UKBizDB.co.uk

SPARK NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spark Networks Limited. The company was founded 25 years ago and was given the registration number 03628907. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPARK NETWORKS LIMITED
Company Number:03628907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3731 W South Jordan Parkway, 3731 W South Jordan Parkway, Suite 102-405, South Jordan, United States, 84009

Director28 August 2023Active
10808 S River Front Parkway, 10808 S River Front Parkway, Suite 398, South Jordan, United States,

Director30 September 2022Active
3 Windermere Hall, Stonegrove, Edgware, HA8 7SZ

Secretary16 October 1998Active
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR

Secretary28 January 1999Active
Fifth Floor, 99 Gresham Street, London, EC2V 7NG

Secretary12 September 2006Active
11900 Montana Ave, Apartment 302, Los Angeles, Usa, FOREIGN

Secretary31 January 2005Active
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX

Secretary19 October 1998Active
10 St James Avenue, London, N20 0JT

Secretary31 January 2005Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Secretary03 September 1998Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director01 October 2019Active
53 Church Street, Sible Hedingham, Halstead, CO9 3NT

Director14 October 1998Active
4 Elm Walk, Hampstead, London, NW3 7UP

Director14 October 1998Active
Fifth Floor, 99 Gresham Street, London, EC2V 7NG

Director12 September 2006Active
400 N. Capital Street Nw, No.475, Washington, Usa,

Director16 December 2004Active
Burgenblick 12, Koenigstein, Germany,

Director02 October 2000Active
1133 5th Avenue, New York, Usa,

Director12 September 2006Active
270n Canon Drive, 1625 Beverly Hills Ca 90210, Usa,

Director10 September 1998Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director30 July 2018Active
12 Rue De Cully, 1091 Grandvaux, Switzerland,

Director16 February 2005Active
3 Windermere Hall, Stonegrove, Edgware, HA8 7SZ

Director03 September 1998Active
1242 Berkley Street, Santa Monica, Usa,

Director01 October 2004Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director19 March 2015Active
3 Winthorp Street, West Newton, Usa, 02465

Director12 September 2006Active
Can Girasol, 63 Camin De Sarria, Establiment, Spain,

Director15 May 2001Active
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR

Director28 January 1999Active
Fifth Floor, 99 Gresham Street, London, EC2V 7NG

Director01 June 2009Active
22 Beacon Street, No. 4, Boston, America,

Director06 July 2006Active
88 Mercedes Lane, Atherton, Usa,

Director31 January 2005Active
Fifth Floor, 99 Gresham Street, London, EC2V 7NG

Director10 May 2011Active
Im Riedgarten 11, Hofhiem, FOREIGN

Director28 January 1999Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director19 March 2015Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director10 September 2020Active
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX

Director14 October 1998Active
10808 S River Front Parkway, 10808 S River Front Parkway, Suite 398, South Jordan, United States,

Director30 September 2022Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director13 February 2017Active

People with Significant Control

Spark Networks Se
Notified on:02 November 2017
Status:Active
Country of residence:Germany
Address:Kohlfurter Str. 41/43, Berlin, Germany, 10999
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spark Networks, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:11150, Santa Monica Boulevard, Los Angeles, Usa, 90025
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.