Company NameWSM Communications Limited
DirectorTheodore Alexander Sheffield
Company StatusActive - Proposal to Strike off
Company Number03805586
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Theodore Alexander Sheffield
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address201 Borough High Street, Offices 3.07 & 4.14
C/O Branded Entertainment Network
London
SE1 1JA
Director NameMelanie White
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hyde Park Gate
London
SW7 5DH
Director NameMr Andrew White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hyde Park Gate
London
SW7 5DH
Secretary NameMelanie White
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2003)
RoleCompany Director
Correspondence Address8 Douro Place
London
W8 5PH
Secretary NameJames Michael Edward Saunders
NationalityBritish
StatusResigned
Appointed12 January 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2005)
RoleManaging Director
Correspondence Address9a Lambrook Terrace
London
SW6 6TF
Secretary NameMr Michael David Friend
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommon Lane House
Common Lane
Radlett
Herts
WD7 8PJ
Director NameNicholas Addecott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 A Odessa Road
London
NW10 5YH
Director NameMr Adrian De La Touche
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Simmil Road
Claygate
Surrey
KT10 0RT
Director NameIan Roderick Sanderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2009)
RoleMarketing
Correspondence Address11 Bellevue Road
Barnes
London
SW13 0BJ
Secretary NameMr Adrian De La Touche
NationalityBritish
StatusResigned
Appointed18 July 2007(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Simmil Road
Claygate
Surrey
KT10 0RT
Director NameMr Harry Owen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2014)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing William Street House
33 King William Street
London
EC4R 9AS
Director NameClaire Louise Keeley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2015)
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMs Anna Ewa Skurczynska
Date of BirthJune 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2014(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 May 2016)
RoleCorporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameJoe Schick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address201 Borough High Street, Offices 3.07 & 4.14
C/O Branded Entertainment Network
London
SE1 1JA
Secretary NameAnna Ewa Skurczynska
StatusResigned
Appointed01 May 2014(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 May 2016)
RoleCompany Director
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewsmcommunications.com

Location

Registered Address201 Borough High Street, Offices 3.07 & 4.14
C/O Branded Entertainment Network
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1.5m at £1Wsm Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,828,616
Gross Profit£2,077,841
Net Worth£13,772
Cash£203,889
Current Liabilities£739,968

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Charges

15 April 2008Delivered on: 23 April 2008
Satisfied on: 29 December 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 June 2001Delivered on: 18 June 2001
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40786942. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
4 October 2000Delivered on: 6 October 2000
Satisfied on: 28 July 2007
Persons entitled: Lawntree Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (formerly known as white sports marketing limited) to the chargee under the lease dated 4 october 2000.
Particulars: £82,000.00.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 30 June 2019 (17 pages)
14 January 2020Confirmation statement made on 21 December 2019 with no updates (2 pages)
14 December 2019Accounts for a small company made up to 30 June 2018 (16 pages)
14 December 2019Accounts for a small company made up to 30 June 2017 (17 pages)
16 October 2019Accounts for a small company made up to 30 June 2016 (19 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Appointment of Mr Theodore Alexander Sheffield as a director on 13 June 2019 (2 pages)
21 June 2019Termination of appointment of Joe Schick as a director on 13 June 2019 (1 page)
10 June 2019Director's details changed for Joe Schick on 1 June 2019 (2 pages)
8 June 2019Registered office address changed from 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA England to 201 Borough High Street, Offices 3.07 & 4.14 C/O Branded Entertainment Network London SE1 1JA on 8 June 2019 (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Registered office address changed from 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ England to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ England to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 (1 page)
28 October 2016Termination of appointment of Anna Ewa Skurczynska as a secretary on 26 May 2016 (1 page)
28 October 2016Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page)
28 October 2016Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ on 28 October 2016 (1 page)
28 October 2016Confirmation statement made on 17 October 2016 with updates (27 pages)
28 October 2016Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page)
28 October 2016Termination of appointment of Anna Ewa Skurczynska as a secretary on 26 May 2016 (1 page)
28 October 2016Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 (1 page)
28 October 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 October 2016Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 (1 page)
28 October 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (27 pages)
28 October 2016Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ on 28 October 2016 (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Full accounts made up to 31 December 2014 (16 pages)
23 February 2016Full accounts made up to 31 December 2014 (16 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,472,500
(6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,472,500
(6 pages)
8 July 2015Full accounts made up to 31 March 2014 (17 pages)
8 July 2015Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Satisfaction of charge 3 in full (1 page)
29 December 2014Satisfaction of charge 3 in full (1 page)
6 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,472,500
(6 pages)
6 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,472,500
(6 pages)
6 May 2014Appointment of Claire Louise Keeley as a director (2 pages)
6 May 2014Appointment of Joe Schick as a director (2 pages)
6 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 May 2014Appointment of Joe Schick as a director (2 pages)
6 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 May 2014Appointment of Claire Louise Keeley as a director (2 pages)
2 May 2014Termination of appointment of Andrew White as a director (1 page)
2 May 2014Appointment of Anna Ewa Skurczynska as a secretary (2 pages)
2 May 2014Termination of appointment of Adrian De La Touche as a director (1 page)
2 May 2014Termination of appointment of Harry Owen as a director (1 page)
2 May 2014Termination of appointment of Adrian De La Touche as a director (1 page)
2 May 2014Termination of appointment of Adrian De La Touche as a secretary (1 page)
2 May 2014Termination of appointment of Andrew White as a director (1 page)
2 May 2014Appointment of Ms Anna Ewa Skurczynska as a director (2 pages)
2 May 2014Termination of appointment of Adrian De La Touche as a secretary (1 page)
2 May 2014Termination of appointment of Harry Owen as a director (1 page)
2 May 2014Registered office address changed from King William Street House 33 King William Street London EC4R 9AS United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from King William Street House 33 King William Street London EC4R 9AS United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Anna Ewa Skurczynska as a secretary (2 pages)
2 May 2014Registered office address changed from King William Street House 33 King William Street London EC4R 9AS United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Ms Anna Ewa Skurczynska as a director (2 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
20 November 2013Termination of appointment of Nicholas Addecott as a director (1 page)
20 November 2013Termination of appointment of Nicholas Addecott as a director (1 page)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,472,500
(7 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,472,500
(7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 11 October 2012 (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
13 June 2011Company name changed wsm sponsorship LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed wsm sponsorship LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
13 June 2011Change of name notice (2 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
25 May 2010Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page)
6 April 2010Appointment of Mr Harry Owen as a director (2 pages)
6 April 2010Appointment of Mr Harry Owen as a director (2 pages)
4 February 2010Termination of appointment of Ian Sanderson as a director (1 page)
4 February 2010Termination of appointment of Ian Sanderson as a director (1 page)
7 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
3 December 2008Director appointed nicholas addecott (2 pages)
3 December 2008Director appointed nicholas addecott (2 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 July 2008Capitals not rolled up (2 pages)
29 July 2008Nc inc already adjusted 11/07/08 (1 page)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth allotment 16/07/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2008Nc inc already adjusted 11/07/08 (1 page)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth allotment 16/07/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2008Capitals not rolled up (2 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: hanover house 14 hanover square london W1S 1HP (1 page)
5 September 2007Registered office changed on 05/09/07 from: hanover house 14 hanover square london W1S 1HP (1 page)
5 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
5 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Return made up to 30/06/07; no change of members (7 pages)
16 August 2007Return made up to 30/06/07; no change of members (7 pages)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 December 2006Company name changed wsm sport LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed wsm sport LIMITED\certificate issued on 12/12/06 (2 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Minutes (1 page)
11 August 2006Ad 30/11/05--------- £ si 712500@1 (2 pages)
11 August 2006Nc inc already adjusted 30/11/05 (1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Nc inc already adjusted 30/11/05 (1 page)
11 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2006Ad 30/11/05--------- £ si 712500@1 (2 pages)
11 August 2006Minutes (1 page)
11 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Ad 30/11/05--------- £ si 712500@1=712500 £ ic 50000/762500 (2 pages)
22 June 2006Nc inc already adjusted 30/11/05 (1 page)
22 June 2006Ad 30/11/05--------- £ si 712500@1=712500 £ ic 50000/762500 (2 pages)
22 June 2006Nc inc already adjusted 30/11/05 (1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 August 2005Registered office changed on 24/08/05 from: 3 sheldon square london W2 6PS (1 page)
24 August 2005Registered office changed on 24/08/05 from: 3 sheldon square london W2 6PS (1 page)
11 August 2005Return made up to 12/07/05; full list of members (7 pages)
11 August 2005Return made up to 12/07/05; full list of members (7 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 September 2004Full accounts made up to 30 November 2003 (13 pages)
2 September 2004Full accounts made up to 30 November 2003 (13 pages)
9 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Full accounts made up to 30 November 2002 (14 pages)
19 March 2004Full accounts made up to 30 November 2002 (14 pages)
14 August 2003Return made up to 12/07/03; no change of members (4 pages)
14 August 2003Return made up to 12/07/03; no change of members (4 pages)
16 June 2003Registered office changed on 16/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
16 June 2003Registered office changed on 16/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
3 October 2002Full accounts made up to 30 November 2001 (12 pages)
3 October 2002Full accounts made up to 30 November 2001 (12 pages)
2 September 2002Return made up to 27/07/02; full list of members (5 pages)
2 September 2002Return made up to 27/07/02; full list of members (5 pages)
13 September 2001Return made up to 27/07/01; full list of members (5 pages)
13 September 2001Return made up to 27/07/01; full list of members (5 pages)
18 June 2001Particulars of mortgage/charge (5 pages)
18 June 2001Particulars of mortgage/charge (5 pages)
18 January 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
18 January 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
18 January 2001Return made up to 27/07/00; full list of members (5 pages)
18 January 2001Return made up to 27/07/00; full list of members (5 pages)
21 December 2000Full accounts made up to 31 July 2000 (11 pages)
21 December 2000Full accounts made up to 31 July 2000 (11 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Company name changed white sports marketing LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed white sports marketing LIMITED\certificate issued on 05/10/00 (2 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000£ nc 1000/50000 27/07/99 (1 page)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000£ nc 1000/50000 27/07/99 (1 page)
10 February 2000Ad 27/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 2000Ad 27/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 July 1999Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 July 1999Memorandum and Articles of Association (15 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1999Memorandum and Articles of Association (15 pages)
27 July 1999Company name changed buildpipe LIMITED\certificate issued on 27/07/99 (2 pages)
27 July 1999Company name changed buildpipe LIMITED\certificate issued on 27/07/99 (2 pages)
12 July 1999Incorporation (13 pages)
12 July 1999Incorporation (13 pages)