Shoreditch
London
E2 7RP
Director Name | Lord Stuart Polak |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Politician |
Country of Residence | England |
Correspondence Address | 6b Blackbird Yard Shoreditch London E2 7RP |
Director Name | Mr Jonathan Andrew Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6b Blackbird Yard Shoreditch London E2 7RP |
Director Name | Mrs Stella Louise Smith |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Blackbird Yard Shoreditch London E2 7RP |
Director Name | Mr Fraser Robertson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6b Blackbird Yard Shoreditch London E2 7RP |
Director Name | Mr Peter Bach |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danbury Street London N1 8LD |
Director Name | Mr Simon Gargette |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danbury Street Angel Islington London N1 8LD |
Director Name | Mr Clive Ian Richardson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2018(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 29 Horatio Street London E2 7SA |
Registered Address | 6b Blackbird Yard Shoreditch London E2 7RP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Company name changed sport media ventures LTD\certificate issued on 29/09/23
|
26 June 2023 | Appointment of Mr Daniel George Francis Gee as a director on 1 May 2023 (2 pages) |
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
12 January 2023 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
8 February 2022 | Registered office address changed from Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England to 6B Blackbird Yard Shoreditch London E2 7RP on 8 February 2022 (1 page) |
25 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
9 November 2021 | Director's details changed for Mr Jonathan Andrew Smith on 9 November 2021 (2 pages) |
9 November 2021 | Change of details for Mr James Daniel Sheehan as a person with significant control on 9 November 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
20 November 2020 | Director's details changed for Mr James Sheehan on 30 September 2020 (2 pages) |
18 November 2020 | Memorandum and Articles of Association (15 pages) |
12 November 2020 | Change of details for Mr James Daniel Sheehan as a person with significant control on 12 July 2019 (2 pages) |
11 November 2020 | Resolutions
|
9 November 2020 | Appointment of Mr Fraser Robertson as a director on 19 October 2020 (2 pages) |
14 October 2020 | Appointment of Lord Stuart Polak as a director on 30 September 2020 (2 pages) |
14 October 2020 | Appointment of Mr Jonathan Andrew Smith as a director on 30 September 2020 (2 pages) |
14 October 2020 | Appointment of Mrs Stella Louise Smith as a director on 30 September 2020 (2 pages) |
9 July 2020 | Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 9 July 2020 (1 page) |
15 April 2020 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 12 July 2019
|
30 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
14 October 2019 | Sub-division of shares on 11 July 2019 (4 pages) |
3 October 2019 | Resolutions
|
22 January 2019 | Registered office address changed from Flat 29 Horatio Street London E2 7SA England to 113 Shoreditch High Street London E1 6JN on 22 January 2019 (1 page) |
5 January 2019 | Termination of appointment of Clive Ian Richardson as a director on 15 December 2018 (1 page) |
5 January 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Flat 29 Horatio Street London E2 7SA on 5 January 2019 (1 page) |
16 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 August 2018 | Registered office address changed from Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES England to 27 Old Gloucester Street London WC1N 3AX on 29 August 2018 (1 page) |
29 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
29 May 2018 | Registered office address changed from 29 Sturdee House Horatio Street London E2 7SA to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES on 29 May 2018 (1 page) |
29 May 2018 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
7 May 2018 | Appointment of Mr Clive Ian Richardson as a director on 7 May 2018 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Registered office address changed from 29 Sturdee House Horatio Street London E2 7SA England to 29 Sturdee House Horatio Street London E2 7SA on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Bach as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Gargette as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Gargette as a director on 1 January 2015 (1 page) |
1 July 2015 | Registered office address changed from 9 Danbury Street Angel Islington London N1 8LD United Kingdom to 29 Sturdee House Horatio Street London E2 7SA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 29 Sturdee House Horatio Street London E2 7SA England to 29 Sturdee House Horatio Street London E2 7SA on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Gargette as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Gargette as a director on 1 January 2015 (1 page) |
1 July 2015 | Registered office address changed from 9 Danbury Street Angel Islington London N1 8LD United Kingdom to 29 Sturdee House Horatio Street London E2 7SA on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Bach as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Bach as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Gargette as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Bach as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Gargette as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Bach as a director on 1 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Bach as a director on 1 January 2015 (1 page) |
1 July 2015 | Registered office address changed from 9 Danbury Street Angel Islington London N1 8LD United Kingdom to 29 Sturdee House Horatio Street London E2 7SA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 29 Sturdee House Horatio Street London E2 7SA England to 29 Sturdee House Horatio Street London E2 7SA on 1 July 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|