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)
28 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • EUR 139,142
  • GBP 1
28 Apr 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
27 Apr 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • EUR 139,142
  • GBP 1
23 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 allott shares 08/07/2013
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • EUR 139,142
  • GBP 1
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Apr 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
01 Aug 2012 AP01 Appointment of Maxime Combarieu as a director
09 Jul 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
18 Apr 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
18 Apr 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1.000
  • EUR 132.906
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
27 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
27 Apr 2011 AD03 Register(s) moved to registered inspection location
27 Apr 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010
27 Apr 2011 AD02 Register inspection address has been changed
31 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
20 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders