Advanced company searchLink opens in new window

ISPARK MEDIA LTD

Company number 08183239

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
06 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
12 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 LIQ10 Removal of liquidator by court order
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 19 January 2020
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 January 2019
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 January 2018
07 Feb 2017 4.20 Statement of affairs with form 4.19
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
31 Jan 2017 AD01 Registered office address changed from 22 Greenwix Parc St. Mabyn Bodmin Cornwall PL30 3FA to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 31 January 2017
30 Jan 2017 AA Micro company accounts made up to 31 August 2015
27 Oct 2016 TM01 Termination of appointment of Christopher Duncan Fennell as a director on 1 May 2016
26 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
12 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP .999999
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 AP01 Appointment of Mr Christopher Duncan Fennell as a director on 14 November 2014
23 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP .999999
17 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
15 May 2014 TM01 Termination of appointment of Christopher Fennell as a director
15 May 2014 AD01 Registered office address changed from Flat 307 475 Lower Twelfth Street Milton Keynes Buckinghamshire MK9 3PW England on 15 May 2014
04 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1