Advanced company searchLink opens in new window

SPORTS MEDIA CONSULTANCY LTD

Company number 11645603

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 DS01 Application to strike the company off the register
21 Apr 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
12 Mar 2021 AD01 Registered office address changed from Lloyd House 2nd Floor Lloyd Street Manchester M2 5WA England to 7 Bell Yard London WC2A 2JR on 12 March 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Oct 2020 TM01 Termination of appointment of Jade Katy Mcmanus as a director on 14 October 2020
24 Aug 2020 AP01 Appointment of Miss Jade Katy Mcmanus as a director on 1 August 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lloyd House 2nd Floor Lloyd Street Manchester M2 5WA on 18 March 2020
18 Mar 2020 CS01 Confirmation statement made on 25 October 2019 with updates
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
05 Feb 2019 CH01 Director's details changed for Mr Matthew Southall on 5 February 2019
05 Feb 2019 PSC07 Cessation of Mse Capital Group Ltd as a person with significant control on 5 February 2019
05 Feb 2019 AP03 Appointment of Mr Matthew Southall as a secretary on 5 February 2019
05 Feb 2019 TM02 Termination of appointment of Mse Capital Group Ltd as a secretary on 5 February 2019
05 Feb 2019 PSC01 Notification of Matthew Southall as a person with significant control on 5 February 2019
05 Feb 2019 TM01 Termination of appointment of Mse Capital Group Ltd as a director on 5 February 2019
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 4