CERTNM |
Company name changed PRI0R1TY group LTDcertificate issued on 22/04/24
filed on: 22nd, April 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2024/03/22
filed on: 19th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/22
filed on: 19th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/22
filed on: 19th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/22
filed on: 19th, April 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sport media ventures LTDcertificate issued on 29/09/23
filed on: 29th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2023/05/01.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England on 2022/02/08 to 6B Blackbird Yard Shoreditch London E2 7RP
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/11/09 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/09/30 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/11
filed on: 11th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2020/10/19.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 113 Shoreditch High Street London E1 6JN England on 2020/07/09 to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
SH01 |
140.00 GBP is the capital in company's statement on 2019/07/12
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2019/07/11
filed on: 14th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/03
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 29 Horatio Street London E2 7SA England on 2019/01/22 to 113 Shoreditch High Street London E1 6JN
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on 2019/01/05 to Flat 29 Horatio Street London E2 7SA
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/15
filed on: 5th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES England on 2018/08/29 to 27 Old Gloucester Street London WC1N 3AX
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Sturdee House Horatio Street London E2 7SA on 2018/05/29 to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/06/30. Originally it was 2018/01/31
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/07.
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 11th, September 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/01
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Sturdee House Horatio Street London E2 7SA England on 2015/07/01 to 29 Sturdee House Horatio Street London E2 7SA
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Danbury Street Angel Islington London N1 8LD United Kingdom on 2015/07/01 to 29 Sturdee House Horatio Street London E2 7SA
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(22 pages)
|