About

Registered Number: 06320047
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Sparkhouse Studios, Ropewalk, Lincoln, Lincolnshire, LN6 7DQ

 

Founded in 2007, Bright Spark Studios Ltd have registered office in Lincoln in Lincolnshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Deptford, Brian Norman, Deptford, Andrew, Child, Katie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Katie 23 July 2007 13 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DEPTFORD, Brian Norman 13 October 2008 - 1
DEPTFORD, Andrew 23 July 2007 13 October 2008 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 31 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 26 July 2017
CH03 - Change of particulars for secretary 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 27 July 2009
353 - Register of members 24 July 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
225 - Change of Accounting Reference Date 28 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.