About

Registered Number: 05949701
Date of Incorporation: 28/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ,

 

0800sparks.com Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Gunthorpe, Craig Anthony, Gunthorpe, Craig, Gunthorpe, Nicole, Gunthorpe, Nicole, Pateman, Steven Thomas for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNTHORPE, Craig Anthony 28 September 2006 - 1
GUNTHORPE, Nicole 01 September 2013 21 November 2016 1
PATEMAN, Steven Thomas 26 February 2008 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
GUNTHORPE, Craig 01 June 2011 21 November 2016 1
GUNTHORPE, Nicole 28 September 2006 01 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC04 - N/A 18 November 2019
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
PSC04 - N/A 15 November 2019
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 June 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
CS01 - N/A 08 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 07 December 2016
AD01 - Change of registered office address 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 December 2015
SH01 - Return of Allotment of shares 29 June 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 26 November 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 October 2009
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.