Company NameMedia Spark Ltd
DirectorsClaire Louise Kelly and Richard Scott Kelly
Company StatusActive
Company NumberSC419057
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Claire Louise Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address6 Craiglockhart Bank
Edinburgh
EH14 1JH
Scotland
Director NameMr Richard Scott Kelly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleMedia Account Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craiglockhart Bank
Edinburgh
EH14 1JH
Scotland

Contact

Websitekdmedia.co.uk
Email address[email protected]
Telephone0131 3376232
Telephone regionEdinburgh

Location

Registered Address4-6 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Louise Kelly
50.00%
Ordinary
1 at £1Richard Scott Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£48,680
Cash£43,576
Current Liabilities£96,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Sub-division of shares on 15 August 2016 (6 pages)
26 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 2.02
(8 pages)
14 September 2016Change of share class name or designation (2 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from 6 Craiglockhart Bank Edinburgh EH14 1JH Scotland on 15 May 2012 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)