Advanced company searchLink opens in new window

ESSENTIALLY SPORTS MARKETING LIMITED

Company number 04014610

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
05 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 Feb 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
26 Nov 2015 MR04 Satisfaction of charge 3 in full
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AP01 Appointment of Paul Charles Collard as a director on 1 July 2015
15 Jul 2015 TM01 Termination of appointment of James Philip John Glover as a director on 2 July 2015
15 Jul 2015 TM01 Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,052.62
23 Sep 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,052.62
29 May 2014 CH01 Director's details changed for Kevin Martin Vandrau on 1 March 2014
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,052.62
13 Jun 2013 TM01 Termination of appointment of Bart Campbell as a director
07 Jun 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013