Advanced company searchLink opens in new window

GLOBAL SPORT AND MEDIA LIMITED

Company number 10336028

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA01 Previous accounting period shortened from 27 May 2022 to 26 May 2022
09 Aug 2022 AA Total exemption full accounts made up to 27 May 2021
15 May 2022 AA01 Previous accounting period shortened from 28 May 2021 to 27 May 2021
21 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
25 Feb 2022 PSC04 Change of details for Mr Stephen David Hall as a person with significant control on 25 February 2022
15 Feb 2022 AA01 Previous accounting period shortened from 29 May 2021 to 28 May 2021
14 Dec 2021 AA Total exemption full accounts made up to 29 May 2020
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2021 CS01 Confirmation statement made on 15 March 2021 with updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Gary Peter Hughes on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Stephen David Hall on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 August 2020
22 May 2020 PSC01 Notification of Stephen David Hall as a person with significant control on 25 April 2018
22 May 2020 PSC01 Notification of Gary Peter Hughes as a person with significant control on 25 April 2018
22 May 2020 PSC07 Cessation of Sharon Marie Hughes as a person with significant control on 25 April 2018
20 May 2020 AA Total exemption full accounts made up to 29 May 2019
15 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
25 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off