SPARK & ZOOM PRODUCTIONS LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5HX

Company number 02980552
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address BROAD OAK HOUSE BROAD LANE, TANWORTH-IN-ARDEN, SOLIHULL, WEST MIDLANDS, B94 5HX
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 18203 - Reproduction of computer media, 62090 - Other information technology service activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SPARK & ZOOM PRODUCTIONS LIMITED are www.sparkzoomproductions.co.uk, and www.spark-zoom-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Spark Zoom Productions Limited is a Private Limited Company. The company registration number is 02980552. Spark Zoom Productions Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Spark Zoom Productions Limited is Broad Oak House Broad Lane Tanworth in Arden Solihull West Midlands B94 5hx. . MCLEOD, Malcolm is a Secretary of the company. MCLEOD, Jennifer Margaret is a Director of the company. MCLEOD, Malcolm is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCLEOD, Gregor Giles has been resigned. Director MCLEOD, Myles Jolyon has been resigned. Director SMITH, Caroline Francesca has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
MCLEOD, Malcolm
Appointed Date: 19 October 1994

Director
MCLEOD, Jennifer Margaret
Appointed Date: 19 October 1994
81 years old

Director
MCLEOD, Malcolm
Appointed Date: 01 July 2004
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
MCLEOD, Gregor Giles
Resigned: 31 December 2006
Appointed Date: 01 November 2001
54 years old

Director
MCLEOD, Myles Jolyon
Resigned: 31 December 2006
Appointed Date: 01 November 2002
50 years old

Director
SMITH, Caroline Francesca
Resigned: 26 March 2007
Appointed Date: 05 January 2004
46 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Persons With Significant Control

Mrs Jennifer Margaret Mcleod
Notified on: 28 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Mcleod
Notified on: 28 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARK & ZOOM PRODUCTIONS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

23 May 2016
Change of share class name or designation
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 65 more events
30 Aug 1995
Accounts for a dormant company made up to 30 June 1995
30 Aug 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jul 1995
Accounting reference date notified as 30/06

25 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1994
Incorporation

SPARK & ZOOM PRODUCTIONS LIMITED Charges

22 September 2003
Deposit agreement to secure own liabilities
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 March 2002
Debenture deed
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…