SPORTING SCENE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Registered office address changed from Callerburn Farm Bungalow Branxton Branxton Cornhill on Tweed Northumberland TD12 4QE United Kingdom to 5 5 Berrington Law Farm Cottages Berwick on Tweed Northumberland TD15 2PP on 2025-07-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Registered office address changed from Branxton Hill Farmhouse Branxton Cornhill-on-Tweed TD12 4QF England to Callerburn Farm Bungalow Branxton Branxton Cornhill on Tweed Northumberland TD12 4QE on 2023-01-04

View Document

03/01/233 January 2023 Elect to keep the directors' residential address register information on the public register

View Document

03/01/233 January 2023 Withdrawal of the directors' residential address register information from the public register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROLAND JOHN PUDDIFOOT / 14/02/2020

View Document

25/12/1925 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PUDDIFOOT / 16/12/2019

View Document

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

13/05/1813 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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