SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED
Company number 01939932
- Company Overview for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- Filing history for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- People for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- Charges for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
- More for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
19 Mar 2015 | TM01 | Termination of appointment of Christopher David Evans as a director on 17 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Michael Patrick O'kane as a director on 17 March 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Steven Robert Reid as a director on 1 January 2015 | |
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH04 | Secretary's details changed for Sis Cosec Limited on 10 July 2013 | |
01 Apr 2014 | AP01 | Appointment of Mr Andrew Robert Lyman as a director | |
01 Apr 2014 | TM01 | Termination of appointment of David Steele as a director | |
23 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
21 Nov 2013 | AP01 | Appointment of Mr David Steele as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Duncan Edward Johnson as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Nicholas Rust as a director | |
19 Sep 2013 | AP01 | Appointment of Mr Thomas Murphy as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Mathew Masters as a director | |
17 Sep 2013 | AP01 | Appointment of Ms Sally Deborah Flanagan as a director | |
09 Jul 2013 | AD01 | Registered office address changed from Satellite House 17 Corsham Street London N1 6DR on 9 July 2013 | |
23 May 2013 | TM01 | Termination of appointment of Thomas Murphy as a director | |
23 May 2013 | TM01 | Termination of appointment of Neil Cooper as a director | |
15 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of David Holdgate as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Gary John Smith as a director | |
25 Sep 2012 | AP01 | Appointment of Mr Christopher David Evans as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Richard Glynn as a director | |
11 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 |