Company NameSport & Media T.R.C. Limited
Company StatusDissolved
Company Number06955943
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntony Richard Cottee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Four Sisters Way
Eastwood
Leigh-On-Sea
Essex
SS9 5FQ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£670
Cash£9,548
Current Liabilities£36,698

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(4 pages)
21 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(4 pages)
21 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages)
4 December 2013Particulars of variation of rights attached to shares (2 pages)
4 December 2013Particulars of variation of rights attached to shares (2 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
  • ANNOTATION A second filed AR01 was registered on 11/12/2013
(5 pages)
2 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
  • ANNOTATION A second filed AR01 was registered on 11/12/2013
(5 pages)
2 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
  • ANNOTATION A second filed AR01 was registered on 11/12/2013
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
(3 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Antony Richard Cottee on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Antony Richard Cottee on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Antony Richard Cottee on 8 July 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Antony Richard Cottee on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Antony Richard Cottee on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Antony Richard Cottee on 8 July 2010 (2 pages)
21 July 2009Director appointed antony richard cottee (2 pages)
21 July 2009Registered office changed on 21/07/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page)
21 July 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Registered office changed on 21/07/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page)
21 July 2009Director appointed antony richard cottee (2 pages)
10 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
10 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
10 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
10 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
10 July 2009Appointment terminated director ela shah (1 page)
10 July 2009Appointment terminated director ela shah (1 page)
8 July 2009Incorporation (16 pages)
8 July 2009Incorporation (16 pages)