Founded in 1999, Sports New Media Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Sports New Media Ltd. The company has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALFIN, Jae Alistaire | 08 August 2007 | 25 January 2019 | 1 |
CHALFIN, John Andrew | 12 October 1999 | 08 August 2007 | 1 |
CHALFIN, Lynda Cheryl | 12 October 1999 | 08 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOLHOUSE, John Anthony | 12 October 1999 | 01 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
AD01 - Change of registered office address | 15 June 2020 | |
CS01 - N/A | 05 June 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AP01 - Appointment of director | 15 November 2019 | |
CS01 - N/A | 23 October 2019 | |
TM01 - Termination of appointment of director | 17 July 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 30 October 2018 | |
PSC02 - N/A | 30 October 2018 | |
PSC07 - N/A | 30 October 2018 | |
PSC07 - N/A | 30 October 2018 | |
PSC07 - N/A | 30 October 2018 | |
AD01 - Change of registered office address | 24 September 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 26 October 2017 | |
AAMD - Amended Accounts | 04 May 2017 | |
AA - Annual Accounts | 23 December 2016 | |
MR04 - N/A | 19 December 2016 | |
MR04 - N/A | 14 November 2016 | |
MR04 - N/A | 14 November 2016 | |
MR04 - N/A | 14 November 2016 | |
MR04 - N/A | 14 November 2016 | |
MR01 - N/A | 08 November 2016 | |
CS01 - N/A | 26 October 2016 | |
MR01 - N/A | 13 October 2016 | |
MR01 - N/A | 21 June 2016 | |
MR01 - N/A | 01 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
MR01 - N/A | 25 November 2015 | |
AR01 - Annual Return | 21 October 2015 | |
AD01 - Change of registered office address | 10 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AD01 - Change of registered office address | 25 March 2014 | |
AR01 - Annual Return | 08 November 2013 | |
CH01 - Change of particulars for director | 08 November 2013 | |
AD01 - Change of registered office address | 11 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
RESOLUTIONS - N/A | 20 September 2012 | |
RESOLUTIONS - N/A | 20 September 2012 | |
MEM/ARTS - N/A | 20 September 2012 | |
MEM/ARTS - N/A | 20 September 2012 | |
CC04 - Statement of companies objects | 20 September 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2012 | |
SH01 - Return of Allotment of shares | 20 September 2012 | |
SH01 - Return of Allotment of shares | 11 September 2012 | |
SH01 - Return of Allotment of shares | 09 August 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 July 2012 | |
RESOLUTIONS - N/A | 11 June 2012 | |
MEM/ARTS - N/A | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 March 2012 | |
MEM/ARTS - N/A | 12 March 2012 | |
RESOLUTIONS - N/A | 09 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AD01 - Change of registered office address | 03 March 2011 | |
AA - Annual Accounts | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
AD01 - Change of registered office address | 09 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 26 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
363s - Annual Return | 01 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 25 November 2004 | |
287 - Change in situation or address of Registered Office | 07 October 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 04 August 2003 | |
CERTNM - Change of name certificate | 07 April 2003 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 08 September 2002 | |
363s - Annual Return | 17 October 2001 | |
225 - Change of Accounting Reference Date | 14 September 2001 | |
AA - Annual Accounts | 07 September 2001 | |
363s - Annual Return | 13 December 2000 | |
395 - Particulars of a mortgage or charge | 25 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
287 - Change in situation or address of Registered Office | 15 November 2000 | |
287 - Change in situation or address of Registered Office | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
NEWINC - New incorporation documents | 12 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2016 | Fully Satisfied |
N/A |
A registered charge | 13 October 2016 | Fully Satisfied |
N/A |
A registered charge | 21 June 2016 | Fully Satisfied |
N/A |
A registered charge | 01 March 2016 | Fully Satisfied |
N/A |
A registered charge | 25 November 2015 | Fully Satisfied |
N/A |
Debenture | 22 September 2011 | Fully Satisfied |
N/A |
Charge of deposit | 30 July 2010 | Fully Satisfied |
N/A |
Debenture | 23 November 2000 | Fully Satisfied |
N/A |