SPORTING WALES MEDIA LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Amended micro company accounts made up to 2023-10-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2023-10-31 |
04/12/234 December 2023 | Registered office address changed from Victoria House Victoria Street Cwmbran Gwent NP44 3JS to 29 Hoel Glaslyn 29 Heol Glaslyn Caldicot NP26 4PG on 2023-12-04 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/08/2311 August 2023 | Micro company accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Cessation of William Jordan Edwards as a person with significant control on 2023-03-29 |
30/03/2330 March 2023 | Notification of Stephen John Pope as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Appointment of Mr Stephen John Pope as a director on 2023-03-29 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM THE MANOR COLDRA WOODS CATSASH NEWPORT NP18 1HQ UNITED KINGDOM |
14/06/1314 June 2013 | DIRECTOR APPOINTED MR WILLIAM JORDAN EDWARDS |
05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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