Founded in 1994, Spark & Zoom Productions Ltd are based in Droitwich, it's status at Companies House is "Active". The organisation has 3 directors listed as Mcleod, Gregor Giles, Mcleod, Myles Jolyon, Smith, Caroline Francesca in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEOD, Gregor Giles | 01 November 2001 | 31 December 2006 | 1 |
MCLEOD, Myles Jolyon | 01 November 2002 | 31 December 2006 | 1 |
SMITH, Caroline Francesca | 05 January 2004 | 26 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 October 2020 | |
AD01 - Change of registered office address | 07 October 2020 | |
CH01 - Change of particulars for director | 07 October 2020 | |
CH01 - Change of particulars for director | 07 October 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 28 March 2019 | |
PSC07 - N/A | 09 October 2018 | |
PSC07 - N/A | 09 October 2018 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 29 March 2018 | |
PSC01 - N/A | 10 October 2017 | |
PSC01 - N/A | 10 October 2017 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 14 October 2016 | |
RESOLUTIONS - N/A | 23 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AD01 - Change of registered office address | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
CH03 - Change of particulars for secretary | 15 October 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2007 | |
RESOLUTIONS - N/A | 09 November 2007 | |
RESOLUTIONS - N/A | 09 November 2007 | |
123 - Notice of increase in nominal capital | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
AA - Annual Accounts | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
363s - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
363s - Annual Return | 30 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 08 March 2002 | |
AA - Annual Accounts | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
363s - Annual Return | 24 October 2001 | |
287 - Change in situation or address of Registered Office | 28 September 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 06 March 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 22 October 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 31 October 1997 | |
287 - Change in situation or address of Registered Office | 08 June 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 27 December 1996 | |
287 - Change in situation or address of Registered Office | 14 October 1996 | |
363s - Annual Return | 24 October 1995 | |
RESOLUTIONS - N/A | 30 August 1995 | |
AA - Annual Accounts | 30 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1995 | |
288 - N/A | 25 October 1994 | |
NEWINC - New incorporation documents | 19 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 22 September 2003 | Outstanding |
N/A |
Debenture deed | 04 March 2002 | Outstanding |
N/A |