About

Registered Number: 02980552
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.