Background WavePink WaveYellow Wave

BLACK SPARK MEDIA LIMITED (09948453)

BLACK SPARK MEDIA LIMITED (09948453) is an active UK company. incorporated on 13 January 2016. with registered office in Wirral. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BLACK SPARK MEDIA LIMITED has been registered for 10 years. Current directors include GOODING, Caroline Ruth, GOODING, Thomas Bayard, LENNON-KNIGHT, Jane.

Company Number
09948453
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Witts End, Wirral, CH61 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOODING, Caroline Ruth, GOODING, Thomas Bayard, LENNON-KNIGHT, Jane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK SPARK MEDIA LIMITED

BLACK SPARK MEDIA LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Wirral. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BLACK SPARK MEDIA LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09948453

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NEWCO 2016 LIMITED
From: 13 January 2016To: 28 January 2016
Contact
Address

Witts End Thorncroft Drive Wirral, CH61 1AG,

Previous Addresses

C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral CH60 3SB United Kingdom
From: 18 June 2020To: 10 August 2022
C/O Aspire Accounting & Financial Mngt Ltd 40 Chester Road Heswall Wirral CH60 3SB United Kingdom
From: 18 June 2020To: 18 June 2020
Unit G527-9 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom
From: 13 January 2020To: 18 June 2020
Unit 527.9 Metal Box Factory 30 Great Guildford Street London SE1 0HS England
From: 30 August 2019To: 13 January 2020
Unit 430 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom
From: 14 May 2018To: 30 August 2019
Riverside Innovation Centre Castle Drive Chester CH1 1SL United Kingdom
From: 28 January 2016To: 14 May 2018
No. 1, St Pauls Square Liverpool Merseyside L3 9SJ United Kingdom
From: 13 January 2016To: 28 January 2016
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jul 16
Funding Round
Mar 17
Share Issue
Nov 19
Director Joined
Mar 20
Director Joined
Nov 20
Share Buyback
Nov 24
Share Buyback
Nov 24
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GOODING, Caroline Ruth

Active
Thorncroft Drive, WirralCH61 1AG
Born August 1977
Director
Appointed 05 Nov 2020

GOODING, Thomas Bayard

Active
Thorncroft Drive, WirralCH61 1AG
Born June 1978
Director
Appointed 13 Jan 2016

LENNON-KNIGHT, Jane

Active
Chester Road, WirralCH60 3SB
Born August 1965
Director
Appointed 02 Mar 2020

Persons with significant control

1

Thomas Bayard Gooding

Active
Thorncroft Drive, WirralCH61 1AG
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Resolution
14 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 November 2024
SH03Return of Purchase of Own Shares
Resolution
3 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
15 November 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2016
NEWINCIncorporation