SPORTS MEDIA DORMANT LIMITED

SPORTS MEDIA DORMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPORTS MEDIA DORMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04395472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPORTS MEDIA DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVAS SPORTS LIMITEDApr 11, 2007Apr 11, 2007
    SPORTS MEDIA LIMITEDJun 07, 2002Jun 07, 2002
    NEWINCCO 157 LIMITEDMar 15, 2002Mar 15, 2002

    What are the latest accounts for SPORTS MEDIA DORMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPORTS MEDIA DORMANT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024

    What are the latest filings for SPORTS MEDIA DORMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Certificate of change of name

    Company name changed havas sports LIMITED\certificate issued on 09/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2024

    RES15

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Alan Ralston Adamson as a director on Jun 10, 2024

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Jun 10, 2024

    2 pagesAP01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Chris Hirst as a director on Jul 19, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Allan John Ross as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Edmund Pettett as a director on Nov 16, 2018

    1 pagesTM01

    Who are the officers of SPORTS MEDIA DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    274547140001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    EnglandBritish95687560001
    IMPEY, Keith Steven, Mr.
    12 Nicosia Road
    SW18 3RN London
    Secretary
    12 Nicosia Road
    SW18 3RN London
    British76139400004
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Secretary
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    British64095930003
    RHYMER, Alastair St John
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Secretary
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    172853330001
    ROSS, Allan John
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Secretary
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    200104570001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    ADAMSON, Alan Ralston
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    EnglandBritish240655690001
    AVERY, Pedro Mark Daniel
    St. Martin's Lane
    WC2N 4JS London
    60
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    United KingdomBritish200108460001
    BAILLY, Guillaune
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    FranceFrench120442560001
    BOYER, Lucien Raymond André
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    EnglandFrench184887360001
    CRAZE, Mark Robert Benjamin
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    EnglandBritish175345390001
    DELPORT, Dominique
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    FranceFrench247203660001
    FLOWERS, Joanna Mary, Dr
    17 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    17 Littleworth Road
    KT10 9PD Esher
    Surrey
    British91464230001
    FRAMPTON-CALERO, Paul Anthony
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    United KingdomBritish200108500001
    HIRST, Chris
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    EnglandBritish90543440003
    IMPEY, Julia Ann
    12 Nicosia Road
    SW18 3RN London
    Director
    12 Nicosia Road
    SW18 3RN London
    British91464320001
    IMPEY, Keith Steven
    Rectory
    Redford
    GU29 0QD Midhurst
    Linch Old Rectory
    West Sussex
    Director
    Rectory
    Redford
    GU29 0QD Midhurst
    Linch Old Rectory
    West Sussex
    EnglandBritish76139400005
    LOTT, John Gordon
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    EnglandBritish178912910001
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Director
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    EnglandBritish64095930003
    PETTETT, Adrian Edmund
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    EnglandBritish194197150001
    POYNTON, Darren William
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    United KingdomBritish241341180001
    RHYMER, Alastair St John
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    EnglandBritish172668050001
    ROSS, Allan John
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    EnglandBritish95687560001
    WIGHT, Robert Marcus
    17 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    17 Littleworth Road
    KT10 9PD Esher
    Surrey
    EnglandEnglish73063770002
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    Who are the persons with significant control of SPORTS MEDIA DORMANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas Shared Services Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00071253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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