ELEVEN SPORTS MEDIA HOLDINGS LIMITED

Unit 15 Broughton Way Unit 15 Broughton Way, Blackpool, FY4 5QN, England
StatusACTIVE
Company No.10449861
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELEVEN SPORTS MEDIA HOLDINGS LIMITED is an active private limited company with number 10449861. It was incorporated 7 years, 7 months, 6 days ago, on 27 October 2016. The company address is Unit 15 Broughton Way Unit 15 Broughton Way, Blackpool, FY4 5QN, England.



Company Fillings

Capital variation of rights attached to shares

Date: 13 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104498610002

Charge creation date: 2024-04-29

Documents

View document PDF

Capital alter shares subdivision

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-29

Documents

View document PDF

Resolution

Date: 05 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 05 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Cairns

Change date: 2024-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Investment Management Limited

Notification date: 2024-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 3 Supernovas Ltd

Cessation date: 2024-04-29

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH01

Capital : 249.5 GBP

Date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshuah St Aubrun Bean

Appointment date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2023-09-20

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 02 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-02

Psc name: Mr Matthew Cairns

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 02 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-02

Psc name: 3 Supernovas Ltd

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-23

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cairns

Change date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Barrow

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH06

Capital : 50.00 GBP

Date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Lowry House 17 Marble Street Manchester M2 3AW United Kingdom

New address: Unit 15 Broughton Way Whitehills Business Park Blackpool FY4 5QN

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Matthew Cairns

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Retstone Limited

Cessation date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104498610001

Charge creation date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Mr Matthew Cairns

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-06

Psc name: Retstone Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Cairns

Notification date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 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: 15 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-30

Psc name: Retstone Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Cairns

Cessation date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 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: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 27 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFA PROPERTY SERVICES LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:09038502
Status:ACTIVE
Category:Private Limited Company

MKK ENTERPRISES LIMITED

284 AHMED & CO,HARROW,HA1 2EA

Number:08826160
Status:ACTIVE
Category:Private Limited Company

NATASHA FITZGERALD SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09518169
Status:ACTIVE
Category:Private Limited Company

OXFORD BIOSCIENCES LTD

MAGDALEN CENTRE THE OXFORD SCIENCE PARK,OXFORD,OX4 4GA

Number:08456830
Status:ACTIVE
Category:Private Limited Company

PARK GATE @ CANNOCK WOOD LTD

PARK GATE INN,RUGELEY,WS15 4RN

Number:11767693
Status:ACTIVE
Category:Private Limited Company

THE ORCHARD CAFE DELIVERY LIMITED

776A STAINES ROAD,FELTHAM,TW14 8RU

Number:11500674
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