Company NameSportev Limited
Company StatusDissolved
Company Number03787845
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date7 April 2014 (10 years ago)
Previous NamesLinecrack Limited and New Media Broadcasting Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr William Shepard Muirhead
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bracewell Road
London
W10 6AF
Director NameBenedict Loring
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Barlby Road
London
W10 6AP
Secretary NameDennis Muirhead
NationalityAustralian
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressFlat B
42 Cathcart Road
London
SW10 9NM
Director NameMr David Christopher Jenkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 13 February 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address6 North View
London
SW19 4UJ
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameMr William Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2003)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address"Knowl Wood"
29 Park Avenue
Farnborough Park
Kent
BR6 8LJ
Director NameJean Francois Denis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2000(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2001)
RoleSports Media
Correspondence Address21 Denbigh Terrace
London
W11 2QJ
Director NameMr Jean-Paul De La Fuente
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2001)
RoleSports Media
Country of ResidenceEngland
Correspondence Address31 Marsh Road
Pinner
Middlesex
HA5 5NL
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Collingham Gardens
London
SW5 0HS
Secretary NameMr David Christopher Jenkins
NationalityBritish
StatusResigned
Appointed31 May 2000(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North View
London
SW19 4UJ
Director NamePatricia Chapman-Pincher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address291 Cromwell Tower
The Barbican
London
EC2Y 8DD
Director NameRoger Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 March 2005)
RoleManager
Correspondence Address118 Dowanhill Street
Glasgow
G12 9DN
Scotland
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed24 October 2005(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 August 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameJeremy John Orr Barton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed06 March 2007(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hansler Road
London
SE22 9DJ
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMr Jack Davison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Standen Road
Southfields
London
SW18 5TR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

81.7k at £0.01Pa Sport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 5 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 5 in full (4 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 816.89
(4 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 816.89
(4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Termination of appointment of Jack Davison as a director on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Jack Davison as a director (1 page)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Memorandum and Articles of Association (6 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2010Memorandum and Articles of Association (6 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Mr Jack Davison on 11 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Jack Davison on 11 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Secretary's Change of Particulars / mary cole / 11/06/2009 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
8 July 2009Return made up to 11/06/09; full list of members (20 pages)
8 July 2009Secretary's change of particulars / mary cole / 11/06/2009 (1 page)
8 July 2009Return made up to 11/06/09; full list of members (20 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 September 2008Return made up to 11/06/08; full list of members (6 pages)
9 September 2008Return made up to 11/06/08; full list of members (6 pages)
4 September 2008Director appointed jack davison (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed jack davison (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 March 2008Appointment Terminated Director david jenkins (1 page)
6 March 2008Appointment terminated director david jenkins (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Return made up to 11/06/07; full list of members (9 pages)
13 July 2007Return made up to 11/06/07; full list of members (9 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Return made up to 11/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
17 August 2006Return made up to 11/06/06; full list of members (18 pages)
6 February 2006Return made up to 11/06/05; full list of members (12 pages)
6 February 2006Return made up to 11/06/05; full list of members (12 pages)
20 January 2006Director resigned (1 page)
20 January 2006Ad 25/10/05--------- £ si [email protected]=162 £ ic 453/615 (6 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2006Registered office changed on 20/01/06 from: quadrant house 80-82 regent street london W1R 5PJ (1 page)
20 January 2006Registered office changed on 20/01/06 from: quadrant house 80-82 regent street london W1R 5PJ (1 page)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006Auditor's resignation (1 page)
20 January 2006Auditor's resignation (1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2006Director resigned (1 page)
20 January 2006Ad 25/10/05--------- £ si [email protected]=162 £ ic 453/615 (6 pages)
20 January 2006Director resigned (1 page)
20 December 2005New director appointed (3 pages)
20 December 2005New secretary appointed;new director appointed (3 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New secretary appointed;new director appointed (3 pages)
17 October 2005Ad 09/04/04--------- £ si [email protected] (4 pages)
17 October 2005Ad 09/04/04--------- £ si [email protected] (4 pages)
17 October 2005Ad 15/07/02--------- £ si [email protected] (7 pages)
17 October 2005Ad 12/06/01-31/07/01 £ si [email protected] (6 pages)
17 October 2005Ad 15/07/02--------- £ si [email protected] (7 pages)
17 October 2005Ad 12/06/01-31/07/01 £ si [email protected] (6 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (8 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (8 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
11 April 2005Particulars of mortgage/charge (12 pages)
11 April 2005Particulars of mortgage/charge (12 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
25 November 2004Return made up to 11/06/04; full list of members (9 pages)
25 November 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Registered office changed on 09/06/04 from: 39-43 brewer street london W1F 9UD (1 page)
9 June 2004Registered office changed on 09/06/04 from: 39-43 brewer street london W1F 9UD (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
29 July 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 2003Return made up to 11/06/03; full list of members (12 pages)
28 July 2003Ad 30/06/03--------- £ si [email protected]=75 £ ic 350/425 (4 pages)
28 July 2003Ad 30/06/03--------- £ si [email protected]=75 £ ic 350/425 (4 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 January 2003Ad 16/12/02--------- £ si [email protected]=48 £ ic 302/350 (3 pages)
17 January 2003Ad 16/12/02--------- £ si [email protected]=48 £ ic 302/350 (3 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
23 September 2002Ad 15/07/02--------- £ si [email protected]=81 £ ic 221/302 (4 pages)
23 September 2002Ad 15/07/02--------- £ si [email protected]=81 £ ic 221/302 (4 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Memorandum and Articles of Association (17 pages)
19 September 2002Memorandum and Articles of Association (17 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
19 June 2002Return made up to 11/06/02; change of members (16 pages)
19 June 2002Return made up to 11/06/02; change of members (16 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 December 2001Partial exemption accounts made up to 30 June 2001 (14 pages)
12 December 2001Partial exemption accounts made up to 30 June 2001 (14 pages)
18 July 2001Ad 12/06/01--------- £ si [email protected]=24 £ ic 194/218 (6 pages)
18 July 2001Ad 12/06/01--------- £ si [email protected]=13 £ ic 181/194 (4 pages)
18 July 2001Ad 12/06/01--------- £ si [email protected]=13 £ ic 181/194 (4 pages)
18 July 2001Ad 12/06/01--------- £ si [email protected]=24 £ ic 194/218 (6 pages)
18 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 July 2001Return made up to 11/06/01; full list of members (15 pages)
9 April 2001Ad 15/12/00-31/01/01 £ si [email protected]=13 £ ic 168/181 (4 pages)
9 April 2001Ad 15/12/00-31/01/01 £ si [email protected]=13 £ ic 168/181 (4 pages)
27 February 2001Full accounts made up to 30 June 2000 (14 pages)
27 February 2001Full accounts made up to 30 June 2000 (14 pages)
20 January 2001Registered office changed on 20/01/01 from: quadrant house (air street entrance) 80-82 regent street london W1R 5PA (1 page)
20 January 2001Registered office changed on 20/01/01 from: quadrant house (air street entrance) 80-82 regent street london W1R 5PA (1 page)
11 December 2000Ad 13/09/00--------- £ si [email protected]=8 £ ic 160/168 (3 pages)
11 December 2000Ad 13/09/00--------- £ si [email protected]=8 £ ic 160/168 (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Return made up to 11/06/00; full list of members (11 pages)
1 September 2000Return made up to 11/06/00; full list of members (11 pages)
14 August 2000Ad 10/05/00--------- £ si [email protected]=10 £ ic 148/158 (2 pages)
14 August 2000Ad 10/05/00--------- £ si [email protected]=10 £ ic 148/158 (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
25 February 2000Particulars of mortgage/charge (9 pages)
25 February 2000Particulars of mortgage/charge (9 pages)
14 February 2000Ad 08/02/00--------- £ si [email protected]=37 £ ic 111/148 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
14 February 2000Ad 08/02/00--------- £ si [email protected]=37 £ ic 111/148 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (2 pages)
4 February 2000Company name changed new media broadcasting company l imited\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed new media broadcasting company l imited\certificate issued on 07/02/00 (2 pages)
22 December 1999Ad 25/11/99--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
22 December 1999S-div 24/11/99 (1 page)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1999S-div 24/11/99 (1 page)
22 December 1999Ad 25/11/99--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
27 September 1999Ad 08/09/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
27 September 1999Ad 08/09/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
27 September 1999Ad 10/09/99--------- £ si 10@1=10 £ ic 90/100 (2 pages)
27 September 1999Ad 10/09/99--------- £ si 10@1=10 £ ic 90/100 (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 120 east road london N1 6AA (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 120 east road london N1 6AA (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
6 July 1999Company name changed linecrack LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed linecrack LIMITED\certificate issued on 07/07/99 (2 pages)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)