SPORT MEDIA GROUP PLC

Register to unlock more data on OkredoRegister

SPORT MEDIA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03769328

Incorporation date

11/05/1999

Size

Group

Contacts

Registered address

Registered address

BDO LLP, 3 Hardman Street, Manchester, Greater Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon24/09/2015
Final Gazette dissolved following liquidation
dot icon24/06/2015
Notice of final account prior to dissolution
dot icon22/04/2015
Insolvency filing
dot icon09/04/2014
Insolvency filing
dot icon21/05/2013
Appointment of an administrator
dot icon16/04/2012
Appointment of a liquidator
dot icon16/04/2012
Order of court to wind up
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2011
Administrator's progress report to 2011-10-03
dot icon13/07/2011
Statement of affairs with form 2.14B/2.15B
dot icon22/06/2011
Notice of deemed approval of proposals
dot icon02/06/2011
Statement of administrator's proposal
dot icon14/04/2011
Appointment of an administrator
dot icon11/04/2011
Registered office address changed from 19 Great Ancoats Street Manchester M60 4BT on 2011-04-12
dot icon31/03/2011
Termination of appointment of Robert Johnson as a director
dot icon19/08/2010
Resolutions
dot icon29/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/07/2010
Annual return made up to 2010-05-12 with bulk list of shareholders
dot icon04/07/2010
Register(s) moved to registered inspection location
dot icon04/07/2010
Register inspection address has been changed
dot icon23/06/2010
Appointment of Mr Robert Neil Johnson as a director
dot icon17/05/2010
Appointment of Mr William Martin Robinson as a director
dot icon16/05/2010
Appointment of Mr Neil Gordon Robertson as a director
dot icon16/02/2010
Auditor's resignation
dot icon10/02/2010
Auditor's resignation
dot icon27/09/2009
Ad 21/08/09\gbp si [email protected]=4977.09\gbp ic 242129/247106.09\
dot icon09/08/2009
Appointment terminated director and secretary andrew fletcher
dot icon05/08/2009
Secretary appointed neil gordon robertson
dot icon02/07/2009
Registered office changed on 03/07/2009 from ramillies house 2 ramillies street london W1F 7LN
dot icon29/06/2009
Return made up to 12/05/09; bulk list available separately
dot icon29/06/2009
Appointment terminated director simon hume kendall
dot icon07/06/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon23/11/2008
Appointment terminated director nigel blythe tinker
dot icon10/11/2008
Return made up to 12/05/08; bulk list available separately
dot icon10/11/2008
Director's change of particulars / nigel blythe tinker / 06/11/2008
dot icon10/11/2008
Location of register of members
dot icon04/11/2008
Director appointed david john bailey
dot icon02/11/2008
Director appointed john malcolm maddock
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon21/04/2008
Duplicate mortgage certificatecharge no:5
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Ad 02/09/07--------- £ si [email protected]= 71817 £ ic 190599/262416
dot icon16/10/2007
Ad 07/09/07--------- £ si [email protected]=15876 £ ic 174723/190599
dot icon16/10/2007
Ad 10/09/07--------- £ si [email protected]= 26714 £ ic 148009/174723
dot icon16/10/2007
Ad 11/09/07--------- £ si [email protected]=17469 £ ic 130540/148009
dot icon16/10/2007
Ad 12/09/07--------- £ si [email protected]=991 £ ic 129549/130540
dot icon16/10/2007
Ad 14/09/07--------- £ si [email protected]=121 £ ic 129428/129549
dot icon16/10/2007
Ad 04/10/07--------- £ si [email protected]=4410 £ ic 125018/129428
dot icon24/09/2007
New director appointed
dot icon19/09/2007
Ad 05/09/07--------- £ si [email protected]=11557 £ ic 113461/125018
dot icon16/09/2007
Ad 03/09/07--------- £ si [email protected]=833 £ ic 109878/110711
dot icon16/09/2007
Ad 04/09/07--------- £ si [email protected]=2750 £ ic 110711/113461
dot icon16/09/2007
Ad 04/09/07--------- £ si [email protected]=3333 £ ic 106545/109878
dot icon16/09/2007
Ad 04/09/07--------- £ si [email protected]=10083 £ ic 96462/106545
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Memorandum and Articles of Association
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon02/09/2007
Certificate of change of name
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon14/08/2007
Return made up to 12/05/07; bulk list available separately
dot icon30/07/2007
Auditor's resignation
dot icon10/01/2007
Ad 08/12/06--------- £ si [email protected]=21 £ ic 96440/96461
dot icon10/01/2007
Ad 08/12/06--------- £ si [email protected]=314 £ ic 96126/96440
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon22/11/2006
Return made up to 12/05/06; full list of members; amend
dot icon15/10/2006
Group of companies' accounts made up to 2006-07-31
dot icon13/08/2006
Return made up to 12/05/06; full list of members
dot icon25/05/2006
Ad 03/05/06--------- £ si [email protected]=6849 £ ic 88392/95241
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 04/04/06--------- £ si [email protected]= 88023 £ ic 369/88392
dot icon12/04/2006
Nc inc already adjusted 04/04/06
dot icon12/04/2006
S-div 04/04/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon05/04/2006
Certificate of re-registration from Private to Public Limited Company
dot icon05/04/2006
Re-registration of Memorandum and Articles
dot icon05/04/2006
Balance Sheet
dot icon05/04/2006
Auditor's statement
dot icon05/04/2006
Auditor's report
dot icon05/04/2006
Declaration on reregistration from private to PLC
dot icon05/04/2006
Application for reregistration from private to PLC
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon30/03/2006
New director appointed
dot icon15/03/2006
£ sr 10@1 18/09/01
dot icon15/03/2006
£ sr 20@1 18/09/01
dot icon20/02/2006
£ ic 370/369 04/10/05 £ sr 1@1=1
dot icon20/02/2006
£ ic 371/370 19/09/05 £ sr 1@1=1
dot icon09/02/2006
Director resigned
dot icon29/11/2005
Accounts for a small company made up to 2005-07-31
dot icon09/10/2005
Return made up to 12/05/05; full list of members
dot icon28/07/2005
Certificate of change of name
dot icon21/04/2005
£ ic 379/371 02/12/04 £ sr 8@1=8
dot icon20/02/2005
Accounts for a small company made up to 2004-07-31
dot icon18/05/2004
Return made up to 12/05/04; no change of members
dot icon26/10/2003
Full accounts made up to 2003-07-31
dot icon28/05/2003
Return made up to 12/05/03; full list of members
dot icon17/11/2002
Full accounts made up to 2002-07-31
dot icon22/05/2002
Return made up to 12/05/02; full list of members
dot icon16/12/2001
£ ic 392/379 29/10/01 £ sr 13@1=13
dot icon16/12/2001
Miscellaneous
dot icon29/11/2001
Director resigned
dot icon28/11/2001
Full accounts made up to 2001-07-31
dot icon17/10/2001
£ ic 402/382 18/09/01 £ sr 20@1=20
dot icon18/07/2001
Return made up to 12/05/01; full list of members
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon26/02/2001
£ ic 422/402 29/01/01 £ sr 20@1=20
dot icon20/02/2001
New secretary appointed
dot icon22/11/2000
Full accounts made up to 2000-07-31
dot icon31/05/2000
Return made up to 12/05/00; full list of members
dot icon23/05/2000
Ad 19/01/00--------- £ si 222@1=222 £ ic 200/422
dot icon28/03/2000
Registered office changed on 29/03/00 from: 1-3 saint annes place halifax west yorkshire HX1 5RB
dot icon06/03/2000
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon04/10/1999
Ad 12/05/99--------- £ si 48@1=48 £ ic 152/200
dot icon04/10/1999
Ad 12/05/99--------- £ si 150@1=150 £ ic 2/152
dot icon13/05/1999
Secretary resigned
dot icon11/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, David
Director
04/01/2000 - 13/11/2001
68
Hume-Kendall, Simon Patrick
Director
16/03/2006 - 07/01/2009
106
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/1999 - 11/05/1999
99600
Bailey, David John
Director
11/03/2008 - Present
35
Johnson, Robert Neil
Director
02/01/2006 - 06/08/2007
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPORT MEDIA GROUP PLC

SPORT MEDIA GROUP PLC is an(a) Dissolved company incorporated on 11/05/1999 with the registered office located at BDO LLP, 3 Hardman Street, Manchester, Greater Manchester M3 3AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPORT MEDIA GROUP PLC?

toggle

SPORT MEDIA GROUP PLC is currently Dissolved. It was registered on 11/05/1999 and dissolved on 24/09/2015.

Where is SPORT MEDIA GROUP PLC located?

toggle

SPORT MEDIA GROUP PLC is registered at BDO LLP, 3 Hardman Street, Manchester, Greater Manchester M3 3AT.

What does SPORT MEDIA GROUP PLC do?

toggle

SPORT MEDIA GROUP PLC operates in the Publishing of newspapers (22.12 - SIC 2003) sector.

What is the latest filing for SPORT MEDIA GROUP PLC?

toggle

The latest filing was on 24/09/2015: Final Gazette dissolved following liquidation.