Advanced company searchLink opens in new window

SPORTSMAD MEDIA LIMITED

Company number 07501376

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2011 CERTNM Company name changed empyrean management LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22