Company NameSpark Media Production Limited
Company StatusDissolved
Company Number08529062
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameAnn Bergfors
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grevgatan
Stockholm
11458
Director NameMr Per Nyberg
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address51 Grevgatan
Stockholm
114 58

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ann Bergfors
50.00%
Ordinary
1 at £1Per Nyberg
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
15 August 2014Director's details changed for Mr per Nyberg on 15 May 2014 (2 pages)
15 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Registered office address changed from 80 Quicks Road London SW19 1EX England to Sweden House 5 Upper Montagu Street London W1H 2AG on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 80 Quicks Road London SW19 1EX England to Sweden House 5 Upper Montagu Street London W1H 2AG on 15 August 2014 (1 page)
15 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Director's details changed for Mr per Nyberg on 15 May 2014 (2 pages)
7 August 2014Director's details changed for Ann Boutin on 7 August 2014 (3 pages)
7 August 2014Director's details changed for Ann Boutin on 7 August 2014 (3 pages)
7 August 2014Director's details changed for Ann Boutin on 7 August 2014 (3 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)