London
N1 9HS
Director Name | Mr Amory Schwartz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glenbhainn Killiskey Ashford Co. Wicklow N/A |
Registered Address | Arena House Pentonville Road London N1 9HS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
100 at £1 | Sa Sports Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,393 |
Cash | £19,749 |
Current Liabilities | £65,729 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | (11 pages) |
4 October 2013 | (11 pages) |
30 May 2013 | Registered office address changed from 56 Lightfoot Lane Fulwood Preston PR2 3LR United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 56 Lightfoot Lane Fulwood Preston PR2 3LR United Kingdom on 30 May 2013 (1 page) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | (11 pages) |
30 August 2012 | (11 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | (9 pages) |
31 October 2011 | (9 pages) |
23 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Registered office address changed from 56 Lightfoot Lane 49 North Strand Road, Fulwood Preston PR2 3LR United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 56 Lightfoot Lane 49 North Strand Road, Fulwood Preston PR2 3LR United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 56 Lightfoot Lane 49 North Strand Road, Fulwood Preston PR2 3LR United Kingdom on 8 December 2009 (1 page) |
3 December 2009 | Incorporation (23 pages) |
3 December 2009 | Incorporation (23 pages) |