Advanced company searchLink opens in new window

WINSPORT MEDIA LIMITED

Company number 06569146

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)
08 Jan 2020 MISC Confirmation of transfer of assets and liabilities
08 Jan 2020 MISC Notification from overseas registry of completion of cross border merger
24 Oct 2019 MISC Certificate of legality
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 SH03 Purchase of own shares.
02 Aug 2019 MISC CB01 - notice of a cross border merger
26 Jul 2019 SH06 Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 1.000
  • EUR 269.596
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
20 Mar 2019 PSC04 Change of details for Christian Girard De Cailleux-Massonnaud as a person with significant control on 20 March 2019
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CERTNM Company name changed wincomparator LIMITED\certificate issued on 10/08/16
  • RES15 ‐ Change company name resolution on 2016-06-29
10 Aug 2016 CONNOT Change of name notice
17 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • EUR 272.714
  • GBP 1
17 May 2016 TM02 Termination of appointment of Hanover Secretaries Limited as a secretary on 16 April 2016
16 Jul 2015 AP04 Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Maxime Combarieu as a director on 30 June 2015
16 Jul 2015 AP01 Appointment of Renaud Lasselin as a director on 30 June 2015
16 Jul 2015 AP01 Appointment of Tony Goncalves Pereira as a director on 30 June 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1.00
  • EUR 272.714
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014