- Company Overview for SPORT MEDIA VENTURES LTD (08834501)
- Filing history for SPORT MEDIA VENTURES LTD (08834501)
- People for SPORT MEDIA VENTURES LTD (08834501)
- More for SPORT MEDIA VENTURES LTD (08834501)
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
|
|
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
|
|
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 |