Advanced company searchLink opens in new window

SPORTSCOM MEDIA LIMITED

Company number 04119284

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)
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
17 Mar 2020 AD01 Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN to Citycal House Bridge Road Business Park Haywards Heath RH16 1TX on 17 March 2020
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
13 Dec 2017 CH01 Director's details changed for Mr Luke Plummer on 4 December 2017
13 Dec 2017 CH01 Director's details changed for Mr David Michael Dew on 4 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Julian Paul Clements on 4 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Stephen Mark Booth on 4 December 2017
13 Dec 2017 CH03 Secretary's details changed for Mr Stephen Mark Booth on 4 December 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,010,020
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,010,020
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
08 Jul 2014 CERTNM Company name changed motocom LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
08 Jul 2014 CONNOT Change of name notice
07 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 04/12/2013
05 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,010,020
05 Feb 2014 CH01 Director's details changed for Luke Plummer on 1 December 2013
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities