Advanced company searchLink opens in new window

SPORT MEDIA VENTURES LTD

Company number 08834501

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)
14 Oct 2020 AP01 Appointment of Mr Jonathan Andrew Smith as a director on 30 September 2020
14 Oct 2020 AP01 Appointment of Lord Stuart Polak as a director on 30 September 2020
14 Oct 2020 AP01 Appointment of Mrs Stella Louise Smith as a director on 30 September 2020
09 Jul 2020 AD01 Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 9 July 2020
15 Apr 2020 CS01 Confirmation statement made on 16 December 2019 with updates
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 140
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Oct 2019 SH02 Sub-division of shares on 11 July 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
22 Jan 2019 AD01 Registered office address changed from Flat 29 Horatio Street London E2 7SA England to 113 Shoreditch High Street London E1 6JN on 22 January 2019
05 Jan 2019 TM01 Termination of appointment of Clive Ian Richardson as a director on 15 December 2018
05 Jan 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Flat 29 Horatio Street London E2 7SA on 5 January 2019
16 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
05 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
29 Aug 2018 AD01 Registered office address changed from Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES England to 27 Old Gloucester Street London WC1N 3AX on 29 August 2018
29 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
29 May 2018 AD01 Registered office address changed from 29 Sturdee House Horatio Street London E2 7SA to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES on 29 May 2018
29 May 2018 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
07 May 2018 AP01 Appointment of Mr Clive Ian Richardson as a director on 7 May 2018
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued