- Company Overview for SPORTSMAD MEDIA LIMITED (07501376)
- Filing history for SPORTSMAD MEDIA LIMITED (07501376)
- People for SPORTSMAD MEDIA LIMITED (07501376)
- More for SPORTSMAD MEDIA LIMITED (07501376)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
09 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 62B Reading Road Chineham Basingstoke Hampshire RG24 8LP to 130 Whitechapel High Street London E1 7PS on 19 February 2016 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr David Graham Hood on 1 July 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 19 June 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
19 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Sep 2011 | SH10 | Particulars of variation of rights attached to shares | |
13 Sep 2011 | SH08 | Change of share class name or designation | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2011 | CERTNM |
Company name changed empyrean management LTD\certificate issued on 02/09/11
|