Advanced company searchLink opens in new window

PM SPORTS MANAGEMENT LTD

Company number 09928450

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
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
  • RES13 ‐ Sub-division of shares 10/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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