Advanced company searchLink opens in new window

THE SPORTS EDIT LIMITED

Company number 09331295

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)
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 116,711.51
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 106,569.63
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 105,425.44