Advanced company searchLink opens in new window

SPORT ENTERTAINMENT MEDIA & TRADING LIMITED

Company number 03242373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
21 Apr 2021 TM01 Termination of appointment of Nils Heinrich Sauerland as a director on 12 April 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
18 Mar 2021 AP01 Appointment of Mr Nils Heinrich Sauerland as a director on 18 March 2021
25 Jan 2021 AA Micro company accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Apr 2020 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 April 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
05 Mar 2018 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
28 Feb 2018 AD01 Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 28 February 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Sep 2017 PSC01 Notification of Christian Hermann Meyer as a person with significant control on 6 April 2016
18 Jul 2017 CH01 Director's details changed for Christian Hermann Meyer on 1 June 2017
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2