About

Registered Number: 03357078
Date of Incorporation: 21/04/1997 (27 years ago)
Company Status: Active
Registered Address: 34 Morrab Gardens, Ilford, Essex, IG3 9HL

 

Established in 1997, Sprite Byte Ltd have registered office in Essex, it's status at Companies House is "Active". We don't know the number of employees at Sprite Byte Ltd. There are 2 directors listed for Sprite Byte Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Brandon Colin Jude 12 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Bennet Vincent 12 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 May 2007
353 - Register of members 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 11 July 2006
287 - Change in situation or address of Registered Office 29 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 January 2005
287 - Change in situation or address of Registered Office 08 July 2004
363a - Annual Return 15 June 2004
363a - Annual Return 15 June 2004
AA - Annual Accounts 09 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
AA - Annual Accounts 27 March 2000
363a - Annual Return 01 July 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 21 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.