Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-07 |
delete address PARK HOUSE 116 PARK STREET LONDON ENGLAND W1K 6AF |
2023-10-07 |
insert address THE RECORD HALL SPORTBUSINESS/RH.G07 16-16A BALDWIN GARDENS LONDON ENGLAND EC1N 7RJ |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update registered_address |
2023-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM
PARK HOUSE 116 PARK STREET
LONDON
W1K 6AF
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES |
2022-12-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-29 |
update statutory_documents ADOPT ARTICLES 30/11/2022 |
2022-12-15 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 11000 |
2022-10-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2022-02-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2022-01-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2022-01-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
delete company_previous_name SPORTBUSINESS GROUP LIMITED |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-07 |
delete company_previous_name SPORTBUSINESS LIMITED |
2020-07-08 |
delete company_previous_name SPORT BUSINESS INTERNATIONAL LIMITED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-01-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-12-07 |
update account_ref_day 30 => 31 |
2018-12-07 |
update account_ref_month 11 => 12 |
2018-12-07 |
update accounts_next_due_date 2019-08-31 => 2019-09-30 |
2018-11-22 |
update statutory_documents CURREXT FROM 30/11/2018 TO 31/12/2018 |
2018-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/17 |
2018-09-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/17 |
2018-09-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/17 |
2018-09-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/17 |
2018-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 02/05/2018 |
2018-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET TREACY PATERSON / 02/05/2018 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
2018-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELECTRIC WORD PLC / 03/01/2018 |
2018-01-03 |
update statutory_documents SOLVENCY STATEMENT DATED 27/11/17 |
2018-01-03 |
update statutory_documents CANCEL SHARE PREM A/C 27/11/2017 |
2018-01-03 |
update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 10000 |
2018-01-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-01-02 |
update statutory_documents ADOPT ARTICLES 27/11/2017 |
2017-09-07 |
delete address 133 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 7QA |
2017-09-07 |
insert address PARK HOUSE 116 PARK STREET LONDON ENGLAND W1K 6AF |
2017-09-07 |
update registered_address |
2017-08-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-08-14 |
update statutory_documents ALTER ARTICLES 03/08/2017 |
2017-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM
133 WHITECHAPEL HIGH STREET
LONDON
E1 7QA
ENGLAND |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED MISS JANET TREACY PATERSON |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED MR MARCO AULETTA |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED MR RICCARDO SILVA |
2017-08-07 |
update statutory_documents SECRETARY APPOINTED JANET TREACY PATERSON |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM FAWBERT |
2017-04-27 |
delete address 2ND FLOOR 5 THOMAS MORE SQUARE LONDON E1W 1YW |
2017-04-27 |
insert address 133 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 7QA |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-27 |
update registered_address |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
2ND FLOOR 5 THOMAS MORE SQUARE
LONDON
E1W 1YW |
2016-10-07 |
delete company_previous_name PENTIUM PUBLISHING LIMITED |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-13 |
delete company_previous_name SPORTS BUSINESS INTERNATIONAL LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-04-21 |
update statutory_documents 18/03/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-04-07 |
delete address ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH |
2015-04-07 |
insert address 2ND FLOOR 5 THOMAS MORE SQUARE LONDON E1W 1YW |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-03-25 |
update statutory_documents 18/03/15 FULL LIST |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
ST MARKS HOUSE SHEPHERDESS WALK
LONDON
N1 7LH |
2014-12-02 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM EDWARD FAWBERT |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA JONES |
2014-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE JONES / 14/11/2014 |
2014-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS WILLIAM EDWARD FAWBERT / 14/11/2014 |
2014-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS WILLIAM EDWARD FAWBERT / 14/11/2014 |
2014-05-22 |
update statutory_documents AUDITORS RESIGNATION |
2014-05-07 |
delete address ST MARKS HOUSE SHEPHERDESS WALK LONDON ENGLAND N1 7LH |
2014-05-07 |
insert address ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-02 |
update statutory_documents 18/03/14 FULL LIST |
2014-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SAVAGE |
2013-11-07 |
delete address 33-41 DALLINGTON STREET LONDON EC1V 0BB |
2013-11-07 |
insert address ST MARKS HOUSE SHEPHERDESS WALK LONDON ENGLAND N1 7LH |
2013-11-07 |
update registered_address |
2013-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
33-41 DALLINGTON STREET
LONDON
EC1V 0BB |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-21 |
delete sic_code 2213 - Publish journals & periodicals |
2013-06-21 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2013-06-21 |
update returns_last_madeup_date 2011-03-18 => 2012-03-18 |
2013-06-21 |
update returns_next_due_date 2012-04-15 => 2013-04-15 |
2013-03-22 |
update statutory_documents 18/03/13 FULL LIST |
2013-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT |
2013-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK |
2012-06-01 |
update statutory_documents 18/03/12 FULL LIST |
2012-02-21 |
update statutory_documents SECRETARY APPOINTED MISS GEMMA LOUISE JONES |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD |
2012-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2011-05-05 |
update statutory_documents 18/03/11 FULL LIST |
2011-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2010-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-04-07 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SAVAGE / 01/04/2010 |
2010-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 01/04/2010 |
2009-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK |
2009-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON |
2008-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents SECRETARY RESIGNED |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05 |
2006-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
ELIZABETH HOUSE
39 YORK ROAD
LONDON
SE1 7NQ |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-10 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/02 |
2002-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/02 FROM:
CARMELITE 50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON
EC4Y 0DX |
2002-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-04 |
update statutory_documents SECRETARY RESIGNED |
2002-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-03-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/01 |
2002-02-04 |
update statutory_documents £ NC 88840/99312
11/01/02 |
2002-02-04 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2002-02-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents COMPANY NAME CHANGED
SPORTBUSINESS GROUP LIMITED
CERTIFICATE ISSUED ON 07/06/01 |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-11-27 |
update statutory_documents S-DIV
02/11/00 |
2000-11-27 |
update statutory_documents £ NC 23133/88840
09/11/00 |
2000-11-27 |
update statutory_documents ADOPT ARTICLES 09/11/00 |
2000-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED 09/11/00 |
2000-11-22 |
update statutory_documents S366A DISP HOLDING AGM 03/11/00 |
2000-11-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/11/00 |
2000-11-20 |
update statutory_documents COMPANY NAME CHANGED
SPORTBUSINESS LIMITED
CERTIFICATE ISSUED ON 20/11/00 |
2000-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/00 FROM:
STAG GATES HOUSE
63/64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE SO17 1XS |
2000-11-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents COMPANY NAME CHANGED
SPORT BUSINESS INTERNATIONAL LIM
ITED
CERTIFICATE ISSUED ON 08/06/00 |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED
17/11/99 |
2000-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/99 |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents £ NC 20000/21100
23/06/ |
2000-02-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/99 |
2000-02-22 |
update statutory_documents £ NC 21100/23133
17/11/ |
2000-02-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/99 |
2000-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-02 |
update statutory_documents ALTERARTICLES05/10/98 |
2000-02-02 |
update statutory_documents ALTERARTICLES16/11/99 |
2000-02-02 |
update statutory_documents ALTERARTICLES20/01/00 |
1999-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-24 |
update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
1998-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-11 |
update statutory_documents SECRETARY RESIGNED |
1998-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
1996-09-18 |
update statutory_documents COMPANY NAME CHANGED
PENTIUM PUBLISHING LIMITED
CERTIFICATE ISSUED ON 19/09/96 |
1996-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1996-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-11 |
update statutory_documents SECRETARY RESIGNED |
1996-03-29 |
update statutory_documents COMPANY NAME CHANGED
SPORTS BUSINESS INTERNATIONAL LI
MITED
CERTIFICATE ISSUED ON 01/04/96 |
1996-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |