PROJECT:SPORTS MEDIA LTD

PROJECT:SPORTS MEDIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT:SPORTS MEDIA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08836632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROJECT:SPORTS MEDIA LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is PROJECT:SPORTS MEDIA LTD located?

    Registered Office Address
    c/o C/O BEGBIES TRAYNOR (LONDON) LLP
    31st Floor 31st Floor (C/O Begbies Traynor (London) Llp)
    40 Bank Street
    London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT:SPORTS MEDIA LTD?

    Previous Company Names
    Company NameFromUntil
    TPZ LIMITEDJan 08, 2014Jan 08, 2014

    What are the latest accounts for PROJECT:SPORTS MEDIA LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PROJECT:SPORTS MEDIA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Termination of appointment of Rupert Charles Gifford Lywood as a director on Jun 29, 2017

    2 pagesTM01

    Termination of appointment of Randhir Singh Heer as a director on Jun 29, 2017

    2 pagesTM01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 15, 2017

    LRESEX

    Registered office address changed from C/O C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR England to C/O C/O Begbies Traynor (London) Llp 31st Floor 31st Floor (C/O Begbies Traynor (London) Llp) 40 Bank Street London London on Jan 17, 2017

    1 pagesAD01

    Registered office address changed from C/O Animatix Capital Limited 6 2nd Floor 6 Arlington Street London SW1A 1RE England to C/O C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Jan 16, 2017

    1 pagesAD01

    Termination of appointment of Simon Jonathan Bessant as a director on May 27, 2016

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Jan 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Rupert Charles Gifford Lywood as a director on Feb 05, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Previous accounting period extended from Jan 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Registration of charge 088366320001, created on Feb 01, 2015

    30 pagesMR01

    Registered office address changed from , C/O Animatrix Capital Limited, 6 Arlington Street, 2nd Floor, London, SW1A 1RE to C/O Animatix Capital Limited 6 2nd Floor 6 Arlington Street London SW1A 1RE on Feb 03, 2015

    1 pagesAD01

    Annual return made up to Jan 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from , C/O Animatrix Capital Limited, Clare Bell House 5-6 Cork Street, London, W1S 3NX, United Kingdom to C/O Animatix Capital Limited 6 2nd Floor 6 Arlington Street London SW1A 1RE on Feb 02, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed tpz LIMITED\certificate issued on 29/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2014

    RES15

    Appointment of Mr Simon Jonathan Bessant as a director

    2 pagesAP01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1
    SH01
    incorporationJan 08, 2014

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of PROJECT:SPORTS MEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BESSANT, Simon Jonathan
    c/o Animatix Capital Limited
    2nd Floor
    6 Arlington Street
    SW1A 1RE London
    6
    England
    Director
    c/o Animatix Capital Limited
    2nd Floor
    6 Arlington Street
    SW1A 1RE London
    6
    England
    EnglandBritishLawyer112890940001
    HEER, Randhir Singh
    c/o C/O Begbies Traynor (London) Llp
    31st Floor (C/O Begbies Traynor (London) Llp)
    40 Bank Street
    London
    31st Floor
    London
    England
    Director
    c/o C/O Begbies Traynor (London) Llp
    31st Floor (C/O Begbies Traynor (London) Llp)
    40 Bank Street
    London
    31st Floor
    London
    England
    United KingdomBritishAcountant166923790001
    LYWOOD, Rupert Charles Gifford
    c/o C/O Begbies Traynor (London) Llp
    31st Floor (C/O Begbies Traynor (London) Llp)
    40 Bank Street
    London
    31st Floor
    London
    England
    Director
    c/o C/O Begbies Traynor (London) Llp
    31st Floor (C/O Begbies Traynor (London) Llp)
    40 Bank Street
    London
    31st Floor
    London
    England
    EnglandBritishAccountant3285210005

    Does PROJECT:SPORTS MEDIA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 01, 2015
    Delivered On Feb 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Animatrix Limited
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)

    Does PROJECT:SPORTS MEDIA LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2017Commencement of winding up
    Aug 10, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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