Advanced company searchLink opens in new window

MAX5IVE SPORTS MANAGEMENT LIMITED

Company number 08860052

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 AP01 Appointment of Ms Dayang Kabirah Rogers as a director on 1 August 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 5,000
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 CS01 Confirmation statement made on 17 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Sep 2015 CERTNM Company name changed MAX5IVE media company LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
07 Sep 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD on 7 September 2015
27 Aug 2015 AD01 Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL to 51 Clarkegrove Road Sheffield S10 2NH on 27 August 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
22 Dec 2014 AP01 Appointment of Mr Philip Anthony Ellis as a director on 25 November 2014
15 Dec 2014 AD01 Registered office address changed from Suite 12 New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD United Kingdom to Kings Court 12 King Street Leeds West Yorkshire LS1 2HL on 15 December 2014
24 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted