Advanced company searchLink opens in new window

SPORTSPLATFORM HOLDCO LIMITED

Company number 09284831

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)
30 Jul 2018 CH01 Director's details changed for Mr Mark Adrian Coxhead on 30 July 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
17 May 2018 AA Full accounts made up to 31 August 2017
08 Sep 2017 AP01 Appointment of Mr. Michael John Smeed as a director on 16 June 2017
23 Jun 2017 TM01 Termination of appointment of Nick Smith as a director on 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 Jun 2017 AA Full accounts made up to 31 August 2016
27 Apr 2017 TM01 Termination of appointment of Karl Jacobie as a director on 31 March 2017
16 Jan 2017 TM01 Termination of appointment of Christopher Paul Britton as a director on 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016
28 Nov 2016 TM01 Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016
27 Jul 2016 AP01 Appointment of Mr Colin Grimsdell as a director on 2 June 2016
07 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
27 May 2016 TM01 Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016
01 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 183,063.5
02 Sep 2015 AP03 Appointment of Mr Frank Standish as a secretary on 2 September 2015
02 Sep 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015
25 Aug 2015 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 183,063.50
22 Jul 2015 AP01 Appointment of Mr Mark Adrian Coxhead as a director on 15 July 2015
22 Jul 2015 AP01 Appointment of Nick Smith as a director on 15 July 2015
22 Jul 2015 AP01 Appointment of Karl Jacobie as a director on 15 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 89,376