Spark & Zoom Productions Limited DROITWICH


Spark & Zoom Productions started in year 1994 as Private Limited Company with registration number 02980552. The Spark & Zoom Productions company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY.

At present there are 2 directors in the the firm, namely Malcolm M. and Jennifer M.. In addition one secretary - Malcolm M. - is with the company. As of 26 April 2024, there were 3 ex directors - Caroline S., Myles M. and others listed below. There were no ex secretaries.

Spark & Zoom Productions Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980552
Date of Incorporation Wed, 19th Oct 1994
Industry Pre-press and pre-media services
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Malcolm M.

Position: Director

Appointed: 01 July 2004

Malcolm M.

Position: Secretary

Appointed: 19 October 1994

Jennifer M.

Position: Director

Appointed: 19 October 1994

Caroline S.

Position: Director

Appointed: 05 January 2004

Resigned: 26 March 2007

Myles M.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2006

Gregor M.

Position: Director

Appointed: 01 November 2001

Resigned: 31 December 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 1994

Resigned: 19 October 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1994

Resigned: 19 October 1994

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Jennifer M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malcolm M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jennifer M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer M.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm M.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jennifer M.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Malcolm M.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth79 42275 32175 634        
Balance Sheet
Cash Bank On Hand   76 80680 97191 23874 02549 04627 11522 79811 462
Current Assets252 877235 021227 442237 492222 456227 353143 06369 03358 22638 82537 755
Debtors145 399122 642126 934145 937130 011124 04863 52618 61229 49414 46124 133
Net Assets Liabilities   75 57279 14156 58917 376-5 335-3 192-3 531-2 822
Other Debtors    156  7 161   
Property Plant Equipment   1 7132 3061 7471 3261 0081 134860649
Total Inventories   14 74911 47412 0675 5121 3751 6171 566 
Cash Bank In Hand91 889105 54587 664        
Stocks Inventory15 5896 83412 844        
Tangible Fixed Assets2 9582 9352 242        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve79 22275 12175 434        
Shareholder Funds79 42275 32175 634        
Other
Accumulated Depreciation Impairment Property Plant Equipment   64 47165 20365 76266 18366 50166 86667 14067 351
Additions Other Than Through Business Combinations Property Plant Equipment    1 324   491  
Average Number Employees During Period       3332
Bank Borrowings Overdrafts       545   
Corporation Tax Payable   22 94020 33310 5928 533    
Creditors   163 531145 370172 332126 78369 56162 34743 05341 103
Increase From Depreciation Charge For Year Property Plant Equipment    732559421318365274211
Net Current Assets Liabilities76 46472 38673 39273 96177 08655 02116 280-6 162-4 121-4 228-3 348
Number Shares Issued Fully Paid      8080808080
Other Creditors   58 67650 08841 25636 29536 64733 37137 60928 980
Other Creditors Including Taxation Social Security Balance Sheet Subtotal       13 673   
Other Taxation Social Security Payable   11 0007 7406 6407 51715 7459 5693 3653 336
Par Value Share 11   11111
Property Plant Equipment Gross Cost   66 18567 50967 50967 50967 50968 00068 000 
Provisions For Liabilities Balance Sheet Subtotal   102251179230181205163123
Taxation Including Deferred Taxation Balance Sheet Subtotal   102251179230181205163123
Total Assets Less Current Liabilities79 42275 32175 63475 67479 39256 76817 606480-2 987-3 368-2 699
Trade Creditors Trade Payables   70 91567 209113 84474 43817 16919 4072 0798 787
Trade Debtors Trade Receivables   145 937129 855124 04863 52611 45129 49414 46124 133
Creditors Due Within One Year176 413162 635154 050        
Number Shares Allotted 4040        
Share Capital Allotted Called Up Paid404040        
Tangible Fixed Assets Additions 886         
Tangible Fixed Assets Cost Or Valuation65 29966 185         
Tangible Fixed Assets Depreciation62 34163 25063 943        
Tangible Fixed Assets Depreciation Charged In Period 909693        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, January 2023
Free Download (11 pages)

Company search