Company NameWinsport Media Limited
Company StatusConverted / Closed
Company Number06569146
CategoryConverted / Closed
Incorporation Date17 April 2008(16 years ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameWincomparator Limited

Business Activity

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

Directors

Director NameMr Christian Girard De Cailleux-Massonaud
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed22 April 2008(5 days after company formation)
Appointment Duration11 years, 8 months (closed 08 January 2020)
RoleIT Consultant
Country of ResidenceFrance
Correspondence Address25 Rue Rennequin
75017
Paris
France
Director NameTony Goncalves Pereira
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2020)
RoleConsultant
Country of ResidenceFrance
Correspondence Address21 Bis Rue Gustave Charpentier
Croix
58170
France
Director NameRenaud Lasselin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2020)
RoleConsultant
Country of ResidenceFrench
Correspondence Address16 Rue De L'Abbe Lemire
Marcq En Baroeul
59700
France
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 April 2008(5 days after company formation)
Appointment Duration11 years, 8 months (closed 08 January 2020)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMaxime Combarieu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address117 Rue De La Tour
75016 Paris
France
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2015(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 April 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ

Contact

Websitewww.wincomparator.com/

Location

Registered Address7 Devonshire Square
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£404,326
Cash£228,776
Current Liabilities£437,105

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2020Confirmation of transfer of assets and liabilities (1 page)
24 October 2019Certificate of legality (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 August 2019Purchase of own shares. (3 pages)
2 August 2019CB01 - notice of a cross border merger (114 pages)
26 July 2019Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 1.000
  • EUR 269.596
(4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 March 2019Change of details for Christian Girard De Cailleux-Massonnaud as a person with significant control on 20 March 2019 (2 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Company name changed wincomparator LIMITED\certificate issued on 10/08/16
  • RES15 ‐ Change company name resolution on 2016-06-29
(2 pages)
10 August 2016Change of name notice (2 pages)
10 August 2016Company name changed wincomparator LIMITED\certificate issued on 10/08/16
  • RES15 ‐ Change company name resolution on 2016-06-29
(2 pages)
10 August 2016Change of name notice (2 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • EUR 272.714
  • GBP 1
(9 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • EUR 272.714
  • GBP 1
(9 pages)
17 May 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 16 April 2016 (1 page)
17 May 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 16 April 2016 (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
16 July 2015Appointment of Tony Goncalves Pereira as a director on 30 June 2015 (3 pages)
16 July 2015Termination of appointment of Maxime Combarieu as a director on 30 June 2015 (2 pages)
16 July 2015Appointment of Tony Goncalves Pereira as a director on 30 June 2015 (3 pages)
16 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1.00
  • EUR 272.714
(4 pages)
16 July 2015Termination of appointment of Maxime Combarieu as a director on 30 June 2015 (2 pages)
16 July 2015Appointment of Renaud Lasselin as a director on 30 June 2015 (3 pages)
16 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 July 2015Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages)
16 July 2015Appointment of Renaud Lasselin as a director on 30 June 2015 (3 pages)
16 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1.00
  • EUR 272.714
(4 pages)
16 July 2015Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 139,142
  • GBP 1
(8 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 139,142
  • GBP 1
(8 pages)
28 April 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
28 April 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
27 April 2015Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
27 April 2015Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 139,142
  • GBP 1
(8 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 139,142
  • GBP 1
(8 pages)
23 July 2013Resolutions
  • RES13 ‐ Section 551 allott shares 08/07/2013
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 July 2013Resolutions
  • RES13 ‐ Section 551 allott shares 08/07/2013
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • EUR 139,142
  • GBP 1
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • EUR 139,142
  • GBP 1
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • EUR 139,142
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
22 April 2013Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
1 August 2012Appointment of Maxime Combarieu as a director (2 pages)
1 August 2012Appointment of Maxime Combarieu as a director (2 pages)
9 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
18 April 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
18 April 2012Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
18 April 2012Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
18 April 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
20 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1.000
  • EUR 132.906
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1.000
  • EUR 132.906
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1.000
  • EUR 132.906
(4 pages)
14 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 April 2011Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages)
27 April 2011Register inspection address has been changed (1 page)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Register inspection address has been changed (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2010Director's details changed for Mr Christian Girard De Cailleux-Massonaud on 1 January 2010 (2 pages)
20 April 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
20 April 2010Director's details changed for Mr Christian Girard De Cailleux-Massonaud on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
20 April 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Christian Girard De Cailleux-Massonaud on 1 January 2010 (2 pages)
20 April 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2009Director's change of particulars / christian girard de cailleux-massonaud / 17/07/2009 (1 page)
21 July 2009Director's change of particulars / christian girard de cailleux-massonaud / 17/07/2009 (1 page)
18 June 2009S-div (1 page)
18 June 2009Ad 11/06/09\eur si [email protected]=30.425\eur ic 99.133/129.558\ (5 pages)
18 June 2009Resolutions
  • RES13 ‐ Sub-divide 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
18 June 2009Ad 02/06/09\eur si [email protected]=99.132\eur ic 0/99.132\ (2 pages)
18 June 2009Memorandum and Articles of Association (10 pages)
18 June 2009Ad 02/06/09\eur si [email protected]=0.001\eur ic 99.132/99.133\ (2 pages)
18 June 2009Nc inc already adjusted 28/05/09 (1 page)
18 June 2009S-div (1 page)
18 June 2009Ad 02/06/09\eur si [email protected]=99.132\eur ic 0/99.132\ (2 pages)
18 June 2009Ad 02/06/09\eur si [email protected]=0.001\eur ic 99.132/99.133\ (2 pages)
18 June 2009Resolutions
  • RES13 ‐ Sub-divide 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
18 June 2009Ad 11/06/09\eur si [email protected]=30.425\eur ic 99.133/129.558\ (5 pages)
18 June 2009Memorandum and Articles of Association (10 pages)
18 June 2009Nc inc already adjusted 28/05/09 (1 page)
1 May 2009Return made up to 17/04/09; full list of members (3 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 17/04/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
31 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
31 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
27 January 2009Director's change of particulars / christian girard de gailleux-massonaud / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / christian girard de gailleux-massonaud / 27/01/2009 (1 page)
27 May 2008Registered office changed on 27/05/2008 from rutland house edmund street birmingham B3 2JR (1 page)
27 May 2008Registered office changed on 27/05/2008 from rutland house edmund street birmingham B3 2JR (1 page)
22 April 2008Secretary appointed hammonds secretarial services LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from hammonds (ref: sdw), 7 devonshire square london EC2M 4YH (1 page)
22 April 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from hammonds (ref: sdw), 7 devonshire square london EC2M 4YH (1 page)
22 April 2008Appointment terminated director peter crossley (1 page)
22 April 2008Appointment terminated director hammonds directors LIMITED (1 page)
22 April 2008Director appointed mr christian girard de gailleux-massonaud (1 page)
22 April 2008Appointment terminated director hammonds directors LIMITED (1 page)
22 April 2008Appointment terminated director peter crossley (1 page)
22 April 2008Registered office changed on 22/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
22 April 2008Registered office changed on 22/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
22 April 2008Secretary appointed hammonds secretarial services LIMITED (1 page)
22 April 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
22 April 2008Director appointed mr christian girard de gailleux-massonaud (1 page)
17 April 2008Incorporation (13 pages)
17 April 2008Incorporation (13 pages)