About

Registered Number: 03857882
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Rosebery House Business Centre, 70 Rosebery Avenue, London, EC1R 4RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.