SPORTING IMAGE LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2020-07-31

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Registered office address changed from 2 Catherine Street Lees Oldham OL4 5AN England to Alpha House Terrace Street Oldham OL4 1HG on 2022-03-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-04-27 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O MR M.A.J. BRADSHAW 4 BRAMBLE AVENUE OLDHAM LANCASHIRE OL4 2PQ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MR. M. A. J. BRADSHAW 18 ZEALAND STREET OLDHAM LANCASHIRE OL4 2SA UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA BRADSHAW

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 4 BRAMBLE AVENUE OLDHAM LANCASHIRE OL4 2PQ

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN JAMES BRADSHAW / 08/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4 BRAMBLE AVENUE SPRINGFIELD OLDHAM OL4 2PQ UNITED KINGDOM

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 123-125 UNION STREET OLDHAM LANCS OL1 1TG

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company