NICHE SPORT MEDIA LTD

15b Irwell Close 15b Irwell Close, Liverpool, L17 0ED, England
StatusACTIVE
Company No.08555835
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

NICHE SPORT MEDIA LTD is an active private limited company with number 08555835. It was incorporated 11 years, 12 days ago, on 04 June 2013. The company address is 15b Irwell Close 15b Irwell Close, Liverpool, L17 0ED, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Pickett

Change date: 2022-03-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-07

Psc name: Mr Jeffrey Pickett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: 31 Forest Grove Eccleston Park Prescot L34 2RY England

Change date: 2022-03-23

New address: 15B Irwell Close Aigburth Liverpool L17 0ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-01

Psc name: Jeffrey Pickett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 31 Forest Grove Eccleston Park Prescot L34 2RY

Change date: 2017-02-02

Old address: 31 Forest Grove Forest Grove Eccleston Park Prescot L34 2RY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 31 Forest Grove Forest Grove Eccleston Park Prescot L34 2RY

Old address: 2 Albany Avenue Eccleston Park Prescot Merseyside L34 2QW England

Change date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Helen Louise Pickett

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

New address: 2 Albany Avenue Eccleston Park Prescot Merseyside L34 2QW

Old address: Suite 16a, Stanley Grange Home Farm Road Knowsley Prescot L34 4AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mr Jeffrey Pickett

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Louise Pickett

Change date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: 4 Central Avenue Eccleston Park Prescot L342QP United Kingdom

Change date: 2014-06-18

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMREEN SHOKAT MEDICAL LIMITED

143 WESTBURY ROAD,ILFORD,IG1 3BW

Number:10740299
Status:ACTIVE
Category:Private Limited Company

GLOBE TECH LTD

TESCO EXTRA KINGSTON PARK CENTRE,NEWCASTLE UPON TYNE,NE3 2FP

Number:09880703
Status:ACTIVE
Category:Private Limited Company

MILLETS LIMITED

HOLLINSBROOK WAY,BURY,BL9 8RR

Number:07924256
Status:ACTIVE
Category:Private Limited Company

MOSSCRAGG GUEST HOUSE LTD

MOSSCRAGG GUEST HOUSE,NR PENRITH,CA11 0PA

Number:04465769
Status:ACTIVE
Category:Private Limited Company

SR LIGHTING LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:11188462
Status:ACTIVE
Category:Private Limited Company

TATTON HALL HOMES (CRANMOOR LODGE) LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:11100090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source