Tiny Spark Limited - Abbreviated accounts 16.1

Tiny Spark Limited - Abbreviated accounts 16.1


07931864 1.3.15 31.12.15 31.12.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 Ordinary A 0.10000 Ordinary B 0.10000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure079318642015-02-28079318642015-12-31079318642015-03-012015-12-31079318642014-02-28079318642014-03-012015-02-28079318642015-02-2807931864ns12:England2015-03-012015-12-3107931864ns14:PoundSterling2015-03-012015-12-3107931864ns7:Director12015-03-012015-12-3107931864ns7:OrdinaryShareClass12015-03-012015-12-3107931864ns7:OrdinaryShareClass22015-03-012015-12-3107931864ns7:OrdinaryShareClass32015-03-012015-12-3107931864ns7:Director22015-03-012015-12-3107931864ns7:Director32015-03-012015-12-3107931864ns7:Director42015-03-012015-12-3107931864ns7:RegisteredOffice2015-03-012015-12-3107931864ns7:EntityAccountantsOrAuditors2015-03-012015-12-3107931864ns5:PlantMachinery2015-03-012015-12-3107931864ns7:OrdinaryShareClass12015-12-3107931864ns7:OrdinaryShareClass12015-02-2807931864ns7:OrdinaryShareClass22015-12-3107931864ns7:OrdinaryShareClass22015-02-2807931864ns7:OrdinaryShareClass32015-12-3107931864ns7:OrdinaryShareClass32015-02-28
REGISTERED NUMBER: 07931864 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS

FOR THE PERIOD 1 MARCH 2015 TO 31 DECEMBER 2015

FOR

TINY SPARK LIMITED

TINY SPARK LIMITED (REGISTERED NUMBER: 07931864)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 1 MARCH 2015 TO 31 DECEMBER 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

TINY SPARK LIMITED

COMPANY INFORMATION
FOR THE PERIOD 1 MARCH 2015 TO 31 DECEMBER 2015







DIRECTORS: P G Atherton
Mrs C E Menzies
Mrs S L Rowe
C E Widdows





REGISTERED OFFICE: 29 Hendre Road
Ashton
Bristol
BS3 2LP





REGISTERED NUMBER: 07931864 (England and Wales)





ACCOUNTANTS: Lawes & Co
Boyce's Building
40-42 Regent Street
Clifton
Bristol
BS8 4HU

TINY SPARK LIMITED (REGISTERED NUMBER: 07931864)

ABBREVIATED BALANCE SHEET
31 DECEMBER 2015

31.12.15 28.2.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 636 994

CURRENT ASSETS
Debtors 90,492 52,284
Cash at bank 827 9,092
91,319 61,376
CREDITORS
Amounts falling due within one year 91,570 61,877
NET CURRENT LIABILITIES (251 ) (501 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

385

493

PROVISIONS FOR LIABILITIES 127 199
NET ASSETS 258 294

CAPITAL AND RESERVES
Called up share capital 3 2 2
Profit and loss account 256 292
SHAREHOLDERS' FUNDS 258 294

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 December 2015.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 December 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and
387 of the Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the
company as at the end of each financial year and of its profit or loss for each financial year in
accordance with the requirements of Sections 394 and 395 and which otherwise comply with
the requirements of the Companies Act 2006 relating to financial statements, so far as
applicable to the company.

TINY SPARK LIMITED (REGISTERED NUMBER: 07931864)

ABBREVIATED BALANCE SHEET - continued
31 DECEMBER 2015


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 31 May 2016 and were
signed on its behalf by:





P G Atherton - Director


TINY SPARK LIMITED (REGISTERED NUMBER: 07931864)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 1 MARCH 2015 TO 31 DECEMBER 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in
accordance with the Financial Reporting Standard for Smaller Entities (effective January
2015).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.

Plant and machinery - 33% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not
reversed at the balance sheet date.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the
balance sheet. Those held under hire purchase contracts are depreciated over their
estimated useful lives. Those held under finance leases are depreciated over their
estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the
relevant period. The capital element of the future payments is treated as a liability.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 March 2015
and 31 December 2015 2,253
DEPRECIATION
At 1 March 2015 1,259
Charge for period 358
At 31 December 2015 1,617
NET BOOK VALUE
At 31 December 2015 636
At 28 February 2015 994

TINY SPARK LIMITED (REGISTERED NUMBER: 07931864)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE PERIOD 1 MARCH 2015 TO 31 DECEMBER 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.15 28.2.15
value: £    £   
2 Ordinary £1 - 2
12 Ordinary A £0.1 1 -
8 Ordinary B £0.1 1 -
2 2

4. ULTIMATE PARENT COMPANY

Blue Flint Group Limited is the ultimate parent company.