- Company Overview for SPORTS NEW MEDIA LIMITED (03857882)
- Filing history for SPORTS NEW MEDIA LIMITED (03857882)
- People for SPORTS NEW MEDIA LIMITED (03857882)
- Charges for SPORTS NEW MEDIA LIMITED (03857882)
- More for SPORTS NEW MEDIA LIMITED (03857882)
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
|
|
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 |