Advanced company searchLink opens in new window

WASSERMAN (CSM) HOLDINGS LIMITED

Company number 07795755

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
17 Apr 2024 MR04 Satisfaction of charge 077957550002 in full
17 Apr 2024 MR04 Satisfaction of charge 077957550003 in full
15 Mar 2024 CERTNM Company name changed csm sport and entertainment holdings LIMITED\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-14
01 Mar 2024 AD01 Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024
13 Oct 2023 PSC07 Cessation of Chime Communications Limited as a person with significant control on 30 September 2023
13 Oct 2023 PSC02 Notification of Wasserman Media Group, Llc as a person with significant control on 30 September 2023
03 Oct 2023 AD01 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 3 October 2023
23 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 May 2023 AP03 Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023
02 May 2023 TM02 Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023
02 May 2023 AP01 Appointment of Mr James Henry Gallagher-Powell as a director on 16 April 2023
02 May 2023 TM01 Termination of appointment of Rainer Fuchs as a director on 16 April 2023
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
05 Oct 2022 PSC05 Change of details for Chime Communications Limited as a person with significant control on 5 October 2022
30 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Jun 2022 TM01 Termination of appointment of David Crowther as a director on 31 May 2022
03 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
15 Oct 2021 AD01 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021