- Company Overview for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- Filing history for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- People for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- Charges for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- More for SLINGSHOT SPONSORSHIP LIMITED (07256867)
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) |
---|---|---|---|
14 Mar 2018 | MR01 | Registration of charge 072568670001, created on 8 March 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 206 Business Design Centre 52 Upper Street London N1 0QH United Kingdom to 2 Eastbourne Terrace C/O Ranieri Communications 2 Eastbourne Terrace London W2 6LG on 17 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Pietro Roberto Ranieri as a director on 10 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Adam James Graham as a director on 10 January 2018 | |
28 Nov 2017 | TM01 | Termination of appointment of Jacquelyn Fast as a director on 28 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Michael Edward Mcelhatton as a director on 28 November 2017 | |
29 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | PSC04 | Change of details for Ms Jacquelyn Fast as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC02 | Notification of The Marketing Group Plc as a person with significant control on 22 August 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Jul 2017 | PSC07 | Cessation of Jacquelyn Fast as a person with significant control on 22 August 2016 | |
19 Jul 2017 | PSC04 | Change of details for Ms Jacquelyn Fast as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Jacquelyn Fast as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ to Slingshot Sponsorship Limited 206, Business Design Centre 52 Upper Street London N1 0QH on 27 June 2017 | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
04 Feb 2016 | AD03 | Register(s) moved to registered inspection location First Floor Offices 50 High Street Cosham Portsmouth Hampshire PO6 3AG | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 18 May 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |