- Company Overview for PRIME SPORTS & MEDIA LTD (11425062)
- Filing history for PRIME SPORTS & MEDIA LTD (11425062)
- People for PRIME SPORTS & MEDIA LTD (11425062)
- More for PRIME SPORTS & MEDIA LTD (11425062)
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
|
|
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 |