London
SW1P 1PH
Director Name | Mr Paul Charles Collard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(25 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Director Name | Mr Alan Peter Pascoe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Edward Peter Shephard Leask |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Boyd The Admirals, Gunwharf Quays Portsmouth Hampshire PO1 3TW |
Secretary Name | David Marc Grossbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Lauderdale Mansions Lauderdale Road London W9 1LX |
Secretary Name | Edward Peter Shephard Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Landport Terrace Portsmouth Hampshire PO1 2RG |
Secretary Name | Sandra Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 45 Lower Bere Wood Waterlooville Hampshire PO7 7NQ |
Director Name | Matthew John Argenti |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Spoorts Marketing |
Country of Residence | England |
Correspondence Address | Chinton Lodge Star Hill Churt Surrey GU10 2HS |
Director Name | Hugh Hutchison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2003) |
Role | Head Of Client Services |
Correspondence Address | 13b Northbourne Road Clapham London SW4 7DW |
Director Name | Glen Kirton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2002) |
Role | Director Football |
Correspondence Address | 6 Elm House Langdon Park 50 Holmesdale Road Teddington Middlesex TW11 9NE |
Director Name | Jonathan Peter Ridgeon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2013) |
Role | Sports Marketing Director |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mrs Penelope Jane Snowden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 June 2015) |
Role | Sports Marketing |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2017) |
Role | Director Of Administration |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2013) |
Role | Chartered Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Roopesh Prashar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr James Philip John Glover |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 80406 10a Greencoat Place London SW1P 9XP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(18 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Gregory Sean Lake |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 31 December 2017(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2023) |
Role | Company Director |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | fasttrackagency.com |
---|
Registered Address | 10a Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
115.4k at £0.01 | Csm Sport & Entertainment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
11 July 2007 | Delivered on: 17 July 2007 Satisfied on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
23 July 2003 | Delivered on: 5 August 2003 Satisfied on: 25 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or fast track events limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 2024 | Confirmation statement made on 12 April 2024 with updates (4 pages) |
---|---|
18 March 2024 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024 (2 pages) |
1 March 2024 | Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024 (1 page) |
1 March 2024 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024 (2 pages) |
29 February 2024 | Appointment of Mr Paul Charles Collard as a director on 29 February 2024 (2 pages) |
29 February 2024 | Termination of appointment of James Philip John Glover as a director on 29 February 2024 (1 page) |
3 October 2023 | Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 3 October 2023 (1 page) |
3 October 2023 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023 (2 pages) |
15 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
2 May 2023 | Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page) |
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
5 October 2022 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 5 October 2022 (2 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
17 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
19 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
18 October 2018 | Termination of appointment of Gregory Sean Lake as a director on 31 August 2018 (1 page) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
30 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Gregory Sean Lake as a director on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Gregory Sean Lake as a director on 1 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2016 | Appointment of Mr James Philip John Glover as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr James Philip John Glover as a director on 8 September 2016 (2 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
26 November 2015 | Satisfaction of charge 4 in full (5 pages) |
26 November 2015 | Satisfaction of charge 4 in full (5 pages) |
13 October 2015 | Termination of appointment of James Philip John Glover as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of James Philip John Glover as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 July 2015 | Termination of appointment of Penelope Jane Snowden as a director on 16 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Penelope Jane Snowden as a director on 16 June 2015 (1 page) |
7 July 2015 | Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Resolutions
|
23 December 2013 | Solvency statement dated 20/12/13 (1 page) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Solvency statement dated 20/12/13 (1 page) |
23 December 2013 | Termination of appointment of Mark Smith as a director (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Termination of appointment of Alan Pascoe as a director (1 page) |
23 December 2013 | Termination of appointment of Alan Pascoe as a director (1 page) |
23 December 2013 | Termination of appointment of Mark Smith as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 June 2013 | Termination of appointment of Jonathan Ridgeon as a director (1 page) |
10 June 2013 | Termination of appointment of Jonathan Ridgeon as a director (1 page) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Mr Alan Peter Pascoe on 1 January 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Alan Peter Pascoe on 1 January 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Alan Peter Pascoe on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Penelope Jane Snowden on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Jonathan Peter Ridgeon on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Penelope Jane Snowden on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Jonathan Peter Ridgeon on 20 May 2013 (2 pages) |
15 February 2013 | Company name changed fast track sales LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed fast track sales LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
12 December 2008 | Director's change of particulars / edward leask / 01/10/2008 (1 page) |
12 December 2008 | Director's change of particulars / edward leask / 01/10/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 August 2008 | Director's change of particulars / mark smith / 14/07/2008 (1 page) |
14 August 2008 | Director's change of particulars / mark smith / 14/07/2008 (1 page) |
28 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 14 curzon street, london, W1Y 7FH (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 14 curzon street, london, W1Y 7FH (1 page) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: one boyd the admirals, gunwharf quays, portsmouth, hants PO1 3TW (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: one boyd the admirals, gunwharf quays, portsmouth, hants PO1 3TW (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | New secretary appointed (4 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 June 2007 | New secretary appointed (4 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (5 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 25 landport terrace, portsmouth, hampshire PO1 2RG (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 25 landport terrace, portsmouth, hampshire PO1 2RG (1 page) |
26 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (4 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (4 pages) |
26 January 2006 | Statement of affairs (10 pages) |
26 January 2006 | Statement of affairs (10 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Ad 12/12/05--------- £ si [email protected]=106 £ ic 1047/1153 (2 pages) |
28 December 2005 | Ad 12/12/05--------- £ si [email protected]=106 £ ic 1047/1153 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | Ad 29/11/05--------- £ si [email protected]=2 £ ic 1045/1047 (2 pages) |
22 December 2005 | Ad 29/11/05--------- £ si [email protected]=2 £ ic 1045/1047 (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Ad 28/11/05--------- £ si [email protected]=45 £ ic 1000/1045 (2 pages) |
16 December 2005 | Nc inc already adjusted 28/11/05 (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Nc inc already adjusted 28/11/05 (1 page) |
16 December 2005 | Ad 28/11/05--------- £ si [email protected]=45 £ ic 1000/1045 (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members
|
26 April 2005 | Return made up to 15/04/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members
|
27 April 2001 | Return made up to 15/04/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
9 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=70 £ ic 930/1000 (2 pages) |
15 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=837 £ ic 93/930 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | S-div 31/10/00 (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=70 £ ic 930/1000 (2 pages) |
15 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=837 £ ic 93/930 (2 pages) |
15 November 2000 | S-div 31/10/00 (1 page) |
10 October 2000 | Ad 27/09/00--------- £ si 4@1=4 £ ic 89/93 (2 pages) |
10 October 2000 | Ad 27/09/00--------- £ si 4@1=4 £ ic 89/93 (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 2ND floor kings house, 4KINGS road, southsea, hampshire PO5 3BB (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 2ND floor kings house, 4KINGS road, southsea, hampshire PO5 3BB (1 page) |
5 June 2000 | Ad 30/05/00--------- £ si 2@1=2 £ ic 87/89 (2 pages) |
5 June 2000 | Ad 30/05/00--------- £ si 2@1=2 £ ic 87/89 (2 pages) |
18 May 2000 | Ad 08/05/00--------- £ si 2@1=2 £ ic 85/87 (2 pages) |
18 May 2000 | Ad 08/05/00--------- £ si 2@1=2 £ ic 85/87 (2 pages) |
20 April 2000 | Return made up to 15/04/00; full list of members
|
20 April 2000 | Return made up to 15/04/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 September 1999 | Ad 23/08/99--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
20 September 1999 | Ad 23/08/99--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
6 May 1999 | Ad 19/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
6 May 1999 | Ad 19/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
1 May 1999 | Return made up to 15/04/99; full list of members (9 pages) |
1 May 1999 | Return made up to 15/04/99; full list of members (9 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 February 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
9 February 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: the old treasury, 7 king's road, portsmouth, hampshire PO5 4DJ (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: the old treasury, 7 king's road, portsmouth, hampshire PO5 4DJ (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
17 June 1998 | Company name changed integrated sports marketing limi ted\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed integrated sports marketing limi ted\certificate issued on 18/06/98 (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 141-143 drury lane, london, WC2B 5TB (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 141-143 drury lane, london, WC2B 5TB (1 page) |
27 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (3 pages) |
7 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
7 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
15 April 1998 | Incorporation (19 pages) |
15 April 1998 | Incorporation (19 pages) |