Company NameSparkhouse Limited
Company StatusDissolved
Company Number04356212
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 2 White
Red Production Company Media City Uk
Salford
M50 2NT
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressLevel 2 White
Red Production Company Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Contact

Telephone01522 837200
Telephone regionLincoln

Location

Registered AddressC/O Red Production Company Colony
One Silk Street
Ancoats
Manchester
M4 6LZ
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Studiocanal Series
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 November 2002Delivered on: 26 November 2002
Persons entitled: Clydesdale Bank Pc

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 20 November 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,926,396.34 deposited by the depositor in the depositor's account at the bank's offices at 250 bishopsgate london in respect of the lease agreement dated "sparkhouse". See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
12 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
12 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
12 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages)
12 October 2020Cessation of Red Production Company Limited as a person with significant control on 2 October 2020 (1 page)
12 October 2020Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Andrew Brian Critchley as a secretary on 1 October 2019 (1 page)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from Red Production Company White Media City Uk Salford M50 2NT England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Red Production Company White Media City Uk Salford M50 2NT England on 22 January 2014 (1 page)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from Red Production Company Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Red Production Company Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
30 March 2009Return made up to 18/01/08; full list of members (3 pages)
30 March 2009Return made up to 18/01/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 February 2007Return made up to 18/01/07; full list of members (2 pages)
5 February 2007Return made up to 18/01/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
20 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Return made up to 18/01/05; full list of members (6 pages)
26 April 2005Return made up to 18/01/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 March 2004Return made up to 18/01/04; full list of members (6 pages)
23 March 2004Return made up to 18/01/04; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: c/o yorkshire media production agency the workstation 15 paternoster row sheffield yorkshire S1 2BX (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o yorkshire media production agency the workstation 15 paternoster row sheffield yorkshire S1 2BX (1 page)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 January 2003Return made up to 18/01/03; full list of members (6 pages)
31 January 2003Return made up to 18/01/03; full list of members (6 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
20 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
15 March 2002Registered office changed on 15/03/02 from: 4TH floor bonded warehouse granada tv quay street manchester M60 9EA (1 page)
15 March 2002Registered office changed on 15/03/02 from: 4TH floor bonded warehouse granada tv quay street manchester M60 9EA (1 page)
18 January 2002Incorporation (16 pages)
18 January 2002Incorporation (16 pages)