Advanced company searchLink opens in new window

SPORTS REVOLUTION LIMITED

Company number 03967680

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
20 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
14 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
08 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
02 Jul 2021 AA01 Current accounting period extended from 30 July 2021 to 31 July 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
27 Aug 2020 AA Unaudited abridged accounts made up to 31 July 2020
13 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sale and purchase/article 4.2 be disapplied 21/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 PSC04 Change of details for Odysseus Antony Marcou as a person with significant control on 31 January 2020
06 Feb 2020 PSC07 Cessation of Kelly Marie Williams as a person with significant control on 31 January 2020
06 Feb 2020 PSC07 Cessation of Investors in Media Limited as a person with significant control on 31 January 2020
05 Feb 2020 TM01 Termination of appointment of Kelly Marie Williams as a director on 31 January 2020
23 Dec 2019 TM01 Termination of appointment of Philip Frederick Culver Evans as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Gordon Robert Power as a director on 18 December 2019
05 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 07/05/2017
05 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 07/05/2018
04 Jun 2019 CH01 Director's details changed for Mr Philip Frederick Culver Evans on 4 June 2019
23 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
22 May 2019 CH01 Director's details changed for Odysseus Antony Marcou on 1 May 2019