Advanced company searchLink opens in new window

SPORTS NEW MEDIA LIMITED

Company number 03857882

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 Mar 2012 SH08 Change of share class name or designation
12 Mar 2012 MEM/ARTS Memorandum and Articles of Association
09 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 03/02/2012
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Nicholas Paul Thain on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Nicholas Paul Thain on 26 October 2011
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Mar 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from C/O Mr J Chalfin 74 Gloucester Place London W1U 6HL England on 3 March 2011
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jul 2010 AD01 Registered office address changed from 8 Olympus Court Olympus Avenue Warwick Warwickshire CV34 6RZ on 9 July 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Nicholas Paul Thain on 12 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Jae Alistaire Chalfin on 12 October 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Oct 2008 363a Return made up to 12/10/08; full list of members
13 Jun 2008 288b Appointment terminated secretary lynda chalfin
09 May 2008 288a Director appointed nick thain
07 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Oct 2007 363a Return made up to 12/10/07; full list of members
09 Aug 2007 288a New director appointed
08 Aug 2007 288b Director resigned