MY SPORTING TIMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a small company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

08/11/248 November 2024 Cessation of Ceri John Philpott as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Kevin John Lewis as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Nicolas Angio Morneau as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr James Davies-Yandle as a director on 2024-10-29

View Document

08/11/248 November 2024 Notification of a person with significant control statement

View Document

07/11/247 November 2024 Termination of appointment of Joanna Claire Cove as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Heather Lewis as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Lisa Claire Philpott as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Ceri John Philpott as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Kevin John Lewis as a director on 2024-10-29

View Document

06/11/246 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

04/05/224 May 2022 Appointment of Mrs Lisa Claire Philpott as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mrs Heather Lewis as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mrs Joanna Claire Cove as a director on 2022-05-04

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to Harwood House 43 Harwood Road London SW6 4QP on 2021-11-03

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR CERI JOHN PHILPOTT / 12/10/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEWIS / 12/10/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACASKILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG ENGLAND

View Document

24/04/1824 April 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEWIS / 12/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR CERI JOHN PHILPOTT / 12/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THE COUNTING HOUSE ST. MARYS STREET WALLINGFORD OXFORDSHIRE OX10 0EL

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEWIS / 10/11/2014

View Document

26/11/1526 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR GARY MARK COVE

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI JOHN PHILPOTT / 10/11/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI JOHN PHILPOTT / 06/12/2013

View Document

05/03/155 March 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEWIS / 06/12/2013

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

17/02/1417 February 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/01/1325 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR ANDREW KIERAN MACASKILL

View Document

08/01/138 January 2013 15/04/12 STATEMENT OF CAPITAL GBP 200

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 CURRSHO FROM 31/01/2012 TO 31/10/2011

View Document

30/07/1230 July 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL PHILPOTT

View Document

20/12/1120 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

12/01/1112 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN LEWIS / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CERI JOHN PHILPOTT / 19/11/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM THE LIMES READING ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3EL

View Document

12/10/0712 October 2007 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