- Company Overview for MN SPORTS BIDCO LIMITED (09084351)
- Filing history for MN SPORTS BIDCO LIMITED (09084351)
- People for MN SPORTS BIDCO LIMITED (09084351)
- Charges for MN SPORTS BIDCO LIMITED (09084351)
- More for MN SPORTS BIDCO LIMITED (09084351)
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) |
---|---|---|---|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
02 Oct 2017 | MR01 | Registration of charge 090843510003, created on 26 September 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
01 Dec 2015 | SH02 | Consolidation of shares on 30 September 2015 | |
30 Nov 2015 | SH08 | Change of share class name or designation | |
04 Nov 2015 | MR01 | Registration of charge 090843510002, created on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Richard Teale as a director on 30 September 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Clifford Royston Fox as a director on 30 September 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Dean Mackenzie as a director on 30 September 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Andre Akkermans as a director on 30 September 2015 | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | CERTNM |
Company name changed next wave sports bidco LIMITED\certificate issued on 19/10/15
|
|
19 Oct 2015 | CONNOT | Change of name notice | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2015 | MR04 | Satisfaction of charge 090843510001 in full | |
16 Sep 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
|