Company NameDigital Spark Limited
Company StatusDissolved
Company Number07183436
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Joseph Bell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Ridge
Birtley
Chester Le Street
County Durham
DH3 1RY
Director NameMr Gavin Kipling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tees View
Hurworth Place
Darlington
DL2 2DH
Director NameMr Steven Alan Moore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sandringham Road
Sunderland
SR6 9QZ

Contact

Websitedigitalspark.eu
Telephone0191 3759090
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£345,754
Cash£125,357
Current Liabilities£171,458

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Notice of move from Administration to Dissolution (21 pages)
12 September 2017Notice of move from Administration to Dissolution (21 pages)
13 June 2017Administrator's progress report (22 pages)
13 June 2017Administrator's progress report (22 pages)
15 November 2016Administrator's progress report to 29 October 2016 (19 pages)
15 November 2016Administrator's progress report to 29 October 2016 (19 pages)
6 July 2016Administrator's progress report to 29 April 2016 (19 pages)
6 July 2016Administrator's progress report to 29 April 2016 (19 pages)
6 July 2016Notice of extension of period of Administration (1 page)
6 July 2016Notice of extension of period of Administration (1 page)
19 January 2016Administrator's progress report to 3 December 2015 (20 pages)
19 January 2016Administrator's progress report to 3 December 2015 (20 pages)
14 July 2015Administrator's progress report to 3 June 2015 (17 pages)
14 July 2015Administrator's progress report to 3 June 2015 (17 pages)
14 July 2015Administrator's progress report to 3 June 2015 (17 pages)
25 June 2015Notice of extension of period of Administration (17 pages)
25 June 2015Notice of extension of period of Administration (17 pages)
28 April 2015INSOLVENCY:progress report (11 pages)
28 April 2015INSOLVENCY:progress report (11 pages)
19 January 2015Administrator's progress report to 9 January 2015 (17 pages)
19 January 2015Administrator's progress report to 9 January 2015 (17 pages)
19 January 2015Administrator's progress report to 9 January 2015 (17 pages)
19 August 2014Statement of affairs with form 2.14B (9 pages)
19 August 2014Statement of affairs with form 2.14B (9 pages)
5 August 2014Notice of deemed approval of proposals (1 page)
5 August 2014Notice of deemed approval of proposals (1 page)
23 July 2014Statement of administrator's proposal (26 pages)
23 July 2014Statement of administrator's proposal (26 pages)
21 July 2014Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn, Quayside Newcastle upon Tyne Tyne & Wear NE1 2DF to 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn, Quayside Newcastle upon Tyne Tyne & Wear NE1 2DF to 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 21 July 2014 (2 pages)
18 July 2014Appointment of an administrator (1 page)
18 July 2014Appointment of an administrator (1 page)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(5 pages)
27 March 2014Director's details changed for Mr Michael Joseph Bell on 15 July 2013 (2 pages)
27 March 2014Director's details changed for Mr Michael Joseph Bell on 15 July 2013 (2 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(5 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 March 2012Registered office address changed from E-Volve Business Centre Cygnet Way South Rainton Business Park Houghton-Le-Spring Durham DH4 5QY England on 15 March 2012 (1 page)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Register inspection address has been changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY England (1 page)
15 March 2012Registered office address changed from E-Volve Business Centre Cygnet Way South Rainton Business Park Houghton-Le-Spring Durham DH4 5QY England on 15 March 2012 (1 page)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Register inspection address has been changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY England (1 page)
11 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Durham DH4 5QY United Kingdom on 21 July 2011 (1 page)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Durham DH4 5QY United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 21 July 2011 (1 page)
21 July 2011Register inspection address has been changed (1 page)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Michael Joseph Bell on 5 November 2010 (2 pages)
5 April 2011Director's details changed for Mr Gavin Kipling on 18 December 2010 (2 pages)
5 April 2011Director's details changed for Mr Gavin Kipling on 18 December 2010 (2 pages)
5 April 2011Director's details changed for Mr Michael Joseph Bell on 5 November 2010 (2 pages)
5 April 2011Director's details changed for Mr Michael Joseph Bell on 5 November 2010 (2 pages)
17 August 2010Termination of appointment of Steven Moore as a director (1 page)
17 August 2010Termination of appointment of Steven Moore as a director (1 page)
9 June 2010Director's details changed for Mr Gavin Rupert Kipling on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Gavin Rupert Kipling on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Gavin Rupert Kipling on 8 June 2010 (2 pages)
17 May 2010Registered office address changed from 10 Redmires Close Chester Le Street DH2 1SB England on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 10 Redmires Close Chester Le Street DH2 1SB England on 17 May 2010 (1 page)
9 March 2010Incorporation (25 pages)
9 March 2010Incorporation (25 pages)