Advanced company searchLink opens in new window

SPORTS MEDIA SERVICES QUIZ LTD

Company number 05981129

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
22 Nov 2011 AP01 Appointment of Mrs Sioned Mair Isaac as a director
22 Nov 2011 TM01 Termination of appointment of Russell Isaac as a director
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Russell Isaac on 2 October 2009
16 Nov 2009 CH03 Secretary's details changed for Mrs Sioned Mair Isaac on 2 October 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Nov 2008 363a Return made up to 27/10/08; full list of members
21 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
18 Dec 2007 363a Return made up to 27/10/07; full list of members
18 Dec 2007 190 Location of debenture register
18 Dec 2007 353 Location of register of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: pencoed technology centre pencoed technology park pencoed bridgend CF355HZ
18 Dec 2007 190 Location of debenture register
18 Dec 2007 353 Location of register of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: 42 earls court rd penylan cardiff CF23 9DE