Advanced company searchLink opens in new window

PRIME SPORTS & MEDIA LTD

Company number 11425062

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)
22 Jul 2024 AD01 Registered office address changed from 12 Minster Drive Croydon CR0 5UP England to Office 6.07, Sierra Quebec Bravo 77 Marsh Wall Canary Wharf London E14 9SH on 22 July 2024
06 Jan 2024 PSC01 Notification of Ankur Sharma as a person with significant control on 5 January 2024
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
18 Dec 2023 PSC07 Cessation of Itw Playworx Media & Entertainment Private Limited as a person with significant control on 18 December 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 AD01 Registered office address changed from Flat 2 Ashton Court 94 Chatsworth Road Croydon CR0 1HB England to 12 Minster Drive Croydon CR0 5UP on 18 December 2023
18 Dec 2023 CERTNM Company name changed itw playworx media and entertainment LIMITED\certificate issued on 18/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
16 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
15 Sep 2023 PSC02 Notification of Itw Playworx Media & Entertainment Private Limited as a person with significant control on 7 November 2018
12 Sep 2023 PSC07 Cessation of Ankur Sharma as a person with significant control on 7 November 2018
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
27 Oct 2022 AA Full accounts made up to 31 March 2022
30 Dec 2021 AA Full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from 20 Stuart Crescent London N22 5NN to Flat 2 Ashton Court 94 Chatsworth Road Croydon CR0 1HB on 23 August 2021
31 Jul 2021 AD01 Registered office address changed from 3rd Floor 111 Buckingham Palace Road London SW1W 0SR England to 20 Stuart Crescent London N22 5NN on 31 July 2021
23 Mar 2021 AA Full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
05 Jun 2020 AA Full accounts made up to 31 March 2019
24 Feb 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
08 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
03 Oct 2018 CH01 Director's details changed for Mr. Ankur Sharma on 1 October 2018
03 Oct 2018 PSC04 Change of details for Mr. Ankur Sharma as a person with significant control on 1 October 2018