Download leads from Nexok and grow your business. Find out more

Creative Sports Marketing Limited

Documents

Total Documents118
Total Pages439

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with no updates
9 November 2020Micro company accounts made up to 31 March 2020
18 November 2019Micro company accounts made up to 31 March 2019
18 November 2019Confirmation statement made on 17 November 2019 with no updates
10 November 2019Change of details for Mr Michael Craig Hinch as a person with significant control on 10 November 2019
24 December 2018Micro company accounts made up to 31 March 2018
30 November 2018Confirmation statement made on 17 November 2018 with no updates
20 November 2018Director's details changed for Mr Michael Craig Hinch on 20 November 2018
18 September 2018Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 18 September 2018
23 January 2018Confirmation statement made on 17 November 2017 with updates
5 December 2017Accounts for a dormant company made up to 31 March 2017
5 December 2017Accounts for a dormant company made up to 31 March 2017
7 February 2017Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
7 February 2017Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
16 December 2016Accounts for a dormant company made up to 31 March 2016
16 December 2016Accounts for a dormant company made up to 31 March 2016
17 November 2016Confirmation statement made on 17 November 2016 with updates
17 November 2016Confirmation statement made on 17 November 2016 with updates
5 November 2016Compulsory strike-off action has been discontinued
5 November 2016Compulsory strike-off action has been discontinued
3 November 2016Confirmation statement made on 26 July 2016 with updates
3 November 2016Confirmation statement made on 26 July 2016 with updates
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
22 October 2015Accounts for a dormant company made up to 31 March 2015
22 October 2015Accounts for a dormant company made up to 31 March 2015
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
7 November 2014Accounts for a dormant company made up to 31 March 2014
7 November 2014Accounts for a dormant company made up to 31 March 2014
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
22 November 2013Accounts for a dormant company made up to 31 March 2013
22 November 2013Accounts for a dormant company made up to 31 March 2013
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
26 October 2012Total exemption small company accounts made up to 31 March 2012
26 October 2012Total exemption small company accounts made up to 31 March 2012
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
3 July 2012Termination of appointment of a director
3 July 2012Termination of appointment of a director
14 December 2011Total exemption small company accounts made up to 31 March 2011
14 December 2011Total exemption small company accounts made up to 31 March 2011
15 August 2011Annual return made up to 26 July 2011
15 August 2011Annual return made up to 26 July 2011
13 December 2010Total exemption small company accounts made up to 31 March 2010
13 December 2010Total exemption small company accounts made up to 31 March 2010
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
26 January 2010Total exemption small company accounts made up to 31 March 2009
26 January 2010Total exemption small company accounts made up to 31 March 2009
28 July 2009Return made up to 26/07/09; full list of members
28 July 2009Return made up to 26/07/09; full list of members
28 January 2009Accounts for a dormant company made up to 31 March 2008
28 January 2009Accounts for a dormant company made up to 31 March 2008
30 September 2008Registered office changed on 30/09/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX
30 September 2008Registered office changed on 30/09/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX
30 July 2008Return made up to 26/07/08; no change of members
30 July 2008Return made up to 26/07/08; no change of members
21 January 2008Total exemption small company accounts made up to 31 March 2007
21 January 2008Total exemption small company accounts made up to 31 March 2007
1 August 2007Return made up to 26/07/07; full list of members
1 August 2007Return made up to 26/07/07; full list of members
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 November 2006Total exemption small company accounts made up to 31 December 2005
10 October 2006Secretary's particulars changed
10 October 2006Secretary's particulars changed
26 July 2006Return made up to 26/07/06; no change of members
26 July 2006Return made up to 26/07/06; no change of members
2 November 2005Total exemption small company accounts made up to 31 December 2004
2 November 2005Total exemption small company accounts made up to 31 December 2004
21 October 2005Return made up to 26/07/05; full list of members
21 October 2005Return made up to 26/07/05; full list of members
18 October 2005Registered office changed on 18/10/05 from: 50 west street farnham surrey GU9 7DX
18 October 2005Registered office changed on 18/10/05 from: 50 west street farnham surrey GU9 7DX
2 November 2004Total exemption small company accounts made up to 31 December 2003
2 November 2004Total exemption small company accounts made up to 31 December 2003
4 August 2004Return made up to 26/07/04; full list of members
4 August 2004Return made up to 26/07/04; full list of members
21 November 2003Total exemption small company accounts made up to 31 December 2002
21 November 2003Total exemption small company accounts made up to 31 December 2002
9 September 2003Return made up to 26/07/03; full list of members
9 September 2003Return made up to 26/07/03; full list of members
14 March 2003Total exemption small company accounts made up to 31 December 2001
14 March 2003Total exemption small company accounts made up to 31 December 2001
4 February 2003Return made up to 26/07/02; full list of members
4 February 2003Return made up to 26/07/02; full list of members
9 November 2001Total exemption small company accounts made up to 31 December 2000
9 November 2001Total exemption small company accounts made up to 31 December 2000
31 July 2001Return made up to 26/07/01; full list of members
31 July 2001Return made up to 26/07/01; full list of members
11 October 2000Return made up to 26/07/00; full list of members
11 October 2000Return made up to 26/07/00; full list of members
27 March 2000Accounting reference date extended from 31/07/00 to 31/12/00
27 March 2000Accounting reference date extended from 31/07/00 to 31/12/00
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
25 January 2000Director's particulars changed
25 January 2000Director's particulars changed
14 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100
14 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100
31 August 1999New director appointed
31 August 1999New secretary appointed
31 August 1999New director appointed
31 August 1999Registered office changed on 31/08/99 from: 50 west street farnham surrey GU9 7DX
31 August 1999New secretary appointed
31 August 1999Registered office changed on 31/08/99 from: 50 west street farnham surrey GU9 7DX
27 August 1999Registered office changed on 27/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 August 1999Secretary resigned;director resigned
27 August 1999Director resigned
27 August 1999Secretary resigned;director resigned
27 August 1999Registered office changed on 27/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 August 1999Director resigned
26 July 1999Incorporation
26 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing