Warning: file_put_contents(c/c621689446b74de4025e3e3b3711d898.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sparticles Productions Limited, DT8 3JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARTICLES PRODUCTIONS LIMITED

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

This company is commonly known as Sparticles Productions Limited. The company was founded 15 years ago and was given the registration number 06795857. The firm's registered office is in BEAMINSTER. You can find them at Longhayes, Stoke Abbott, Beaminster, Dorset. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SPARTICLES PRODUCTIONS LIMITED
Company Number:06795857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Longhayes, Stoke Abbott, Beaminster, Dorset, DT8 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Hillcrest Avenue, Nether Poppleton, York, United Kingdom, YO26 6LD

Secretary20 January 2009Active
Longhayes, Stoke Abbott, Beaminster, DT8 3JN

Director01 December 2011Active
41, Hillcrest Avenue, Nether Poppleton, York, United Kingdom, YO26 6LD

Director20 January 2009Active
Longhayes, Stoke Abbott, Beaminster, United Kingdom, DT8 3JN

Director20 January 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director20 January 2009Active

People with Significant Control

Rocket Girl
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Longhayes, Stoke Abbott, Beaminster, DT8 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Jonathan Peter East
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Long Hayes, Stoke Abbott, Beaminster, England, DT8 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Graham Smallwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Longhayes, Stoke Abbott, Beaminster, DT8 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Alison Louise Hume
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Longhayes, Stoke Abbott, Beaminster, DT8 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2017-05-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.