- Company Overview for THE SPORTS EDIT LIMITED (09331295)
- Filing history for THE SPORTS EDIT LIMITED (09331295)
- People for THE SPORTS EDIT LIMITED (09331295)
- More for THE SPORTS EDIT LIMITED (09331295)
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) |
---|---|---|---|
15 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
15 Feb 2022 | PSC02 | Notification of Marks and Spencer P.L.C. as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Nicholas Paulson-Ellis as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Wfs Investments Limited as a person with significant control on 15 February 2022 | |
15 Feb 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 31 March 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Paul Allan Friston as a director on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Timothy Frankcom as a director on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Jeff Wollen as a director on 15 February 2022 | |
24 Jan 2022 | PSC02 | Notification of Wfs Investments Limited as a person with significant control on 1 September 2020 | |
24 Jan 2022 | CH01 | Director's details changed for Timothy Frankcom on 24 January 2022 | |
20 Jan 2022 | CH01 | Director's details changed for Ben Sharpe on 18 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Ben Sharpe on 5 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Timothy Frankcom on 5 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Tim Frankcom on 25 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Tim Frankcom on 24 February 2021 | |
29 Dec 2020 | AD01 | Registered office address changed from Unit 29 Tileyard Studios Tileyard Road London Greater London N7 9AH to Studio 419, the Print Rooms 164/180 Union Street London Greater London SE1 0LH on 29 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2020 | CH01 | Director's details changed for Tim Frankcom on 25 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
24 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
04 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|