Advanced company searchLink opens in new window

ALL SPORTS MEDIA LTD

Company number 11511211

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 2 September 2023
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
24 Sep 2021 AD01 Registered office address changed from C/O Frp Advisory Trading Limited Ashcroft Hoise Ervington Court Meridian Business Park Leicester LE19 1WL to C/O Frp Advisory Trading Limited, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 24 September 2021
23 Sep 2021 AD01 Registered office address changed from Unit 8 Eckland Lodge Desborough Road Market Harborough LE16 8HB England to Ashcroft Hoise Ervington Court Meridian Business Park Leicester LE19 1WL on 23 September 2021
21 Sep 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2021 LIQ02 Statement of affairs
15 Sep 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-03
29 Mar 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
17 Aug 2020 PSC04 Change of details for Mr Jonathan Richard Barrett as a person with significant control on 1 July 2020
12 Aug 2020 PSC04 Change of details for Mr Jonathan Richard Barrett as a person with significant control on 10 August 2019
12 Aug 2020 PSC04 Change of details for Mr Jonathan Richard Barrett as a person with significant control on 10 August 2019
11 Aug 2020 PSC04 Change of details for Mr Jonathan Richard Barrett as a person with significant control on 11 August 2019
11 Aug 2020 PSC04 Change of details for Mr Jonathan Richard Barrett as a person with significant control on 10 August 2019
11 Aug 2020 CH01 Director's details changed for Mr Jonathan Richard Barrett on 10 August 2019
22 Jun 2020 MR01 Registration of charge 115112110002, created on 22 June 2020
25 Mar 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
28 Aug 2019 PSC01 Notification of Jonathan Richard Barrett as a person with significant control on 10 August 2018
28 Aug 2019 PSC07 Cessation of Ehb Solutions Limited as a person with significant control on 10 August 2018
12 Dec 2018 TM01 Termination of appointment of David Clifton Morgan as a director on 11 December 2018
03 Dec 2018 AD01 Registered office address changed from Spring Oak Farm Church Lane Morley Ilkeston Derbyshire DE7 6DE England to Unit 8, Eckland Lodge Desborough Road Market Harborough LE16 8HB on 3 December 2018
26 Nov 2018 AP01 Appointment of Mr Jonathan Richard Barrett as a director on 26 November 2018
12 Sep 2018 MR01 Registration of charge 115112110001, created on 24 August 2018