WASSERMAN MIDDLE EAST HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registration of charge 035493790005, created on 2025-06-23

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/03/2517 March 2025 Certificate of change of name

View Document

09/01/259 January 2025 Appointment of Mr Richard George Tufano as a director on 2025-01-09

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

18/03/2418 March 2024 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15

View Document

01/03/241 March 2024 Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01

View Document

29/02/2429 February 2024 Appointment of Mr Paul Charles Collard as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of James Philip John Glover as a director on 2024-02-29

View Document

03/10/233 October 2023 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 2023-10-03

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Thomas George Tolliss as a secretary on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mrs Jirina Buckland as a secretary on 2023-05-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/10/225 October 2022 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-10-05

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAKE

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR GREGORY SEAN LAKE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR JAMES PHILIP JOHN GLOVER

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GLOVER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SNOWDEN

View Document

07/07/157 July 2015 DIRECTOR APPOINTED ROOPESH PRASHAR

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 1153.92

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

23/12/1323 December 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 20/12/2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PASCOE

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDGEON

View Document

21/05/1321 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 01/01/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SMITH / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SNOWDEN / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER RIDGEON / 20/05/2013

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED FAST TRACK SALES LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEASK / 01/10/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 14/07/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 14 CURZON STREET, LONDON, W1Y 7FH

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ONE BOYD THE ADMIRALS, GUNWHARF QUAYS, PORTSMOUTH, HANTS PO1 3TW

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 25 LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE PO1 2RG

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SHARES AGREEMENT OTC

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 28/11/05

View Document

16/12/0516 December 2005 £ NC 1000/2000 28/11/0

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

15/11/0015 November 2000 S-DIV 31/10/00

View Document

15/11/0015 November 2000 £ NC 100/1000 31/10/0

View Document

15/11/0015 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/00

View Document

15/11/0015 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 2ND FLOOR KINGS HOUSE, 4KINGS ROAD, SOUTHSEA, HAMPSHIRE PO5 3BB

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 23/02/99

View Document

09/02/999 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/09/99

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: THE OLD TREASURY, 7 KING'S ROAD, PORTSMOUTH, HAMPSHIRE PO5 4DJ

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED INTEGRATED SPORTS MARKETING LIMI TED CERTIFICATE ISSUED ON 18/06/98

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 141-143 DRURY LANE, LONDON, WC2B 5TB

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 4YF

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 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