Advanced company searchLink opens in new window

PLAY SPORTS NETWORK LIMITED

Company number 08265494

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)
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,880
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,860
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AD01 Registered office address changed from Suite 2 50 - 52 Wellsway Bath BA2 4SA to 30 Monmouth Street Bath BA1 2AN on 29 April 2015
09 Apr 2015 AP01 Appointment of Mr Oliver Slipper as a director on 8 April 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,860
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,782
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,782
02 Feb 2015 AP01 Appointment of Mr Andrew Peter Croker as a director on 10 December 2014
23 Dec 2014 SH10 Particulars of variation of rights attached to shares
23 Dec 2014 SH08 Change of share class name or designation
23 Dec 2014 SH02 Sub-division of shares on 9 December 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,500
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide its issued share capital 09/12/2014
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
16 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jul 2014 SH10 Particulars of variation of rights attached to shares
16 Jul 2014 SH08 Change of share class name or designation
02 Jul 2014 CERTNM Company name changed global cycling network LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
11 Mar 2013 AP01 Appointment of Mr Philip Trevor Smith as a director
18 Dec 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
23 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted