Company NameSparkling Tv Limited
Company StatusDissolved
Company Number05725701
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NameMagic Tv & Film Directors Limited

Business Activity

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

Directors

Director NameRalph Spark
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(6 days after company formation)
Appointment Duration12 years, 3 months (closed 05 June 2018)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address76b Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HE
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed07 March 2006(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameLas Vegas Nominees Ltd (Corporation)
StatusResigned
Appointed28 November 2006(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2008)
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address76b Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£100
Current Liabilities£4,455

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
19 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Registered office address changed from 77 Antrobus Road Chiswick London W4 5NQ to 76B Shortlands Road Kingston upon Thames Surrey KT2 6HE on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 77 Antrobus Road Chiswick London W4 5NQ to 76B Shortlands Road Kingston upon Thames Surrey KT2 6HE on 8 December 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 31 Jocelyn Road Richmond upon Thames TW9 2TJ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 31 Jocelyn Road Richmond upon Thames TW9 2TJ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 31 Jocelyn Road Richmond upon Thames TW9 2TJ United Kingdom on 8 February 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Ralph Spark on 31 January 2011 (2 pages)
2 February 2011Director's details changed for Ralph Spark on 31 January 2011 (2 pages)
2 February 2011Registered office address changed from 3 Quill Terrace 22 Charlwood Road London SW15 1PW on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 3 Quill Terrace 22 Charlwood Road London SW15 1PW on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 3 Quill Terrace 22 Charlwood Road London SW15 1PW on 2 February 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ralph Spark on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ralph Spark on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ralph Spark on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
11 February 2010Registered office address changed from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH on 11 February 2010 (1 page)
11 February 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 01/03/09; full list of members (3 pages)
7 May 2009Return made up to 01/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Appointment terminated secretary las vegas nominees LTD (1 page)
2 June 2008Appointment terminated secretary las vegas nominees LTD (1 page)
10 April 2008Return made up to 01/03/08; full list of members (3 pages)
10 April 2008Return made up to 01/03/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: 5 mount ephraim court tunbridge wells kent TN4 8DH (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 5 mount ephraim court tunbridge wells kent TN4 8DH (1 page)
27 February 2007Registered office changed on 27/02/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
27 February 2007Registered office changed on 27/02/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Company name changed magic tv & film directors limite d\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed magic tv & film directors limite d\certificate issued on 15/03/06 (2 pages)
1 March 2006Incorporation (21 pages)
1 March 2006Incorporation (21 pages)