About

Registered Number: 05512734
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Forge Cottage 2 High Street, Mildenhall, Bury St Edmunds, Suffolk, IP28 7EJ

 

Ultimate Sports Media Ltd was founded on 19 July 2005 and are based in Suffolk, it's status is listed as "Active". We don't know the number of employees at this company. There are 5 directors listed as Holyoak, David Ivor, Wilson, Stephen Patrick, Colman, Tim, Gibson, Michael Robert, Russell, Jonathan Holt for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLYOAK, David Ivor 19 July 2005 - 1
COLMAN, Tim 01 September 2013 04 February 2014 1
GIBSON, Michael Robert 19 July 2005 10 July 2020 1
RUSSELL, Jonathan Holt 12 April 2006 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Stephen Patrick 16 May 2007 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
PSC04 - N/A 27 August 2020
CH01 - Change of particulars for director 27 August 2020
RP04SH01 - N/A 27 July 2020
TM01 - Termination of appointment of director 14 July 2020
SH01 - Return of Allotment of shares 08 July 2020
PSC07 - N/A 08 July 2020
SH01 - Return of Allotment of shares 08 July 2020
AA01 - Change of accounting reference date 01 July 2020
AA - Annual Accounts 20 March 2020
CH01 - Change of particulars for director 02 February 2020
PSC04 - N/A 02 February 2020
CS01 - N/A 01 August 2019
SH01 - Return of Allotment of shares 10 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 02 August 2017
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 August 2014
AA01 - Change of accounting reference date 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 September 2008
225 - Change of Accounting Reference Date 24 January 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.