Company NameSpark Productions Limited
DirectorsPatricia Louise Beall and Bartholomew James Gavigan
Company StatusActive
Company Number02780166
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePatricia Louise Beall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address81 James Street
Oxford
Oxon
OX4 1EX
Director NameMr Bartholomew James Gavigan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address81 James Street
Oxford
Oxon
OX4 1EX
Secretary NamePatricia Louise Beall
NationalityBritish
StatusCurrent
Appointed14 January 2001(8 years after company formation)
Appointment Duration23 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address81 James Street
Oxford
Oxon
OX4 1EX
Secretary NameMrs Gillian Rosemary Moore
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleAccounts Administration
Correspondence Address35 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.wearegreenspark.com
Email address[email protected]
Telephone0845 4507495
Telephone regionUnknown

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1South Park Community Trust
100.00%
Ordinary

Financials

Year2014
Turnover£106,278
Gross Profit£76,201
Net Worth£69,187
Cash£39,886
Current Liabilities£17,016

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

28 April 2023Accounts for a small company made up to 31 July 2022 (7 pages)
13 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 May 2022Secretary's details changed for Patricia Louise Beall on 25 May 2022 (1 page)
25 May 2022Director's details changed for Patricia Louise Beall on 25 May 2022 (2 pages)
25 May 2022Change of details for South Park Community Trust as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Director's details changed for Mr Bartholomew James Gavigan on 25 May 2022 (2 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (7 pages)
21 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 July 2020 (7 pages)
18 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 31 July 2018 (7 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 July 2017 (7 pages)
15 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
17 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
28 November 2015Full accounts made up to 31 July 2015 (11 pages)
28 November 2015Full accounts made up to 31 July 2015 (11 pages)
16 April 2015Full accounts made up to 31 July 2014 (11 pages)
16 April 2015Full accounts made up to 31 July 2014 (11 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
18 July 2014Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 18 July 2014 (1 page)
22 May 2014Full accounts made up to 31 July 2013 (10 pages)
22 May 2014Full accounts made up to 31 July 2013 (10 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
25 April 2013Full accounts made up to 31 July 2012 (11 pages)
25 April 2013Full accounts made up to 31 July 2012 (11 pages)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 April 2012Full accounts made up to 31 July 2011 (11 pages)
30 April 2012Full accounts made up to 31 July 2011 (11 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 31 July 2010 (10 pages)
23 March 2011Full accounts made up to 31 July 2010 (10 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Bartholomew James Gavigan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Patricia Louise Beall on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Bartholomew James Gavigan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Bartholomew James Gavigan on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Patricia Louise Beall on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Patricia Louise Beall on 1 October 2009 (2 pages)
30 November 2009Full accounts made up to 31 July 2009 (10 pages)
30 November 2009Full accounts made up to 31 July 2009 (10 pages)
26 February 2009Full accounts made up to 31 July 2008 (11 pages)
26 February 2009Full accounts made up to 31 July 2008 (11 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / patricia beall / 14/01/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from church farm house wokingham road hurst berkshire RG10 0RX (1 page)
9 May 2008Return made up to 15/01/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from church farm house wokingham road hurst berkshire RG10 0RX (1 page)
9 May 2008Return made up to 15/01/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / patricia beall / 14/01/2008 (1 page)
9 January 2008Registered office changed on 09/01/08 from: brook place bagshot road chobham surrey GU24 8SJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: brook place bagshot road chobham surrey GU24 8SJ (1 page)
19 December 2007Full accounts made up to 31 July 2007 (11 pages)
19 December 2007Full accounts made up to 31 July 2007 (11 pages)
25 March 2007Full accounts made up to 31 July 2006 (12 pages)
25 March 2007Full accounts made up to 31 July 2006 (12 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
5 June 2006Full accounts made up to 31 July 2005 (10 pages)
5 June 2006Full accounts made up to 31 July 2005 (10 pages)
19 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Full accounts made up to 31 July 2004 (10 pages)
3 March 2005Full accounts made up to 31 July 2004 (10 pages)
8 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 15/01/04; full list of members (7 pages)
29 January 2004Return made up to 15/01/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 July 2003 (10 pages)
30 December 2003Full accounts made up to 31 July 2003 (10 pages)
14 April 2003Full accounts made up to 31 July 2002 (10 pages)
14 April 2003Full accounts made up to 31 July 2002 (10 pages)
20 February 2003Return made up to 15/01/03; full list of members (7 pages)
20 February 2003Return made up to 15/01/03; full list of members (7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
31 May 2002Full accounts made up to 31 July 2001 (9 pages)
31 May 2002Full accounts made up to 31 July 2001 (9 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
11 June 2001Full accounts made up to 31 July 2000 (12 pages)
11 June 2001Full accounts made up to 31 July 2000 (12 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 March 2001New secretary appointed (2 pages)
8 June 2000Full accounts made up to 31 July 1999 (10 pages)
8 June 2000Full accounts made up to 31 July 1999 (10 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
26 March 1999Full accounts made up to 31 July 1998 (9 pages)
26 March 1999Full accounts made up to 31 July 1998 (9 pages)
26 January 1999Return made up to 15/01/99; no change of members (4 pages)
26 January 1999Return made up to 15/01/99; no change of members (4 pages)
26 January 1998Return made up to 15/01/98; no change of members (4 pages)
26 January 1998Return made up to 15/01/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 July 1997 (12 pages)
22 December 1997Full accounts made up to 31 July 1997 (12 pages)
6 March 1997Full accounts made up to 31 July 1996 (9 pages)
6 March 1997Full accounts made up to 31 July 1996 (9 pages)
6 February 1997Return made up to 15/01/97; full list of members (6 pages)
6 February 1997Return made up to 15/01/97; full list of members (6 pages)
22 February 1996Full accounts made up to 31 July 1995 (11 pages)
22 February 1996Full accounts made up to 31 July 1995 (11 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)
23 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)