General information

Name:

Spitball Ltd

Office Address:

106 Hertford Road N2 9BU London

Number: 05744926

Incorporation date: 2006-03-16

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spitball Limited may be reached at 106 Hertford Road, in London. Its area code is N2 9BU. Spitball has been present in this business since it was set up on 2006-03-16. Its reg. no. is 05744926. Its listed name change from Dazzling Sparks to Spitball Limited came on 2006-09-05. This enterprise's classified under the NACE and SIC code 59111 meaning Motion picture production activities. Spitball Ltd filed its latest accounts for the financial year up to Thursday 31st March 2022. The company's latest annual confirmation statement was submitted on Thursday 16th March 2023.

Because of this particular enterprise's constant development, it was imperative to formally appoint extra executives: John S. and Josephine B. who have been assisting each other since 2006 to promote the success of the limited company.

Executives with significant control over the firm are: Josephine B. owns 1/2 or less of company shares. John S. owns 1/2 or less of company shares.

  • Previous company's names
  • Spitball Limited 2006-09-05
  • Dazzling Sparks Limited 2006-03-16

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 05 October 2006

Latest update: 3 February 2024

Josephine B.

Role: Director

Appointed: 08 August 2006

Latest update: 3 February 2024

People with significant control

Josephine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 22 February 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 7 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2016 - 2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 60200 : Television programming and broadcasting activities
18
Company Age

Similar companies nearby

Closest companies