Advanced company searchLink opens in new window

ENDURANCE SPORTS TV LIMITED

Company number 11667820

Filter by category

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)
01 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2021 LIQ02 Statement of affairs
09 Sep 2021 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to 21 Highfield Road Dartford Kent DA1 2JS on 9 September 2021
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-31
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 10.13
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 10
29 Jun 2020 PSC04 Change of details for Mr Peter Gordon Tomlinson as a person with significant control on 26 June 2020
26 Jun 2020 PSC07 Cessation of Paul William Shanley as a person with significant control on 26 June 2020
25 Jun 2020 TM01 Termination of appointment of Paul William Shanley as a director on 16 June 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
12 Nov 2019 PSC04 Change of details for Mr Peter Gordon Tomlinson as a person with significant control on 2 October 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 1.11
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 AD01 Registered office address changed from 33 Western Road Brentwood Essex CM14 4SU England to 8 High Street Brentwood Essex CM14 4AB on 9 October 2019
04 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 4 June 2019
04 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 4 June 2019
04 Jun 2019 PSC08 Notification of a person with significant control statement
04 Jun 2019 PSC08 Notification of a person with significant control statement
04 Jun 2019 PSC04 Change of details for Mr Peter Gordon Tomlinson as a person with significant control on 4 June 2019
04 Jun 2019 PSC01 Notification of Paul William Shanley as a person with significant control on 21 March 2019