- Company Overview for SIS OUTSIDE BROADCASTS LIMITED (06490756)
- Filing history for SIS OUTSIDE BROADCASTS LIMITED (06490756)
- People for SIS OUTSIDE BROADCASTS LIMITED (06490756)
- Charges for SIS OUTSIDE BROADCASTS LIMITED (06490756)
- More for SIS OUTSIDE BROADCASTS LIMITED (06490756)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
14 Feb 2024 | MA | Memorandum and Articles of Association | |
11 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
07 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
23 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
06 Apr 2022 | PSC07 | Cessation of Sports Information Services Limited as a person with significant control on 21 December 2021 | |
06 Apr 2022 | PSC02 | Notification of Sports Information Services Group Limited as a person with significant control on 21 December 2021 | |
06 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX to 2 Whitehall Avenue Kingston Milton Keynes MK10 0AX on 8 April 2019 | |
16 Jan 2019 | MR01 | Registration of charge 064907560006, created on 11 January 2019 | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Nigel Stocks as a director on 12 September 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Gary John Smith as a director on 13 October 2017 | |
09 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 4 in full |