6th Floor
London
EC2A 2AP
Director Name | Mr Adam Medros |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2024(20 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9 Appold Street 6th Floor London EC2A 2AP |
Director Name | Alon Carmel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 270n Canon Drive 1625 Beverly Hills Ca 90210 California United States |
Director Name | Mr Adam Marc Kravitz |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 15 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Mr Joe Yoav Shapira |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 270 N Canon Drive 1191 Beverly Hills California Ca 90210 |
Secretary Name | Mr Adam Marc Kravitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 15 Hamilton Court 149 Maida Vale London W9 1QR |
Secretary Name | Gregory Liberman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2007) |
Role | Lawyer |
Correspondence Address | 11900 Montana Ave Apartment 302 Los Angeles California 90049 Foreign |
Secretary Name | Mr Dan Meir Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 St James Avenue London N20 0JT |
Director Name | Gregory Liberman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 August 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Fifth Floor 99 Gresham Street London EC2V 7NG |
Director Name | Mark Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 January 2008) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 11 Madrona Street San Rafael California 94901 United States |
Secretary Name | Mark Thompson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 2007) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 11 Madrona Street San Rafael California 94901 United States |
Secretary Name | Joshua Adam Kreinberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 August 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Fifth Floor 99 Gresham Street London EC2V 7NG |
Director Name | Brett Zane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fifth Floor 99 Gresham Street London EC2V 7NG |
Director Name | Mr Michael Stuart Egan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Robert Warren O'Hare |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Daniel Rosenthal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Cristina Olivia Ceballos |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2020) |
Role | Accounting |
Country of Residence | United States |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Bert Althaus |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Eric Eichmann |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2020(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Yoon Um |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Global Controller |
Country of Residence | United States |
Correspondence Address | C/O Spark Networks 41/43 Kohlfurter Str. Berlin 10999 |
Director Name | Kristie Michelle Goodgion |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2024) |
Role | Global Controller |
Country of Residence | United States |
Correspondence Address | 10808 S River Front Parkway 10808 S River Front Pa Suite 398 South Jordan Utah United States |
Director Name | Jason Lawrence Rosenberg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 August 2023) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 10808 S River Front Parkway 10808 S River Front Pa Suite 398 South Jordan Utah United States |
Director Name | Frederic Atcheson Beckley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2023(19 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 April 2024) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 3731 W South Jordan Parkway 3731 W South Jordan Pa Suite 102-405 South Jordan Utah 84009 |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | spark.net |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Spark Networks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
22 September 2023 | Termination of appointment of Jason Lawrence Rosenberg as a director on 28 August 2023 (1 page) |
---|---|
22 September 2023 | Appointment of Frederic Atcheson Beckley as a director on 28 August 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
24 July 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
4 July 2023 | Termination of appointment of Eric Eichmann as a director on 30 November 2022 (1 page) |
30 September 2022 | Appointment of Jason Lawrence Rosenberg as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Yoon Um as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Kristie Michelle Goodgion as a director on 30 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
25 May 2022 | Change of details for Spark Networks Limited as a person with significant control on 25 May 2022 (2 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
15 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
7 April 2021 | Termination of appointment of Bert Althaus as a director on 31 March 2021 (1 page) |
7 April 2021 | Appointment of Yoon Um as a director on 31 March 2021 (2 pages) |
8 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Cristina Olivia Ceballos as a director on 10 September 2020 (1 page) |
17 September 2020 | Appointment of Eric Eichmann as a director on 10 September 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
3 October 2019 | Appointment of Bert Althaus as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Robert Warren O'hare as a director on 1 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
19 September 2018 | Director's details changed for Mr Robert Warren O'hare on 1 August 2017 (2 pages) |
7 August 2018 | Appointment of Cristina Olivia Ceballos as a director on 30 July 2018 (2 pages) |
1 August 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 July 2018 | Termination of appointment of Daniel Rosenthal as a director on 1 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Appointment of Daniel Rosenthal as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Daniel Rosenthal as a director on 13 February 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Termination of appointment of Michael Stuart Egan as a director on 10 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Michael Stuart Egan as a director on 10 August 2016 (1 page) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Devonshire House 60 Goswell Road London EC1M 7AD on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Devonshire House 60 Goswell Road London EC1M 7AD on 29 September 2015 (1 page) |
30 April 2015 | Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 30 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Michael Stuart Egan as a director on 10 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Robert Warren O'hare as a director on 10 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Robert Warren O'hare as a director on 10 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Michael Stuart Egan as a director on 10 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Brett Zane as a director on 11 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Brett Zane as a director on 11 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 September 2014 | Termination of appointment of Joshua Adam Kreinberg as a secretary on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Joshua Adam Kreinberg as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Gregory Liberman as a director on 11 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Gregory Liberman as a director on 11 August 2014 (1 page) |
11 October 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
11 October 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
26 October 2012 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
26 October 2012 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 September 2010 | Director's details changed for Gregory Liberman on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Brett Zane on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Brett Zane on 3 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Brett Zane on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Gregory Liberman on 3 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Gregory Liberman on 3 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Joshua Adam Kreinberg on 3 September 2010 (1 page) |
8 September 2010 | Secretary's details changed for Joshua Adam Kreinberg on 3 September 2010 (1 page) |
8 September 2010 | Secretary's details changed for Joshua Adam Kreinberg on 3 September 2010 (1 page) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
2 June 2009 | Secretary's change of particulars / joshua kreinberg / 29/05/2009 (1 page) |
2 June 2009 | Secretary's change of particulars / joshua kreinberg / 29/05/2009 (1 page) |
29 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
8 September 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
1 October 2007 | Return made up to 03/09/07; no change of members (8 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Return made up to 03/09/07; no change of members (8 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 24-26 arcadia avenue finchley central london N3 2JU (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 24-26 arcadia avenue finchley central london N3 2JU (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
19 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 73 abbey road london NW8 0AE (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 73 abbey road london NW8 0AE (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
30 September 2004 | Return made up to 03/09/04; full list of members
|
30 September 2004 | Return made up to 03/09/04; full list of members
|
16 February 2004 | New secretary appointed;new director appointed (1 page) |
16 February 2004 | New secretary appointed;new director appointed (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: hanover square 14 hanover square london W1S 1HP (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: hanover square 14 hanover square london W1S 1HP (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Incorporation (21 pages) |
3 September 2003 | Incorporation (21 pages) |