Advanced company searchLink opens in new window

INTEGRAL SPORTS MANAGEMENT LIMITED

Company number 12259143

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)
18 May 2022 AP01 Appointment of Mr Peter Thomas Fitzboydon as a director on 16 May 2022
18 May 2022 TM01 Termination of appointment of Peter Derek Varney as a director on 16 May 2022
29 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
11 Oct 2021 AP03 Appointment of Mr Michael Minghella as a secretary on 1 October 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 01/06/2020
25 Jun 2020 SH02 Sub-division of shares on 1 June 2020
17 Jun 2020 AD01 Registered office address changed from C/O P D C Accountants Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England to London Bridge Square 8 Tyers Gate London SE1 3HX on 17 June 2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 2,000
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 1,820
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,595
01 Jun 2020 TM02 Termination of appointment of Paul Conway as a secretary on 31 May 2020
27 May 2020 AP01 Appointment of Mr Peter Derek Varney as a director on 1 May 2020
15 May 2020 AP03 Appointment of Mr Paul Conway as a secretary on 15 May 2020
11 Nov 2019 CH01 Director's details changed for Mr Gary Pettit on 11 November 2019
29 Oct 2019 AD01 Registered office address changed from 117 Fencepiece Road Ilford Essex IG6 2LD England to C/O P D C Accountants Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on 29 October 2019
22 Oct 2019 AD01 Registered office address changed from 74 Alderton Hill Loughton Essex IG10 3JB United Kingdom to 117 Fencepiece Road Ilford Essex IG6 2LD on 22 October 2019
12 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-12
  • GBP 1,000