ACTION SPORTS MEDIA LIMITED

04456223
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ

Documents

Documents
Date Category Description Pages
20 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jun 2019 insolvency Liquidation In Administration Move To Dissolution 18 Buy now
29 Apr 2019 insolvency Liquidation In Administration Progress Report 18 Buy now
03 Jan 2019 insolvency Liquidation In Administration Proposals 44 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2018 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 officers Termination of appointment of director (David Keith Rigby) 1 Buy now
19 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2017 officers Termination of appointment of director (Matthew James Fenton) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Darryl Newton) 1 Buy now
16 Nov 2016 accounts Annual Accounts 25 Buy now
19 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 17 Buy now
04 Aug 2015 officers Change of particulars for director (Darryl Newton) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Robert John Murphy) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Matthew James Fenton) 2 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
15 Jun 2015 officers Appointment of director (Mr David Keith Rigby) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (Neil David Hutchinson) 1 Buy now
26 Apr 2015 auditors Auditors Resignation Company 1 Buy now
17 Apr 2015 miscellaneous Miscellaneous 1 Buy now
16 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 accounts Annual Accounts 15 Buy now
09 Jul 2014 annual-return Annual Return 17 Buy now
25 Feb 2014 officers Change of particulars for director (Mr Neil David Hutchinson) 3 Buy now
14 Feb 2014 miscellaneous Miscellaneous 1 Buy now
21 Jan 2014 officers Termination of appointment of director (Paul Fisher) 2 Buy now
10 Dec 2013 accounts Annual Accounts 18 Buy now
26 Jul 2013 annual-return Annual Return 18 Buy now
04 Oct 2012 accounts Annual Accounts 18 Buy now
01 Aug 2012 annual-return Annual Return 18 Buy now
24 Feb 2012 officers Appointment of director (Mr Paul Ronald Fisher) 3 Buy now
24 Feb 2012 officers Appointment of director (Mr Robert John Murphy) 3 Buy now
24 Feb 2012 officers Appointment of director (Mr Neil David Hutchinson) 3 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Feb 2012 officers Termination of appointment of secretary (Patrick Franklin) 2 Buy now
20 Feb 2012 officers Termination of appointment of director (Patrick Franklin) 2 Buy now
20 Feb 2012 resolution Resolution 11 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jul 2011 accounts Annual Accounts 18 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
12 Jul 2010 accounts Annual Accounts 17 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for director (Matthew James Fenton) 2 Buy now
11 Jun 2010 officers Change of particulars for secretary (Patrick Franklin) 1 Buy now
11 Jun 2010 officers Change of particulars for director (Darryl Newton) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Patrick Franklin) 2 Buy now
05 Aug 2009 accounts Annual Accounts 16 Buy now
24 Jul 2009 annual-return Return made up to 07/06/09; no change of members 5 Buy now
05 Sep 2008 accounts Annual Accounts 15 Buy now
06 Aug 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
05 Aug 2008 address Location of register of members 1 Buy now
18 Oct 2007 annual-return Return made up to 07/06/07; full list of members 8 Buy now
05 Oct 2007 accounts Annual Accounts 15 Buy now
16 Jun 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: the media centre 19 bolsover street london W1W 5NA 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
19 Dec 2006 auditors Auditors Resignation Company 1 Buy now
29 Nov 2006 accounts Annual Accounts 7 Buy now
03 Jul 2006 annual-return Return made up to 07/06/06; full list of members 8 Buy now
10 Nov 2005 accounts Annual Accounts 7 Buy now
10 Aug 2005 annual-return Return made up to 07/06/05; full list of members 8 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
17 Feb 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Oct 2004 accounts Annual Accounts 7 Buy now
07 Oct 2004 capital Ad 30/06/04--------- £ si 4@1=4 £ ic 1/5 2 Buy now
20 Sep 2004 officers Secretary's particulars changed 1 Buy now
16 Aug 2004 annual-return Return made up to 07/06/04; no change of members 8 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: the media centre 131-151 great titchfield street london W1W 5BB 1 Buy now
29 Jun 2004 accounts Annual Accounts 7 Buy now
31 Mar 2004 accounts Delivery ext'd 3 mth 30/06/03 1 Buy now
01 Sep 2003 annual-return Return made up to 07/06/03; full list of members 8 Buy now
10 Aug 2002 officers New director appointed 2 Buy now
10 Aug 2002 officers New director appointed 2 Buy now
10 Aug 2002 officers New director appointed 3 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: 61 stanley rd bootle liverpool L20 7BZ 1 Buy now
11 Jul 2002 officers New director appointed 2 Buy now
11 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2002 officers Secretary resigned 1 Buy now
20 Jun 2002 officers Director resigned 1 Buy now
20 Jun 2002 address Registered office changed on 20/06/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
07 Jun 2002 incorporation Incorporation Company 9 Buy now