Company NameSports Media Presentation Limited
Company StatusDissolved
Company Number03483461
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anderson Gittens
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address22a Rowley Way
Abbey Road
London
NW8 0SQ
Secretary NameLynne Marie Impey
NationalityBritish
StatusCurrent
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Pollard Avenue
Denham
Uxbridge
Middlesex
UB9 5JN
Director NameJames Angelo Michael Wambeek
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Correspondence Address92 Killowen Avenue
Northolt
Middlesex
UB5 4QU
Director NameMr Jude Leo Shervin Wambeek
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Maytree Crescent
North Watford
Watford
Hertfordshire
WD2 6BW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2000Registered office changed on 29/03/00 from: 73 collier street london N1 9BE (1 page)
28 March 2000Appointment of a voluntary liquidator (1 page)
27 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2000Statement of affairs (7 pages)
20 April 1999Registered office changed on 20/04/99 from: 92 killowen avenue northolt harrow middlesex UB5 4QU (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 19/12/98; full list of members (6 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1998Memorandum and Articles of Association (3 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: 372 old street london EC1V 9LT (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
19 December 1997Incorporation (12 pages)