SPARK LEARNING LIMITED

SPARK LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPARK LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03839695
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARK LEARNING LIMITED?

    • Publishing of computer games (58210) / Information and communication
    • Business and domestic software development (62012) / Information and communication

    Where is SPARK LEARNING LIMITED located?

    Registered Office Address
    Preston Court
    Preston-On-Wye
    HR2 9JU Hereford
    Herefordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARK LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1933) LIMITEDSep 10, 1999Sep 10, 1999

    What are the latest accounts for SPARK LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SPARK LEARNING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPARK LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 571,219.6
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2014

    Statement of capital on Oct 04, 2014

    • Capital: GBP 571,219.6
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2013

    Statement of capital on Sep 22, 2013

    • Capital: GBP 571,219.6
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Benjamin Beaufoy Clowes on Sep 01, 2011

    1 pagesCH03

    Registered office address changed from * Fairacre Clevemede, Cleeve Road Goring-on-Thames Reading Oxfordshire RG8 9BU* on Sep 19, 2011

    1 pagesAD01

    Appointment of Mr Benjamin Beaufoy Clowes as a secretary

    1 pagesAP03

    Termination of appointment of Sharyn Mitchell as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Sep 10, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Sep 10, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    7 pages363a

    legacy

    1 pages190

    legacy

    2 pages288c

    legacy

    1 pages353

    Who are the officers of SPARK LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOWES, Henry Benjamin Beaufoy
    Preston-On-Wye
    HR2 9JU Hereford
    Preston Court
    Herefordshire
    United Kingdom
    Secretary
    Preston-On-Wye
    HR2 9JU Hereford
    Preston Court
    Herefordshire
    United Kingdom
    163105200002
    KIND, Nicholas John Iltid
    Clevemede
    Goring
    RG8 9BU Reading
    Fairacre
    Oxfordshire
    United Kingdom
    Director
    Clevemede
    Goring
    RG8 9BU Reading
    Fairacre
    Oxfordshire
    United Kingdom
    EnglandBritishDirector102184860002
    BLACK, Jonathan Piers
    Underwood
    Jack Straws Lane
    OX3 0DN Oxford
    Secretary
    Underwood
    Jack Straws Lane
    OX3 0DN Oxford
    BritishConsultant52219560003
    DAVY, Thomas Christopher
    12 Heath Hurst Road
    NW3 2RX London
    Secretary
    12 Heath Hurst Road
    NW3 2RX London
    BritishCompany Director153009100001
    DOWNES, Gerard Scot
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    Secretary
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    BritishCompany Director62656110001
    KIND, Nicholas
    10 Braybrooke Road
    Wargrave
    RG10 8DT Reading
    Berkshire
    Secretary
    10 Braybrooke Road
    Wargrave
    RG10 8DT Reading
    Berkshire
    British102184860001
    LEAF, Noelle
    1 Thurleigh Avenue
    SW12 8AN London
    Secretary
    1 Thurleigh Avenue
    SW12 8AN London
    BritishDirector71026230001
    MITCHELL, Sharyn
    64 Ewins Close
    GU12 6SB Ash
    Hampshire
    Secretary
    64 Ewins Close
    GU12 6SB Ash
    Hampshire
    British117923270002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    DAVY, Thomas Christopher
    12 Heath Hurst Road
    NW3 2RX London
    Director
    12 Heath Hurst Road
    NW3 2RX London
    United KingdomBritishCompany Director153009100001
    HAILSTONE, Timothy Martin
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    Director
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    United KingdomBritishDirector62539790001
    KEITH-ROACH, Thomas
    138 Salcott Road
    SW11 6DG London
    Director
    138 Salcott Road
    SW11 6DG London
    BritishConsulting72875130001
    LEAF, Noelle
    1 Thurleigh Avenue
    SW12 8AN London
    Director
    1 Thurleigh Avenue
    SW12 8AN London
    BritishDirector71026230001
    ROSS, Stephen John
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    Director
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    EnglandBritishCompany Director95925200001
    TURNBULL, David James Ker
    71 Deoder Road
    SW15 2NU London
    Director
    71 Deoder Road
    SW15 2NU London
    EnglandBritishCompany Director64587070001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    SPRINGBOARD LIMITED
    C/O Bn Jackson Norton
    1 Grays Inn Square Grays Inn
    WC1R 5AA London
    Director
    C/O Bn Jackson Norton
    1 Grays Inn Square Grays Inn
    WC1R 5AA London
    115027450003

    Does SPARK LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 2005
    Delivered On Dec 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Springboard PLC (Security Holder)
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0