- Company Overview for PM SPORTS MANAGEMENT LTD (09928450)
- Filing history for PM SPORTS MANAGEMENT LTD (09928450)
- People for PM SPORTS MANAGEMENT LTD (09928450)
- Charges for PM SPORTS MANAGEMENT LTD (09928450)
- More for PM SPORTS MANAGEMENT LTD (09928450)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
14 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 December 2020 | |
09 Nov 2023 | PSC04 | Change of details for Mr Paul Joseph Martin as a person with significant control on 10 March 2020 | |
09 Nov 2023 | PSC02 | Notification of Wmg Management Europe Limited as a person with significant control on 10 March 2020 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | AD01 | Registered office address changed from 5 Foxton Mews 48B Friars Stile Road Richmond TW10 6BS United Kingdom to Abraxas House 17a Princes Road Richmond TW10 6DQ on 14 September 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 |
Confirmation statement made on 22 December 2020 with no updates
|
|
28 Sep 2020 | MR01 | Registration of charge 099284500002, created on 28 September 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | SH02 | Sub-division of shares on 10 March 2020 | |
02 Apr 2020 | SH08 | Change of share class name or designation | |
02 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
01 Oct 2019 | MR01 | Registration of charge 099284500001, created on 27 September 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 5 Foxton Mews 48B Friars Stile Road Richmond TW10 6BS on 2 January 2019 | |
22 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Paul Joseph Martin on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Paul Joseph Martin as a person with significant control on 5 February 2018 |