Date | Description |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-24 => 2024-09-24 |
2023-12-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-24 => 2023-12-24 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-24 => 2023-09-24 |
2022-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-08-07 |
update accounts_next_due_date 2021-09-24 => 2022-09-24 |
2022-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2022-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2022-07-07 |
update accounts_next_due_date 2021-03-24 => 2021-09-24 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-08-07 |
delete address BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXON UNITED KINGDOM OX26 4LD |
2021-08-07 |
insert address EIGHTH FLOOR NEW STREET SQUARE NEW FETTER LANE LONDON ENGLAND EC4A 3AQ |
2021-08-07 |
update registered_address |
2021-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM
BICESTER INNOVATION CENTRE COMMERCE HOUSE
TELFORD ROAD
BICESTER
OXON
OX26 4LD
UNITED KINGDOM |
2021-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM
EIGHTH FLOOR NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
ENGLAND |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-05-07 |
update account_ref_day 25 => 24 |
2021-04-10 |
update statutory_documents PREVSHO FROM 25/12/2020 TO 24/12/2020 |
2021-04-07 |
delete address GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ |
2021-04-07 |
insert address BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXON UNITED KINGDOM OX26 4LD |
2021-04-07 |
update registered_address |
2021-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM
GREYTOWN HOUSE
221-227 HIGH STREET
ORPINGTON
KENT
BR6 0NZ |
2021-02-07 |
update account_ref_day 26 => 25 |
2021-02-07 |
update accounts_next_due_date 2020-12-26 => 2021-03-24 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-24 |
update statutory_documents PREVSHO FROM 26/12/2019 TO 25/12/2019 |
2020-12-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WK CORPORATE SERVICES LIMITED |
2020-12-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-24 |
update statutory_documents FIRST GAZETTE |
2020-08-09 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-03-12 => 2020-12-26 |
2020-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2020-01-07 |
update account_ref_day 27 => 26 |
2020-01-07 |
update accounts_next_due_date 2019-12-24 => 2020-03-12 |
2019-12-12 |
update statutory_documents PREVSHO FROM 27/12/2018 TO 26/12/2018 |
2019-10-07 |
update account_ref_day 28 => 27 |
2019-10-07 |
update accounts_next_due_date 2019-09-28 => 2019-12-24 |
2019-09-24 |
update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-25 => 2019-09-28 |
2018-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_day 29 => 28 |
2018-10-07 |
update accounts_next_due_date 2018-09-29 => 2018-12-25 |
2018-09-25 |
update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 23/02/2018 |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 23/02/2018 |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-19 => 2018-09-29 |
2017-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-11-07 |
delete company_previous_name GLOBAL SPORTS MANAGEMENT LIMITED |
2017-10-07 |
update account_ref_day 30 => 29 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-19 |
2017-09-19 |
update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016 |
2017-08-07 |
delete company_previous_name TEMPLECO 358 LIMITED |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO THIERRY SEBASTIEN MICHEL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-09-30 |
2016-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-09-30 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-21 |
update statutory_documents 26/06/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE THOMAS / 13/08/2015 |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 13/08/2015 |
2015-08-11 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-11 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-24 |
update statutory_documents 26/06/15 FULL LIST |
2014-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-07-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-06-26 |
update statutory_documents 26/06/14 FULL LIST |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 02/03/2014 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-07-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-07-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-06-27 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2012 |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2012 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-01-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-07-23 |
update statutory_documents 26/06/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-06-27 |
update statutory_documents 26/06/11 FULL LIST |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-06 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2009 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2009 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2007-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-03 |
update statutory_documents SECRETARY RESIGNED |
2007-11-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-24 |
update statutory_documents SECRETARY RESIGNED |
2006-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-12-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/12/03 TO 31/12/03 |
2003-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/03 FROM:
SANDRINGHAM HOUSE
199 SOUTHWARK BRIDGE ROAD
LONDON SE1 0HA |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-10 |
update statutory_documents SECRETARY RESIGNED |
2002-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/00 FROM:
603 THE CHAMBERS
CHELSEA HARBOUR
LONDON
SW10 0XF |
2000-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-05 |
update statutory_documents SECRETARY RESIGNED |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/98 |
1998-09-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 25/12/98 |
1998-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-22 |
update statutory_documents SECRETARY RESIGNED |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/98 FROM:
12 GOUGH SQUARE
LONDON
EC4A 3DE |
1998-02-13 |
update statutory_documents £ NC 100/50000
01/12/97 |
1998-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED 01/12/97 |
1998-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-16 |
update statutory_documents COMPANY NAME CHANGED
GLOBAL SPORTS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 16/10/97 |
1997-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-29 |
update statutory_documents COMPANY NAME CHANGED
TEMPLECO 358 LIMITED
CERTIFICATE ISSUED ON 30/07/97 |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |