SPORTS MEDIA DORMANT LIMITED
Overview
| Company Name | SPORTS MEDIA DORMANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04395472 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPORTS MEDIA DORMANT LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SPORTS MEDIA DORMANT LIMITED located?
| Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPORTS MEDIA DORMANT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAVAS SPORTS LIMITED | Apr 11, 2007 | Apr 11, 2007 |
| SPORTS MEDIA LIMITED | Jun 07, 2002 | Jun 07, 2002 |
| NEWINCCO 157 LIMITED | Mar 15, 2002 | Mar 15, 2002 |
What are the latest accounts for SPORTS MEDIA DORMANT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPORTS MEDIA DORMANT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for SPORTS MEDIA DORMANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Certificate of change of name Company name changed havas sports LIMITED\certificate issued on 09/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Registered office address changed from The Hkx Building Three Pancras Square London N1C 4AG England to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on Jun 11, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alan Ralston Adamson as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan John Ross as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of Chris Hirst as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allan John Ross as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan John Ross as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Edmund Pettett as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SPORTS MEDIA DORMANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | 274547140001 | |||||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | England | British | 95687560001 | |||||
| IMPEY, Keith Steven, Mr. | Secretary | 12 Nicosia Road SW18 3RN London | British | 76139400004 | ||||||
| MCELHATTON, Michael Edward | Secretary | 28 White Rose Lane GU22 7JY Woking Surrey | British | 64095930003 | ||||||
| RHYMER, Alastair St John | Secretary | St. Martin's Lane WC2N 4JS London 60 England | 172853330001 | |||||||
| ROSS, Allan John | Secretary | Three Pancras Square N1C 4AG London The Hkx Building England | 200104570001 | |||||||
| OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||
| ADAMSON, Alan Ralston | Director | Three Pancras Square N1C 4AG London The Hkx Building England | England | British | 240655690001 | |||||
| AVERY, Pedro Mark Daniel | Director | St. Martin's Lane WC2N 4JS London 60 | United Kingdom | British | 200108460001 | |||||
| BAILLY, Guillaune | Director | Three Pancras Square N1C 4AG London The Hkx Building England | France | French | 120442560001 | |||||
| BOYER, Lucien Raymond André | Director | St. Martin's Lane WC2N 4JS London 60 England | England | French | 184887360001 | |||||
| CRAZE, Mark Robert Benjamin | Director | St. Martin's Lane WC2N 4JS London 60 England | England | British | 175345390001 | |||||
| DELPORT, Dominique | Director | Three Pancras Square N1C 4AG London The Hkx Building England | France | French | 247203660001 | |||||
| FLOWERS, Joanna Mary, Dr | Director | 17 Littleworth Road KT10 9PD Esher Surrey | British | 91464230001 | ||||||
| FRAMPTON-CALERO, Paul Anthony | Director | Three Pancras Square N1C 4AG London The Hkx Building England | United Kingdom | British | 200108500001 | |||||
| HIRST, Chris | Director | Three Pancras Square N1C 4AG London The Hkx Building England | England | British | 90543440003 | |||||
| IMPEY, Julia Ann | Director | 12 Nicosia Road SW18 3RN London | British | 91464320001 | ||||||
| IMPEY, Keith Steven | Director | Rectory Redford GU29 0QD Midhurst Linch Old Rectory West Sussex | England | British | 76139400005 | |||||
| LOTT, John Gordon | Director | St. Martin's Lane WC2N 4JS London 60 England | England | British | 178912910001 | |||||
| MCELHATTON, Michael Edward | Director | 28 White Rose Lane GU22 7JY Woking Surrey | England | British | 64095930003 | |||||
| PETTETT, Adrian Edmund | Director | Three Pancras Square N1C 4AG London The Hkx Building England | England | British | 194197150001 | |||||
| POYNTON, Darren William | Director | Three Pancras Square N1C 4AG London The Hkx Building England | United Kingdom | British | 241341180001 | |||||
| RHYMER, Alastair St John | Director | St. Martin's Lane WC2N 4JS London 60 England | England | British | 172668050001 | |||||
| ROSS, Allan John | Director | Three Pancras Square N1C 4AG London The Hkx Building England | England | British | 95687560001 | |||||
| WIGHT, Robert Marcus | Director | 17 Littleworth Road KT10 9PD Esher Surrey | England | English | 73063770002 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Who are the persons with significant control of SPORTS MEDIA DORMANT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Shared Services Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0