THE SPORTS CHANNEL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type micro entity. 2023-10-18 View Report
Accounts. Accounts type micro entity. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2019-10-26 View Report
Accounts. Accounts type micro entity. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type micro entity. 2018-10-08 View Report
Officers. Officer name: Mr Edward Miles Taylor. Change date: 2017-11-21. 2017-11-21 View Report
Address. New address: 3 Cambisgate Church Road London SW19 5AL. Change date: 2017-11-15. Old address: 11 Queen's Gate Place London SW7 5NX. 2017-11-15 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type unaudited abridged. 2017-10-11 View Report
Accounts. Accounts type micro entity. 2016-11-02 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type micro entity. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Officers. Change date: 2013-10-01. Officer name: Alistair Robin Murray Wood. 2013-10-28 View Report
Accounts. Accounts type total exemption small. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2012-10-27 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2010-10-29 View Report
Officers. Officer name: Edward Taylor. 2010-10-29 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Accounts. Accounts type total exemption small. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Officers. Change date: 2009-10-30. Officer name: Mr Edward Miles Taylor. 2009-10-30 View Report
Officers. Officer name: Alistair Robin Murray Wood. Change date: 2009-10-30. 2009-10-30 View Report
Accounts. Accounts type total exemption small. 2008-11-11 View Report
Annual return. Legacy. 2008-10-30 View Report
Accounts. Accounts type total exemption small. 2008-01-24 View Report
Annual return. Legacy. 2007-11-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-11-01 View Report
Address. Description: Registered office changed on 16/03/07 from: 85 gracechurch street london EC3V 0AA. 2007-03-16 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-02-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-12 View Report
Accounts. Accounts type total exemption full. 2006-11-20 View Report
Annual return. Legacy. 2006-11-02 View Report
Annual return. Legacy. 2005-10-31 View Report
Accounts. Accounts type total exemption small. 2005-10-28 View Report
Accounts. Accounts type total exemption small. 2005-03-15 View Report
Annual return. Legacy. 2004-11-17 View Report