- Company Overview for PLAY SPORTS NETWORK LIMITED (08265494)
- Filing history for PLAY SPORTS NETWORK LIMITED (08265494)
- People for PLAY SPORTS NETWORK LIMITED (08265494)
- Charges for PLAY SPORTS NETWORK LIMITED (08265494)
- Registers for PLAY SPORTS NETWORK LIMITED (08265494)
- More for PLAY SPORTS NETWORK LIMITED (08265494)
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) |
---|---|---|---|
31 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
30 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | MA | Memorandum and Articles of Association | |
17 Sep 2024 | PSC05 | Change of details for Wbd Sports Holding Limited as a person with significant control on 20 October 2020 | |
12 Sep 2024 | PSC05 | Change of details for Play Sports Group Limited as a person with significant control on 13 June 2024 | |
11 Sep 2024 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
10 Sep 2024 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
17 Jun 2024 | PSC05 | Change of details for Play Sports Group Limited as a person with significant control on 10 June 2024 | |
17 Jun 2024 | PSC01 | Notification of Patricia Mia Walter as a person with significant control on 10 June 2024 | |
17 Jun 2024 | PSC02 | Notification of S.A. Wear Ltd as a person with significant control on 10 June 2024 | |
15 Jun 2024 | MA | Memorandum and Articles of Association | |
15 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2024 | SH08 | Change of share class name or designation | |
12 Jun 2024 | MR01 | Registration of charge 082654940002, created on 10 June 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England to 30 Monmouth Street Bath BA1 2AP on 11 June 2024 | |
11 Jun 2024 | AP01 | Appointment of Mrs Patricia Mia Edge Walter as a director on 10 June 2024 | |
11 Jun 2024 | AP01 | Appointment of Simon Wear as a director on 10 June 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Nimesh Kataria as a director on 2 April 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates |