Advanced company searchLink opens in new window

SPORTS NEWS TELEVISION MANAGEMENT LIMITED

Company number 03177758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2020 TM01 Termination of appointment of Adam Kelly as a director on 2 July 2020
13 Aug 2020 AP01 Appointment of Mr Neil Rupert Roderick Hampel as a director on 2 July 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
12 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
30 May 2019 AP01 Appointment of Mr Adam Kelly as a director on 7 May 2019
30 May 2019 AP01 Appointment of Mr Alexander Malcolm Macintyre as a director on 7 May 2019
29 May 2019 AP01 Appointment of Michael Angelo Giarrusso as a director on 7 May 2019
29 May 2019 TM01 Termination of appointment of Gary Pruitt as a director on 7 May 2019
29 May 2019 AP01 Appointment of Mr Ben Andrew Nicholas as a director on 7 May 2019
29 May 2019 TM01 Termination of appointment of Christopher Robert Key Guinness as a director on 7 May 2019
19 Feb 2019 MR01 Registration of charge 031777580001, created on 30 January 2019
30 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
05 Mar 2018 AA Accounts for a small company made up to 31 December 2017
19 Dec 2017 AD01 Registered office address changed from Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE United Kingdom to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 19 December 2017
03 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Mar 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 TM02 Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
19 Oct 2016 AP03 Appointment of John Cooper as a secretary on 4 October 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
28 Apr 2016 AD01 Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 28 April 2016
28 Apr 2016 CH01 Director's details changed for Kenneth James Dale on 1 September 2015
28 Apr 2016 CH01 Director's details changed for Mr Duncan Edward Fay on 1 August 2015