Company NameSparkle PR Limited
Company StatusLiquidation
Company Number05934121
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Previous NameFallport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Wendy Christine Campling
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
London
SM1 4LA
Secretary NameMr Nicholas Edward Smith
NationalityBritish
StatusCurrent
Appointed07 February 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
London
SM1 4LA
Director NameMr Nicholas Edward Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
London
SM1 4LA
Director NameMrs Jacqueline Anne Huggett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
London
SM1 4LA
Director NameHayley Dawn Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address1 Herbert Road
Brighton
East Sussex
BN1 6PB
Secretary NameWendy Christine Campling
NationalityBritish
StatusResigned
Appointed27 September 2006(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address163 Lower Addiscombe Road
Croydon
Surrey
CR0 6PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesparkle-pr.co.uk
Email address[email protected]

Location

Registered AddressAllen House 1 Westmead Road
Sutton
London
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1W. Campling
50.00%
Ordinary A
10 at £1Jacqueline Huggett
10.00%
Ordinary A
10 at £1Jacqueline Huggett
10.00%
Ordinary B
10 at £1N. Smith
10.00%
Ordinary B
10 at £1Nicholas Edward Smith
10.00%
Ordinary A
10 at £1Wendy Christine Campling
10.00%
Ordinary B

Financials

Year2014
Net Worth£482
Cash£72,530
Current Liabilities£148,906

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 October 2022 (1 year, 6 months ago)
Next Return Due6 November 2023 (overdue)

Charges

10 July 2009Delivered on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
17 July 2013Appointment of Mrs Jacqueline Anne Huggett as a director (2 pages)
17 July 2013Appointment of Mrs Jacqueline Anne Huggett as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Director's details changed for Nicholas Edward Smith on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Wendy Christine Campling on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Nicholas Edward Smith on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Wendy Christine Campling on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Wendy Christine Campling on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Nicholas Edward Smith on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 October 2008Return made up to 13/09/08; full list of members (4 pages)
29 October 2008Return made up to 13/09/08; full list of members (4 pages)
2 July 2008Director appointed nicholas edward smith (1 page)
2 July 2008Director appointed nicholas edward smith (1 page)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
29 October 2007Return made up to 13/09/07; full list of members (3 pages)
29 October 2007Return made up to 13/09/07; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 August 2007Registered office changed on 20/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 October 2006Company name changed fallport LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed fallport LIMITED\certificate issued on 09/10/06 (2 pages)
13 September 2006Incorporation (16 pages)
13 September 2006Incorporation (16 pages)