- Company Overview for SPORTWORLD MEDIA LIMITED (07754604)
- Filing history for SPORTWORLD MEDIA LIMITED (07754604)
- People for SPORTWORLD MEDIA LIMITED (07754604)
- More for SPORTWORLD MEDIA LIMITED (07754604)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | TM01 | Termination of appointment of Ryan Lee Green as a director on 17 July 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Barry Andrew John Simpson as a director on 1 July 2013 | |
17 Jul 2013 | TM02 | Termination of appointment of Simone Michelle Green as a secretary on 1 July 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from Surveyorship House Unit 9a St. Georges Court, St. Georges Park Kirkham Preston PR4 2EF United Kingdom on 20 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from Sportworld Media House Unit 1 Moorfield Park Rear of 52 Kirkham Road, Freckleton Preston Lancashire PR4 1HT on 19 March 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Simone Michelle Green as a director on 28 February 2013 | |
06 Sep 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 5 November 2011
|
|
06 Oct 2011 | AP01 | Appointment of Mr Barry Andrew John Simpson as a director on 1 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Julian Anthony Jebb as a director on 1 September 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 September 2011 | |
26 Aug 2011 | NEWINC |
Incorporation
|