KEY SPORTS HOLDINGS LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-01-05 View Report
Accounts. Legacy. 2024-01-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type small. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Accounts. Change account reference date company previous extended. 2021-02-23 View Report
Confirmation statement. Statement with updates. 2021-02-16 View Report
Address. Change date: 2020-04-07. New address: Wasserman, 7th Floor Aldwych House 71-91 Aldwych London WC2B 4HN. Old address: 111 Wardour Street 2nd Floor London W1F 0UH England. 2020-04-07 View Report
Capital. Capital alter shares redemption statement of capital. 2020-03-06 View Report
Persons with significant control. Psc name: John Peter Morris. Cessation date: 2020-02-28. 2020-03-04 View Report
Persons with significant control. Cessation date: 2020-02-28. Psc name: Warwick Horton. 2020-03-04 View Report
Persons with significant control. Psc name: Steve Richard Denos. Cessation date: 2020-02-28. 2020-03-04 View Report
Persons with significant control. Notification date: 2020-02-28. Psc name: Wmg Management Europe Limited. 2020-03-04 View Report
Officers. Termination date: 2020-02-28. Officer name: John Peter Morris. 2020-03-04 View Report
Officers. Termination date: 2020-02-28. Officer name: Tom Soden. 2020-03-04 View Report
Officers. Termination date: 2020-02-28. Officer name: Warwick Horton. 2020-03-04 View Report
Officers. Officer name: Michael Yiannis Michael. Termination date: 2020-02-28. 2020-03-04 View Report
Officers. Termination date: 2020-02-28. Officer name: Steven Richard Denos. 2020-03-04 View Report
Officers. Officer name: Lenah Marie Caroline Ueltzen-Gabell. Appointment date: 2020-03-03. 2020-03-03 View Report
Officers. Appointment date: 2020-02-28. Officer name: Mr Fahri Kerem Hussein Ecvet. 2020-03-03 View Report
Mortgage. Charge number: 107270040001. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Address. Old address: Metal Box Factory Unit 002 30 Great Guildford Street London SE1 0HS England. Change date: 2020-01-29. New address: 111 Wardour Street 2nd Floor London W1F 0UH. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2020-01-17 View Report
Capital. Capital alter shares redemption statement of capital. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2019-02-06 View Report
Officers. Officer name: Mr Tom Soden. Change date: 2018-10-16. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Persons with significant control. Cessation date: 2017-05-19. Psc name: Michael Yiannis Michael. 2018-05-09 View Report
Persons with significant control. Notification date: 2017-05-19. Psc name: John Morris. 2018-05-09 View Report
Persons with significant control. Psc name: Steve Richard Denos. Notification date: 2017-05-19. 2018-05-09 View Report
Persons with significant control. Psc name: Warwick Horton. Notification date: 2017-05-19. 2018-05-09 View Report
Accounts. Change account reference date company current extended. 2017-06-09 View Report
Capital. Capital name of class of shares. 2017-06-07 View Report
Capital. Capital allotment shares. 2017-06-07 View Report
Resolution. Description: Resolutions. 2017-06-06 View Report
Officers. Officer name: Mr Tom Soden. Appointment date: 2017-05-19. 2017-05-30 View Report
Address. Old address: 4 Lyttelton Road Edgbaston Birmingham B16 9JN England. New address: Metal Box Factory Unit 002 30 Great Guildford Street London SE1 0HS. Change date: 2017-05-28. 2017-05-28 View Report
Officers. Officer name: Mr Warwick Horton. Appointment date: 2017-05-19. 2017-05-25 View Report
Officers. Appointment date: 2017-05-19. Officer name: Mr Steven Richard Denos. 2017-05-25 View Report
Officers. Officer name: Mr John Peter Morris. Appointment date: 2017-05-19. 2017-05-25 View Report
Mortgage. Charge number: 107270040001. Charge creation date: 2017-05-19. 2017-05-25 View Report
Incorporation. Capital: GBP 1 2017-04-18 View Report