Company NameSparks Theatrical Hire Limited
DirectorPaul Crispin Anderson
Company StatusActive
Company Number03852077
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NamePaul Crispin Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Evelyn Street
London
SE8 5DD
Director NameMr Conrad Charles Francis Lynch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address64a Evelyn Street
London
SE8 5DD
Secretary NameMr Conrad Charles Francis Lynch
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address64a Evelyn Street
London
SE8 5DD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.sparkshire.co.uk

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£236,131
Cash£5,670
Current Liabilities£147,376

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

27 November 2013Delivered on: 27 November 2013
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
5 December 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
18 October 2023Satisfaction of charge 038520770001 in full (1 page)
5 December 2022Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 5 December 2022 (1 page)
5 December 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 August 2021Amended micro company accounts made up to 31 October 2020 (3 pages)
30 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 December 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
22 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
22 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of Conrad Lynch as a director (1 page)
8 January 2014Termination of appointment of Conrad Lynch as a secretary (1 page)
8 January 2014Termination of appointment of Conrad Lynch as a secretary (1 page)
8 January 2014Termination of appointment of Conrad Lynch as a director (1 page)
27 November 2013Registration of charge 038520770001 (9 pages)
27 November 2013Registration of charge 038520770001 (9 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Paul Crispin Anderson on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Paul Crispin Anderson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paul Crispin Anderson on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 01/10/08; full list of members (3 pages)
2 March 2009Return made up to 01/10/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Return made up to 01/10/07; no change of members (7 pages)
11 March 2008Return made up to 01/10/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2007Return made up to 01/10/06; full list of members (7 pages)
7 March 2007Return made up to 01/10/06; full list of members (7 pages)
7 December 2006Registered office changed on 07/12/06 from: 2 blake house waterside admirals way london E14 9UJ (1 page)
7 December 2006Registered office changed on 07/12/06 from: 2 blake house waterside admirals way london E14 9UJ (1 page)
11 November 2005Return made up to 01/10/05; full list of members (7 pages)
11 November 2005Return made up to 01/10/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
28 October 2003Return made up to 01/10/03; full list of members (7 pages)
28 October 2003Return made up to 01/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
5 March 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
19 November 2002Return made up to 01/10/02; full list of members (7 pages)
19 November 2002Return made up to 01/10/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
30 July 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
1 November 2001Return made up to 01/10/01; full list of members (6 pages)
1 November 2001Return made up to 01/10/01; full list of members (6 pages)
27 April 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 October 1999Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 October 1999Incorporation (11 pages)
1 October 1999Incorporation (11 pages)