MOTORSPORT STATS LTD
Status | ACTIVE |
Company No. | 09537398 |
Category | Private Limited Company |
Incorporated | 13 Apr 2015 |
Age | 9 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
MOTORSPORT STATS LTD is an active private limited company with number 09537398. It was incorporated 9 years, 1 month, 18 days ago, on 13 April 2015. The company address is 151 Wardour Street, London, W1F 8WB, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Old address: 151 Wardour Street London WF1 8WB United Kingdom
Change date: 2024-04-17
New address: 151 Wardour Street London W1F 8WB
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: 151 Wardour Street London WF1 8WB
Old address: The Power House Linkfield Road Isleworth TW7 6PZ England
Change date: 2024-04-03
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Robert Gray
Appointment date: 2024-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Timothy Keith Chadwick
Documents
Termination secretary company with name termination date
Date: 26 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Keith Chadwick
Termination date: 2024-03-15
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-26
Officer name: Mr Gary Stolper
Documents
Accounts with accounts type small
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Keith Chadwick
Appointment date: 2023-09-13
Documents
Termination director company with name termination date
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Garcia Ramirez
Termination date: 2023-09-01
Documents
Notification of a person with significant control
Date: 12 Jul 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Motorsport Network Media Uk Limited
Notification date: 2023-06-19
Documents
Cessation of a person with significant control
Date: 12 Jul 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-19
Psc name: Motorsport Llc
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-24
New address: The Power House Linkfield Road Isleworth TW7 6PZ
Old address: 1 Eton Street C/O Autosport Richmond Surrey TW9 1EF United Kingdom
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type small
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type small
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Clogger
Termination date: 2019-07-12
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Yura Barabash
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-22
Officer name: Mr Sebastian Garcia Ramirez
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type small
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Termination secretary company with name termination date
Date: 01 Jan 2018
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-01
Officer name: Jason Stark
Documents
Appoint person secretary company with name date
Date: 01 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Keith Chadwick
Appointment date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Zoi
Termination date: 2017-02-01
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Old address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD
Change date: 2017-04-13
New address: 1 Eton Street C/O Autosport Richmond Surrey TW9 1EF
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yura Barabash
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Clogger
Appointment date: 2017-01-24
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 30 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Stark
Appointment date: 2016-11-29
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mike Zoi
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
Old address: 328 3 Shortlands London W6 8DA England
New address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-23
New address: 328 3 Shortlands London W6 8DA
Old address: 304B 3 Shortlands London W6 8DA England
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom
New address: 304B 3 Shortlands London W6 8DA
Change date: 2015-04-13
Documents
Some Companies
BUSINESS AVIATION CENTRE AVIATION PARK, FLINT ROAD,CHESTER,CH4 0GZ
Number: | 06094106 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 IVYDALE ROAD,LONDON,SE15 3BT
Number: | 07196508 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11444759 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOVERY PARK UTILITIES LIMITED
147 STAMFORD HILL,LONDON,N16 5LG
Number: | 11125244 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MERRYWOOD COURT,BRISTOL,BS4 2JT
Number: | 07242611 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARENA BUSINESS CENTRE ARENA BUSINESS PARK,POOLE,BH17 7FJ
Number: | 04956088 |
Status: | ACTIVE |
Category: | Private Limited Company |