Advanced company searchLink opens in new window

SPORTYSTUFFTV LIMITED

Company number 07572543

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)
01 Jun 2020 CH01 Director's details changed for Kevan Moretti on 6 March 2019
29 May 2020 TM01 Termination of appointment of Michael Peter Jones as a director on 11 December 2017
29 May 2020 TM01 Termination of appointment of William Wolfe Roseff as a director on 19 May 2020
29 May 2020 AP01 Appointment of Mr Christopher Raymond Benn as a director on 6 March 2018
28 May 2020 CH01 Director's details changed for Kevan Moretti on 19 May 2020
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 CH01 Director's details changed for Mr Alan John Byrne on 9 April 2018
31 May 2018 CH01 Director's details changed for Mr Alan John Byrne on 22 May 2018
23 May 2018 AP01 Appointment of Neil Thomas Banbury as a director on 3 October 2017
05 Apr 2018 PSC08 Notification of a person with significant control statement
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
04 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 4 April 2018
04 Apr 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 TM01 Termination of appointment of Stuart Weston as a director on 16 May 2017
16 Mar 2018 AP01 Appointment of Stuart Weston as a director on 24 May 2016
15 Mar 2018 AP01 Appointment of Mr Michael Peter Jones as a director on 16 May 2017
28 Dec 2017 AP01 Appointment of Patrick Desmond as a director on 16 May 2017
27 Dec 2017 TM01 Termination of appointment of Keith Thomas O'loughlin as a director on 23 February 2017
27 Dec 2017 TM01 Termination of appointment of James Daniel Mcananey as a director on 16 May 2017
27 Dec 2017 TM01 Termination of appointment of Jamie Alastair Luke Hart as a director on 24 May 2016
18 Oct 2017 CS01 Confirmation statement made on 21 March 2017 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 7,001