Download leads from Nexok and grow your business. Find out more

Current Sponge Productions Limited

Documents

Total Documents113
Total Pages335

Filing History

6 June 2017Accounts for a dormant company made up to 31 December 2016
5 May 2017Confirmation statement made on 1 May 2017 with updates
25 June 2016Accounts for a dormant company made up to 31 December 2015
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
24 June 2015Accounts for a dormant company made up to 31 December 2014
25 September 2014Accounts for a dormant company made up to 31 December 2013
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
12 August 2014Statement of company's objects
22 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 November 2013Accounts for a dormant company made up to 31 March 2013
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
10 December 2012Accounts for a dormant company made up to 31 March 2012
6 November 2012Appointment of Mr Robert George Mccormack as a director
6 November 2012Termination of appointment of Tilesh Patel as a director
26 September 2012Company name changed virgin television investments LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
26 September 2012Change of name notice
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
22 November 2011Accounts for a dormant company made up to 31 March 2011
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
16 May 2011Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011Termination of appointment of Jonathan Cohen as a director
22 November 2010Accounts for a dormant company made up to 31 March 2010
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010
28 November 2009Appointment of Jonathan Mark Cohen as a director
27 November 2009Termination of appointment of Gordon Mccallum as a director
27 November 2009Termination of appointment of Jane Phillips as a director
11 August 2009Return made up to 01/08/09; full list of members
4 June 2009Accounts for a dormant company made up to 31 March 2009
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008
22 October 2008Return made up to 01/08/08; full list of members
22 October 2008Director's change of particulars / jane phillips / 01/01/2006
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008
3 June 2008Accounts for a dormant company made up to 31 March 2008
27 November 2007Accounts for a dormant company made up to 31 March 2007
31 August 2007Return made up to 01/08/07; full list of members
30 July 2007Director resigned
24 July 2007New director appointed
6 July 2007New secretary appointed
6 July 2007Secretary resigned
7 June 2007Director's particulars changed
23 March 2007Secretary resigned
23 March 2007New secretary appointed
11 December 2006Accounts for a dormant company made up to 31 March 2006
19 October 2006New director appointed
14 September 2006New secretary appointed
14 September 2006Secretary resigned
14 August 2006Return made up to 01/08/06; full list of members
28 October 2005Accounts for a dormant company made up to 31 March 2005
21 September 2005Director's particulars changed
22 August 2005Return made up to 01/08/05; full list of members
4 August 2005Director's particulars changed
25 November 2004Accounts for a dormant company made up to 31 March 2004
13 August 2004Return made up to 01/08/04; full list of members
9 August 2004Director's particulars changed
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04
4 September 2003Return made up to 01/08/03; full list of members
26 August 2003Accounts for a dormant company made up to 31 January 2003
9 August 2003Return made up to 30/06/03; full list of members
18 November 2002New director appointed
14 November 2002Director resigned
2 September 2002Total exemption small company accounts made up to 31 January 2002
11 July 2002Return made up to 30/06/02; full list of members
1 November 2001Director resigned
13 July 2001Return made up to 30/06/01; full list of members
18 May 2001New director appointed
16 May 2001New director appointed
15 May 2001Director resigned
11 April 2001Accounts for a dormant company made up to 31 January 2001
24 July 2000Return made up to 30/06/00; full list of members
12 April 2000Accounts for a dormant company made up to 31 January 2000
16 March 2000New director appointed
15 March 2000New secretary appointed
15 March 2000Secretary resigned
15 March 2000Director resigned
16 December 1999Director resigned
19 October 1999Accounts for a dormant company made up to 31 January 1999
7 July 1999Return made up to 30/06/99; full list of members
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
11 January 1999Return made up to 31/12/98; full list of members
25 November 1998Director resigned
25 November 1998New director appointed
25 November 1998New director appointed
22 July 1998Accounts for a dormant company made up to 31 January 1998
24 March 1998Director's particulars changed
12 January 1998Return made up to 31/12/97; full list of members
22 December 1997Director resigned
21 August 1997Director's particulars changed
25 April 1997Accounts for a dormant company made up to 31 January 1997
9 January 1997Return made up to 31/12/96; full list of members
22 October 1996New director appointed
23 July 1996Accounts for a dormant company made up to 31 January 1996
5 January 1996Return made up to 31/12/95; full list of members
31 October 1995Accounts for a dormant company made up to 31 January 1995
6 September 1995Secretary resigned;new secretary appointed
Sign up now to grow your client base. Plans & Pricing