SPORTS AND ENTERTAINMENT MANAGEMENT INTERNATIONAL (UK) LTD
Company number 05264011
- Company Overview for SPORTS AND ENTERTAINMENT MANAGEMENT INTERNATIONAL (UK) LTD (05264011)
- Filing history for SPORTS AND ENTERTAINMENT MANAGEMENT INTERNATIONAL (UK) LTD (05264011)
- People for SPORTS AND ENTERTAINMENT MANAGEMENT INTERNATIONAL (UK) LTD (05264011)
- Insolvency for SPORTS AND ENTERTAINMENT MANAGEMENT INTERNATIONAL (UK) LTD (05264011)
- More for SPORTS AND ENTERTAINMENT MANAGEMENT INTERNATIONAL (UK) LTD (05264011)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2015 | |
17 Mar 2015 | AA | Total exemption full accounts made up to 28 December 2014 | |
02 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 28 December 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to 66 Prescot Street London E1 8NN on 21 January 2015 | |
20 Jan 2015 | 4.70 | Declaration of solvency | |
20 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
08 Oct 2014 | TM02 | Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Hmg Corporate Directors Limited as a director on 1 October 2014 | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Jan 2014 | CERTNM |
Company name changed welland marketing consultants LIMITED\certificate issued on 31/01/14
|
|
31 Jan 2014 | CONNOT | Change of name notice | |
31 Dec 2013 | AP01 | Appointment of Kwok Tung Lee as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Michael Price as a director | |
05 Nov 2013 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 5 November 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
20 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Nov 2011 | AP04 | Appointment of Hmg Corporate Secretaries Limited as a secretary | |
17 Nov 2011 | TM02 | Termination of appointment of Grant Hobson as a secretary |