- 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) |
---|---|---|---|
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
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
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
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
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
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|