SPORTSCOM MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Stephen Mark Booth on 2021-12-04

View Document

14/12/2114 December 2021 Director's details changed for Mr Julian Paul Clements on 2021-12-04

View Document

14/12/2114 December 2021 Director's details changed for Mr David Michael Dew on 2021-12-04

View Document

14/12/2114 December 2021 Change of details for Mr Stephen Mark Booth as a person with significant control on 2021-12-04

View Document

14/12/2114 December 2021 Change of details for Mr Julian Paul Clements as a person with significant control on 2021-12-04

View Document

14/12/2114 December 2021 Change of details for Mr David Michael Dew as a person with significant control on 2021-12-04

View Document

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

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM C/O C J A ACCOUNTING LIMITED DELTA HOUSE 16 BRIDGE ROAD HAYWARDS HEATH RH16 1UA ENGLAND

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM CITYCAL HOUSE BRIDGE ROAD BUSINESS PARK HAYWARDS HEATH RH16 1TX ENGLAND

View Document

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

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL CLEMENTS / 04/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PLUMMER / 04/12/2017

View Document

13/12/1713 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK BOOTH / 04/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BOOTH / 04/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DEW / 04/12/2017

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

08/07/148 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/148 July 2014 COMPANY NAME CHANGED MOTOCOM LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

07/07/147 July 2014 SECOND FILING FOR FORM SH01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PLUMMER / 01/12/2013

View Document

21/01/1421 January 2014 ADOPT ARTICLES 03/12/2013

View Document

21/01/1421 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 1010170

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES BY THE FOLLOWING INDIVIDUALS DIRECTORS 18/03/2013

View Document

24/05/1324 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 610020

View Document

24/05/1324 May 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 18/03/2013

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 ADOPT ARTICLES 01/08/2012

View Document

08/10/128 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 425150

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL CLEMENTS / 01/01/2011

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BOOTH / 01/01/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DEW / 01/01/2011

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BOOTH / 01/12/2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PLUMMER / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DEW / 01/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS STEPHEN MARK BOOTH LOGGED FORM

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 14/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/004 December 2000 SECRETARY RESIGNED

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