London
NW2 4PG
Secretary Name | Nicole Victoria Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2010(12 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 99 Riffel Road London NW2 4PG |
Website | sparkandbang.com |
---|---|
Email address | [email protected] |
Telephone | 020 82081035 |
Telephone region | London |
Registered Address | 99 Riffel Road London NW2 4PG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicole V. Shelley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,071 |
Cash | £126,971 |
Current Liabilities | £14,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
23 August 2017 | Registered 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 2017 | Secretary's details changed for Nicole Victoria Shelley on 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Miss Nicole Victoria Shelley on 23 August 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Nicole Victoria Shelley on 23 August 2017 (1 page) |
23 August 2017 | Registered 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 2017 | Director's details changed for Miss Nicole Victoria Shelley on 23 August 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
4 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2012 | Registered office address changed from 95 Riversdale Road Highbury London N5 2SU on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Miss Nicole Shelley on 1 November 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Nicole Victoria Shelley on 1 November 2011 (3 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Secretary's details changed for Nicole Victoria Shelley on 1 November 2011 (3 pages) |
14 March 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (11 pages) |
14 March 2012 | Secretary's details changed for Nicole Victoria Shelley on 1 November 2011 (3 pages) |
14 March 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (11 pages) |
14 March 2012 | Registered office address changed from 95 Riversdale Road Highbury London N5 2SU on 14 March 2012 (2 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Director's details changed for Miss Nicole Shelley on 1 November 2011 (2 pages) |
14 March 2012 | Director's details changed for Miss Nicole Shelley on 1 November 2011 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2011 | Appointment of Nicole Victoria Shelley as a secretary (2 pages) |
11 January 2011 | Appointment of Nicole Victoria Shelley as a secretary (2 pages) |
8 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
6 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
20 August 2010 | Registered office address changed from Flat 1 House 9 Paragon London England SE30NZ England on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Flat 1 House 9 Paragon London England SE30NZ England on 20 August 2010 (2 pages) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|