SPORTS MEDIA DORMANT LIMITED

Register to unlock more data on OkredoRegister

SPORTS MEDIA DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04395472

Incorporation date

15/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon09/10/2024
Certificate of change of name
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Appointment of Mr Allan John Ross as a director on 2024-06-10
dot icon11/06/2024
Termination of appointment of Alan Ralston Adamson as a director on 2024-06-10
dot icon11/06/2024
Registered office address changed from The Hkx Building Three Pancras Square London N1C 4AG England to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on 2024-06-11
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Chris Hirst as a director on 2022-07-19
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/11/2018
Termination of appointment of Adrian Edmund Pettett as a director on 2018-11-16
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Chris Hirst as a director on 2018-07-17
dot icon23/07/2018
Termination of appointment of Guillaune Bailly as a director on 2018-07-17
dot icon30/04/2018
Termination of appointment of Dominique Delport as a director on 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2017-12-18
dot icon16/01/2018
Termination of appointment of Paul Anthony Frampton-Calero as a director on 2017-10-17
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Guillaune Bailly on 2017-06-30
dot icon06/07/2017
Director's details changed for Mr Dominique Delport on 2017-06-30
dot icon06/07/2017
Termination of appointment of Darren William Poynton as a director on 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/02/2017
Registered office address changed from 60 st. Martin's Lane London WC2N 4JS to The Hkx Building Three Pancras Square London N1C 4AG on 2017-02-06
dot icon11/01/2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 2017-01-09
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon07/03/2016
Appointment of Mr Darren William Poynton as a director on 2016-03-01
dot icon07/03/2016
Termination of appointment of Alastair St John Rhymer as a director on 2016-02-29
dot icon07/03/2016
Termination of appointment of Lucien Raymond André Boyer as a director on 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Appointment of Mr Adrian Edmund Pettett as a director on 2015-07-01
dot icon12/08/2015
Appointment of Mr Paul Anthony Frampton-Calero as a director on 2015-07-01
dot icon12/08/2015
Appointment of Mr Pedro Mark Daniel Avery as a director on 2015-07-01
dot icon11/08/2015
Termination of appointment of Alastair St John Rhymer as a secretary on 2015-07-01
dot icon11/08/2015
Appointment of Mr Allan John Ross as a secretary on 2015-07-01
dot icon13/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Dominique Delport as a director
dot icon19/03/2014
Termination of appointment of Mark Craze as a director
dot icon19/03/2014
Termination of appointment of John Lott as a director
dot icon06/02/2014
Appointment of Mr Lucien Raymond André Boyer as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Director's details changed for Mr Mark Robert Benjamin Craze on 2012-06-11
dot icon10/06/2013
Appointment of Mr John Gordon Lott as a director
dot icon05/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Keith Impey as a director
dot icon17/05/2013
Termination of appointment of Keith Impey as a director
dot icon19/10/2012
Termination of appointment of Michael Mcelhatton as a director
dot icon19/10/2012
Termination of appointment of Michael Mcelhatton as a secretary
dot icon15/10/2012
Appointment of Mr Alastair St John Rhymer as a secretary
dot icon15/10/2012
Appointment of Mr Alastair St John Rhymer as a director
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon09/01/2012
Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 2012-01-09
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Robert Wight as a director
dot icon02/10/2010
Amended full accounts made up to 2009-12-31
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon26/03/2010
Director's details changed for Keith Steven Impey on 2010-03-26
dot icon26/03/2010
Director's details changed for Robert Marcus Wight on 2010-03-26
dot icon26/03/2010
Director's details changed for Guillaune Bailly on 2010-03-26
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Director's change of particulars / keith impey / 01/08/2007
dot icon29/05/2009
Return made up to 15/03/09; full list of members
dot icon08/04/2009
Return made up to 15/03/08; full list of members
dot icon08/04/2009
Location of debenture register
dot icon08/04/2009
Location of register of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from 11 great newport street london WC2H 7JA
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 15/01/08; full list of members
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon11/04/2007
Certificate of change of name
dot icon11/04/2007
New director appointed
dot icon01/04/2007
Registered office changed on 01/04/07 from: 89 whitfield street london W1T 4HQ
dot icon01/04/2007
Secretary resigned
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon29/03/2007
Resolutions
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Accounts for a small company made up to 2005-12-31
dot icon18/04/2006
Return made up to 15/03/06; full list of members
dot icon16/09/2005
Accounts for a small company made up to 2004-12-31
dot icon05/05/2005
Return made up to 15/03/05; full list of members
dot icon21/04/2005
Ad 06/10/04--------- £ si 953@1=953 £ ic 100/1053
dot icon21/04/2005
Resolutions
dot icon21/04/2005
£ nc 1000/1000000 06/10/04
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon30/03/2004
Return made up to 15/03/04; full list of members
dot icon19/03/2004
Registered office changed on 19/03/04 from: golden cross house 8 duncannon street london WC2N 4JF
dot icon08/01/2004
Auditor's resignation
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon11/04/2003
Return made up to 15/03/03; full list of members
dot icon06/12/2002
Director's particulars changed
dot icon11/11/2002
Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon19/07/2002
Registered office changed on 19/07/02 from: third floor 90 long acre london WC2E 9TT
dot icon16/07/2002
Particulars of mortgage/charge
dot icon07/06/2002
Certificate of change of name
dot icon10/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
New director appointed
dot icon15/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poynton, Darren William
Director
01/03/2016 - 30/06/2017
31
Adamson, Alan Ralston
Director
18/12/2017 - 10/06/2024
89
Pettett, Adrian Edmund
Director
01/07/2015 - 16/11/2018
4
Craze, Mark Robert Benjamin
Director
16/03/2007 - 18/03/2014
26
Impey, Keith Steven
Director
19/04/2002 - 17/05/2013
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SPORTS MEDIA DORMANT LIMITED

SPORTS MEDIA DORMANT LIMITED is an(a) Dissolved company incorporated on 15/03/2002 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone ME16 9NT. There are currently 2 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 SPORTS MEDIA DORMANT LIMITED?

toggle

SPORTS MEDIA DORMANT LIMITED is currently Dissolved. It was registered on 15/03/2002 and dissolved on 15/04/2025.

Where is SPORTS MEDIA DORMANT LIMITED located?

toggle

SPORTS MEDIA DORMANT LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone ME16 9NT.

What does SPORTS MEDIA DORMANT LIMITED do?

toggle

SPORTS MEDIA DORMANT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for SPORTS MEDIA DORMANT LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.