ELEVEN SPORTS MEDIA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10449861 |
Category | Private Limited Company |
Incorporated | 27 Oct 2016 |
Age | 7 years, 7 months, 6 days |
Jurisdiction | England 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
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
Capital alter shares subdivision
Date: 07 May 2024
Action Date: 29 Apr 2024
Category: Capital
Type: SH02
Date: 2024-04-29
Documents
Resolution
Date: 05 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 May 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 25 Sep 2023
Action Date: 20 Sep 2023
Category: Capital
Type: SH01
Capital : 190 GBP
Date: 2023-09-20
Documents
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
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
Capital variation of rights attached to shares
Date: 21 Jul 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jul 2023
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 14 Jul 2023
Action Date: 23 Jun 2023
Category: Capital
Type: SH02
Date: 2023-06-23
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 04 Jul 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Jul 2023
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 12 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 21 Jun 2021
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-06
Capital : 100 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 26 Oct 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-09-30
Documents
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
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
Some Companies
195A KENTON ROAD,HARROW,HA3 0HD
Number: | 09038502 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MAGDALEN CENTRE THE OXFORD SCIENCE PARK,OXFORD,OX4 4GA
Number: | 08456830 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |