About

Registered Number: 03945441
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10 The Old Yarn Mills, Westbury, Sherborne, Dorset, DT9 3RQ

 

Founded in 2000, Sparks Media Publishing Ltd has its registered office in Sherborne, Dorset, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKS, Karyn 20 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SPARKS, Matthew John 23 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 30 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 16 March 2006
CERTNM - Change of name certificate 01 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 10 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
DISS6 - Notice of striking-off action suspended 27 March 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.