Green Spark Productions Limited IPSWICH


Green Spark Productions started in year 1995 as Private Limited Company with registration number 03129265. The Green Spark Productions company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Ipswich at 243 Felixstowe Road. Postal code: IP3 9BN. Since Saturday 31st October 2009 Green Spark Productions Limited is no longer carrying the name Audio Visual Unit.

There is a single director in the company at the moment - Adam C., appointed on 21 December 2001. In addition, a secretary was appointed - Clare C., appointed on 17 November 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Green Spark Productions Limited Address / Contact

Office Address 243 Felixstowe Road
Town Ipswich
Post code IP3 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129265
Date of Incorporation Wed, 22nd Nov 1995
Industry Video production activities
Industry Support activities to performing arts
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Clare C.

Position: Secretary

Appointed: 17 November 2010

Adam C.

Position: Director

Appointed: 21 December 2001

Jonathan C.

Position: Director

Appointed: 09 January 2008

Resigned: 17 November 2010

Helen C.

Position: Secretary

Appointed: 09 January 2008

Resigned: 17 November 2010

Michael W.

Position: Director

Appointed: 10 April 2007

Resigned: 31 July 2008

Stuart B.

Position: Secretary

Appointed: 21 December 2001

Resigned: 09 January 2008

Adam C.

Position: Secretary

Appointed: 13 November 2001

Resigned: 21 December 2001

Stuart B.

Position: Secretary

Appointed: 12 December 1995

Resigned: 13 November 2001

Stuart B.

Position: Director

Appointed: 12 December 1995

Resigned: 09 January 2008

Robert C.

Position: Director

Appointed: 12 December 1995

Resigned: 25 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 November 1995

Resigned: 12 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1995

Resigned: 12 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Adam C. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Clare C. This PSC owns 25-50% shares.

Adam C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Clare C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Audio Visual Unit October 31, 2009
Laserspeedy January 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth51 56351 14249 951
Balance Sheet
Cash Bank In Hand 22 37451 271
Current Assets84 287102 414150 758
Debtors65 05259 56780 805
Intangible Fixed Assets2 8352 517 
Net Assets Liabilities Including Pension Asset Liability51 56351 14249 951
Stocks Inventory18 98520 22318 682
Tangible Fixed Assets85 60492 938103 967
Reserves/Capital
Called Up Share Capital1 3501 3501 350
Profit Loss Account Reserve15 56315 14248 601
Shareholder Funds51 56351 14249 951
Other
Creditors Due After One Year11 50319 45534 027
Creditors Due Within One Year98 390115 976157 636
Fixed Assets88 43995 455103 967
Intangible Fixed Assets Aggregate Amortisation Impairment27 84428 16230 679
Intangible Fixed Assets Amortisation Charged In Period 3182 517
Intangible Fixed Assets Cost Or Valuation30 67930 67930 679
Net Current Assets Liabilities-14 103-13 562-6 878
Number Shares Allotted 1 3501 350
Par Value Share 11
Provisions For Liabilities Charges11 27011 29613 111
Current Asset Investments250250 
Share Capital Allotted Called Up Paid1 3501 3501 350
Share Premium Account34 65034 650 
Tangible Fixed Assets Additions 62 48151 954
Tangible Fixed Assets Cost Or Valuation615 180654 502706 456
Tangible Fixed Assets Depreciation529 576561 564602 489
Tangible Fixed Assets Depreciation Charged In Period 48 84840 925
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 860 
Tangible Fixed Assets Disposals 23 159 
Total Assets Less Current Liabilities74 33681 89397 089

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, March 2023
Free Download (9 pages)

Company search

Advertisements