- Company Overview for SPORTS MEDIA CONSULTANCY LTD (11645603)
- Filing history for SPORTS MEDIA CONSULTANCY LTD (11645603)
- People for SPORTS MEDIA CONSULTANCY LTD (11645603)
- More for SPORTS MEDIA CONSULTANCY LTD (11645603)
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
|
|
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
|
|
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
|