MOTORSPORT STATS LTD

151 Wardour Street, London, W1F 8WB, England
StatusACTIVE
Company No.09537398
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR DIRECT LIMITED

BUSINESS AVIATION CENTRE AVIATION PARK, FLINT ROAD,CHESTER,CH4 0GZ

Number:06094106
Status:ACTIVE
Category:Private Limited Company

AMERY BROTHERS LTD

134 IVYDALE ROAD,LONDON,SE15 3BT

Number:07196508
Status:ACTIVE
Category:Private Limited Company

CLB WORLD LTD

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

MELBURY TRAINING LTD

14 MERRYWOOD COURT,BRISTOL,BS4 2JT

Number:07242611
Status:ACTIVE
Category:Private Limited Company

TELELOG LIMITED

ARENA BUSINESS CENTRE ARENA BUSINESS PARK,POOLE,BH17 7FJ

Number:04956088
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