Advanced company searchLink opens in new window

THE SPORTS PRESENTATION COMPANY LIMITED

Company number 07656632

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)
16 Mar 2023 PSC02 Notification of Smyle Creative Group Ltd as a person with significant control on 29 July 2022
15 Mar 2023 AP01 Appointment of Mr Keith Anthony O'loughlin as a director on 29 July 2022
15 Mar 2023 AP01 Appointment of Mr Christopher Edward Wright as a director on 29 July 2022
15 Mar 2023 TM01 Termination of appointment of Suzanne Isabel Friedlander as a director on 29 July 2022
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
03 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
25 Jun 2017 AD01 Registered office address changed from 18 Hertford Avenue London SW14 8EE England to Studio 14, the Old Power Station 121 Mortlake High Street London SW14 8SN on 25 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Andrew Friedlander on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mrs Suzanne Isabel Friedlander on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mr Andrew Friedlander on 1 June 2017
06 Jun 2017 AD01 Registered office address changed from 16 Trehern Road East Sheen London London SW14 8PD to 18 Hertford Avenue London SW14 8EE on 6 June 2017
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015