Company Information for NICHE SPORT MEDIA LTD
15B IRWELL CLOSE, AIGBURTH, LIVERPOOL, L17 0ED,
|
Company Registration Number
08555835
Private Limited Company
Active |
Company Name | |
---|---|
NICHE SPORT MEDIA LTD | |
Legal Registered Office | |
15B IRWELL CLOSE AIGBURTH LIVERPOOL L17 0ED Other companies in L34 | |
Company Number | 08555835 | |
---|---|---|
Company ID Number | 08555835 | |
Date formed | 2013-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 23:44:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY PICKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE PICKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEPENDENT SPORTS NEWS TELEVISION LTD | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
NICHE PRODUCTIONS LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-12 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jeffrey Pickett on 2022-03-07 | |
PSC04 | Change of details for Mr Jeffrey Pickett as a person with significant control on 2022-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM 31 Forest Grove Eccleston Park Prescot L34 2RY England | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PICKETT | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 31 FOREST GROVE FOREST GROVE ECCLESTON PARK PRESCOT L34 2RY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 2 ALBANY AVENUE ECCLESTON PARK PRESCOT MERSEYSIDE L34 2QW ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE PICKETT | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM Suite 16a, Stanley Grange Home Farm Road Knowsley Prescot L34 4AR | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PICKETT / 28/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE PICKETT / 28/06/2014 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/14 FROM 4 Central Avenue Eccleston Park Prescot L342QP United Kingdom | |
NEWINC | New incorporation |
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 59113 - Television programme production activities
|
|
|
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 NICHE SPORT MEDIA LTD
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as NICHE SPORT MEDIA LTD 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. |