SPORT ENTERTAINMENT MEDIA & TRADING LIMITED
Company number 03242373
- Company Overview for SPORT ENTERTAINMENT MEDIA & TRADING LIMITED (03242373)
- Filing history for SPORT ENTERTAINMENT MEDIA & TRADING LIMITED (03242373)
- People for SPORT ENTERTAINMENT MEDIA & TRADING LIMITED (03242373)
- More for SPORT ENTERTAINMENT MEDIA & TRADING LIMITED (03242373)
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
|
|
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
|
|
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
|
|
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
|