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)
29 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2016 AP01 Appointment of Mr Joseph Matthias Scanlon as a director on 18 November 2016
19 Dec 2016 TM01 Termination of appointment of John Kenneth Haddock as a director on 22 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 RP04AR01 Second filing of the annual return made up to 21 March 2016
05 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,001
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2015
19 Aug 2015 AP01 Appointment of Kevan Moretti as a director on 24 February 2015
14 Jul 2015 AP01 Appointment of Keith Thomas O'loughlin as a director on 24 February 2015
26 Jun 2015 AD01 Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015
15 Jun 2015 AP01 Appointment of Michael Thomas as a director on 24 February 2015
15 Jun 2015 AP01 Appointment of Mr William Wolfe Roseff as a director on 24 February 2015
15 Jun 2015 TM01 Termination of appointment of John Fitzgerald Coates as a director on 24 February 2015
15 Jun 2015 TM01 Termination of appointment of William Wolfe Roseff as a director on 24 February 2015
15 Jun 2015 TM01 Termination of appointment of David Mcpherson Macdonald as a director on 24 February 2015
10 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,001
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
20 Jan 2015 TM01 Termination of appointment of Gordon Mackay Bissett as a director on 22 December 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,001
29 Apr 2014 CH01 Director's details changed for Mr Gordon Mackay Bissett on 30 November 2013
24 Apr 2014 AP01 Appointment of Mr James Daniel Mcananey as a director
24 Apr 2014 TM01 Termination of appointment of Richard Hayward as a director
06 Jan 2014 AP01 Appointment of Mr Richard Lang as a director
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association