Persons with significant control. Change date: 2024-03-01. Psc name: Csm Sport and Entertainment Holdings Limited. |
2024-03-01 |
View Report |
Address. Change date: 2024-03-01. Old address: PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom. New address: 10a Greencoat Place London SW1P 1PH. |
2024-03-01 |
View Report |
Persons with significant control. Change date: 2023-10-02. Psc name: Csm Sport and Entertainment Holdings Limited. |
2023-10-05 |
View Report |
Address. Old address: PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom. New address: PO Box 80406 10a Greencoat Place London SW1P 9XP. Change date: 2023-10-05. |
2023-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-07-20 |
View Report |
Accounts. Legacy. |
2023-07-20 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-07-20 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-07-20 |
View Report |
Officers. Appointment date: 2023-05-01. Officer name: Mrs Jirina Buckland. |
2023-05-02 |
View Report |
Officers. Officer name: Thomas George Tolliss. Termination date: 2023-04-30. |
2023-05-02 |
View Report |
Persons with significant control. Psc name: Csm Sport and Entertainment Holdings Limited. Change date: 2022-10-05. |
2022-10-05 |
View Report |
Persons with significant control. Cessation date: 2016-11-11. Psc name: Anthony Ganjou. |
2022-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-26 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-07-01 |
View Report |
Accounts. Legacy. |
2022-07-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-07-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-07-01 |
View Report |
Address. Change date: 2021-10-15. Old address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP England. New address: PO Box 70693 10a Greencoat Place London SW1P 9ZP. |
2021-10-15 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-10-05 |
View Report |
Accounts. Legacy. |
2021-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Officers. Officer name: Mr Thomas George Tolliss. Appointment date: 2021-05-19. |
2021-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-11 |
View Report |
Accounts. Legacy. |
2020-10-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-10-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-08 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-09-25 |
View Report |
Accounts. Legacy. |
2019-09-25 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-09-25 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-22 |
View Report |
Officers. Termination date: 2019-06-01. Officer name: Anthony Sinclair Ganjou. |
2019-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-09 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2018-10-09 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2018-10-09 |
View Report |
Persons with significant control. Notification date: 2016-11-11. Psc name: Csm Sport and Entertainment Holdings Limited. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-13 |
View Report |
Accounts. Legacy. |
2017-10-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. |
2017-10-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. |
2017-10-13 |
View Report |
Officers. Officer name: Mr Anthony Sinclair Ganjou. Change date: 2017-09-01. |
2017-10-05 |
View Report |
Officers. Change date: 2017-09-01. Officer name: Mr Alastair James Bewick. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-10 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Robert Davison. |
2017-07-07 |
View Report |
Officers. Officer name: Mark William Smith. Termination date: 2016-12-31. |
2017-01-24 |
View Report |