Company Information for SPORTS MULTIMEDIA LIMITED
Badger House Freeman Bookkeeping & Accounts Ltd, Oldmixon Crescent, Weston-Super-Mare, BS24 9AY,
|
Company Registration Number
03809599
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPORTS MULTIMEDIA LIMITED | |
Legal Registered Office | |
Badger House Freeman Bookkeeping & Accounts Ltd Oldmixon Crescent Weston-Super-Mare BS24 9AY Other companies in WR9 | |
Company Number | 03809599 | |
---|---|---|
Company ID Number | 03809599 | |
Date formed | 1999-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-26 04:40:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPORTS MULTIMEDIA, INC. | 1900 PRESTON RD STE 267-303 PLANO TX 75093 | Active | Company formed on the 1994-09-01 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CUSHING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CRISP |
Company Secretary | ||
DOUGLAS BRIAN DALE |
Company Secretary | ||
DOUGLAS BRIAN DALE |
Director | ||
FBC NOMINEES LIMITED |
Nominated Secretary | ||
FBC NOMINEES LIMITED |
Nominated Director | ||
ROUTH HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TACKLESPORT UK LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
TACKLE SPORT (CONSULTANCY) LIMITED | Director | 1994-02-24 | CURRENT | 1994-02-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Cushing on 2021-06-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM C/O Freeman Bookkeeping & Accounts Ltd the Old Vicarage 1 Rowberry Street Bromyard Herefordshire HR7 4DU England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Mr Andrew Cushing on 2017-09-14 | |
PSC04 | Change of details for Mr Andrew Cushing as a person with significant control on 2017-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 14/08/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/15 FROM Havana House Sabrina Avenue Worcester WR3 7AZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Michael Crisp on 2015-05-19 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Cushing on 2014-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL CRISP on 2014-08-01 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUSHING / 19/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 12 SANSOME WALK WORCESTER WR1 1LN | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
123 | NC INC ALREADY ADJUSTED 03/07/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 60000/80000 03/07/ | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES04 | £ NC 10000/60000 24/09/ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 6-10 GEORGE STREET WOLVERHAMPTON WEST MIDLANDS WV2 4DN | |
123 | NC INC ALREADY ADJUSTED 24/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 24/09/99 | |
88(2)R | AD 24/09/99--------- £ SI 59998@1=59998 £ IC 2/60000 | |
CERTNM | COMPANY NAME CHANGED FBC 259 LIMITED CERTIFICATE ISSUED ON 13/09/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18203 - Reproduction of computer media
Creditors Due After One Year | 2013-07-31 | £ 83,500 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 83,500 |
Creditors Due After One Year | 2012-07-31 | £ 83,500 |
Creditors Due After One Year | 2011-07-31 | £ 83,500 |
Creditors Due Within One Year | 2013-07-31 | £ 1,002 |
Creditors Due Within One Year | 2012-07-31 | £ 1,002 |
Creditors Due Within One Year | 2012-07-31 | £ 1,002 |
Creditors Due Within One Year | 2011-07-31 | £ 1,002 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPORTS MULTIMEDIA LIMITED
Called Up Share Capital | 2013-07-31 | £ 6,500 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 6,500 |
Called Up Share Capital | 2012-07-31 | £ 6,500 |
Called Up Share Capital | 2011-07-31 | £ 6,500 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18203 - Reproduction of computer media) as SPORTS MULTIMEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |