Company NameSpark And Bang Ltd
DirectorNicole Victoria Shelley
Company StatusActive
Company Number07075292
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Nicole Victoria Shelley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address99 Riffel Road
London
NW2 4PG
Secretary NameNicole Victoria Shelley
NationalityBritish
StatusCurrent
Appointed12 November 2010(12 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address99 Riffel Road
London
NW2 4PG

Contact

Websitesparkandbang.com
Email address[email protected]
Telephone020 82081035
Telephone regionLondon

Location

Registered Address99 Riffel Road
London
NW2 4PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicole V. Shelley
100.00%
Ordinary

Financials

Year2014
Net Worth£143,071
Cash£126,971
Current Liabilities£14,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
23 August 2017Registered office address changed from Flat 3 83 Kilburn High Road Kilburn London NW6 6JE to 99 Riffel Road London NW2 4PG on 23 August 2017 (1 page)
23 August 2017Secretary's details changed for Nicole Victoria Shelley on 23 August 2017 (1 page)
23 August 2017Director's details changed for Miss Nicole Victoria Shelley on 23 August 2017 (2 pages)
23 August 2017Secretary's details changed for Nicole Victoria Shelley on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Flat 3 83 Kilburn High Road Kilburn London NW6 6JE to 99 Riffel Road London NW2 4PG on 23 August 2017 (1 page)
23 August 2017Director's details changed for Miss Nicole Victoria Shelley on 23 August 2017 (2 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(4 pages)
24 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2012Registered office address changed from 95 Riversdale Road Highbury London N5 2SU on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Miss Nicole Shelley on 1 November 2011 (2 pages)
14 March 2012Secretary's details changed for Nicole Victoria Shelley on 1 November 2011 (3 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Secretary's details changed for Nicole Victoria Shelley on 1 November 2011 (3 pages)
14 March 2012Annual return made up to 13 November 2011 with a full list of shareholders (11 pages)
14 March 2012Secretary's details changed for Nicole Victoria Shelley on 1 November 2011 (3 pages)
14 March 2012Annual return made up to 13 November 2011 with a full list of shareholders (11 pages)
14 March 2012Registered office address changed from 95 Riversdale Road Highbury London N5 2SU on 14 March 2012 (2 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Director's details changed for Miss Nicole Shelley on 1 November 2011 (2 pages)
14 March 2012Director's details changed for Miss Nicole Shelley on 1 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Appointment of Nicole Victoria Shelley as a secretary (2 pages)
11 January 2011Appointment of Nicole Victoria Shelley as a secretary (2 pages)
8 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
6 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
6 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
20 August 2010Registered office address changed from Flat 1 House 9 Paragon London England SE30NZ England on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Flat 1 House 9 Paragon London England SE30NZ England on 20 August 2010 (2 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)