Advanced company searchLink opens in new window

SPORTS MARKETING INTELLIGENCE (UK) LIMITED

Company number 08747975

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 TM01 Termination of appointment of Syed Ishaque Hasib as a director on 30 November 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2017 AA Micro company accounts made up to 31 December 2016
17 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 TM01 Termination of appointment of Lee Antony Berry as a director on 30 March 2017
04 Apr 2017 TM01 Termination of appointment of Anthony Edward Victor Dent as a director on 31 March 2017
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Syed Ishaque Hasib as a director on 1 January 2015
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
12 Mar 2015 AD01 Registered office address changed from C/O Afsl Suite 12 95 Wilton Road London SW1V 1BZ to 9Th Floor One Olympic Way Wembley HA9 0NP on 12 March 2015
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
16 Oct 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Afsl Suite 12 95 Wilton Road London SW1V 1BZ on 16 October 2014