Coggins Mill
Mayfield
TN20 6UL
Director Name | Nicholas Dennys Wayland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bloomsbury Street London WC1B 3QJ |
Secretary Name | Helen Bridget Margaret Rayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46c Brecknock Road London N7 0DD |
Secretary Name | Zuzana Kaufman |
---|---|
Nationality | Dutch Czech |
Status | Resigned |
Appointed | 21 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 2008) |
Role | Accountant |
Correspondence Address | 7 Ormiston Grove London W12 0JR |
Secretary Name | Alaina Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2010) |
Role | News Distribution |
Correspondence Address | 72 Burnell Avenue Welling Kent DA16 3HP |
Secretary Name | Jamie Stuart Charles Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2010) |
Role | Company Director |
Correspondence Address | 16 Pauline Gardens Billericay Essex CM1Z 0LB |
Secretary Name | Sian Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2013) |
Role | Company Director |
Correspondence Address | 320 Garratt Lane Earlsfield London SW18 4EJ |
Director Name | Mr Andrew Charles O'Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Franklin Chartered Accountants 320 Garratt Lane London SW18 4EJ |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 September 2006) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | www.sport4media.com |
---|---|
Telephone | 020 34408900 |
Telephone region | London |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,316 |
Cash | £23,618 |
Current Liabilities | £231,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 July 2012 | Delivered on: 17 July 2012 Persons entitled: Lenta Properties Limited Classification: Rent deposit deed Secured details: £7,346.25 due or to become due from the company to the chargee. Particulars: Monies placed in deposit account. Outstanding |
---|---|
9 December 2005 | Delivered on: 14 December 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
17 November 2020 | Registered office address changed from Waterloo House 207 Waterloo Road London SE1 8XD England to 320 Garratt Lane London SW18 4EJ on 17 November 2020 (1 page) |
16 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
18 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Registered office address changed from Franklin Chartered Accountants 320 Garratt Lane London SW18 4EJ to Waterloo House 207 Waterloo Road London SE1 8XD on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Franklin Chartered Accountants 320 Garratt Lane London SW18 4EJ to Waterloo House 207 Waterloo Road London SE1 8XD on 22 April 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 September 2014 | Termination of appointment of Andrew O'kelly as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Andrew O'kelly as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Andrew O'kelly as a director on 3 September 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 May 2014 | Appointment of Mr Andrew O'kelly as a director (2 pages) |
21 May 2014 | Appointment of Mr Andrew O'kelly as a director (2 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 July 2013 | Termination of appointment of Sian Welsh as a secretary (1 page) |
24 July 2013 | Termination of appointment of Sian Welsh as a secretary (1 page) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Register inspection address has been changed (1 page) |
22 July 2011 | Register inspection address has been changed (1 page) |
14 December 2010 | Appointment of Sian Welsh as a secretary (3 pages) |
14 December 2010 | Termination of appointment of Jamie Walter as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Jamie Walter as a secretary (2 pages) |
14 December 2010 | Appointment of Sian Welsh as a secretary (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Secretary's details changed for Jamie Stuart Charles Walter on 13 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Jamie Stuart Charles Walter on 13 July 2010 (1 page) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Appointment of Jamie Stuart Charles Walter as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Alaina Harris as a secretary (2 pages) |
11 March 2010 | Appointment of Jamie Stuart Charles Walter as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Alaina Harris as a secretary (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Secretary appointed alaina harris (2 pages) |
18 September 2008 | Appointment terminated secretary zuzana kaufman (1 page) |
18 September 2008 | Secretary appointed alaina harris (2 pages) |
18 September 2008 | Appointment terminated secretary zuzana kaufman (1 page) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
14 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 26 bloomsbury street london WC1B 3QJ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 26 bloomsbury street london WC1B 3QJ (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (16 pages) |
15 July 2005 | Incorporation (16 pages) |