Company NameSpark Advertising & Design Limited
Company StatusDissolved
Company Number07141406
CategoryPrivate Limited Company
Incorporation Date31 January 2010(14 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Harris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address43 Alberbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LJ
Director NameMr Michael George Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
WA14 1PF
Secretary NameMr Michael George Davies
NationalityBritish
StatusClosed
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Market Street
Altrincham
WA14 1PF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitesparkdesignltd.co.uk
Email address[email protected]
Telephone0161 9039991
Telephone regionManchester

Location

Registered Address20 Market Street
Altrincham
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Derek Watehouse
71.43%
Ordinary B
1 at £1Jonathan Harris
14.29%
Ordinary
1 at £1Michael George Davies
14.29%
Ordinary

Financials

Year2014
Net Worth-£10,316
Cash£56,595
Current Liabilities£113,073

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(5 pages)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7
(5 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7
(5 pages)
23 March 2015Director's details changed for Mr Michael George Davies on 20 February 2015 (2 pages)
23 March 2015Director's details changed for Mr Michael George Davies on 20 February 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Michael George Davies on 1 December 2012 (1 page)
12 February 2013Secretary's details changed for Michael George Davies on 1 December 2012 (1 page)
12 February 2013Secretary's details changed for Michael George Davies on 1 December 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
4 November 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
4 November 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 5
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 5
(4 pages)
29 July 2010Registered office address changed from Paul House Stockport Road, Timperley Altrincham Cheshire WA15 7UQ United Kingdom on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Paul House Stockport Road, Timperley Altrincham Cheshire WA15 7UQ United Kingdom on 29 July 2010 (2 pages)
18 February 2010Appointment of Michael George Davies as a secretary (3 pages)
18 February 2010Appointment of Michael George Davies as a secretary (3 pages)
17 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 2
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 2
(4 pages)
16 February 2010Appointment of Mr Michael George Davies as a director (3 pages)
16 February 2010Appointment of Mr Jonathan Harris as a director (3 pages)
16 February 2010Appointment of Mr Michael George Davies as a director (3 pages)
16 February 2010Appointment of Mr Jonathan Harris as a director (3 pages)
3 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
31 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
31 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)