Company NameSports Media Interactive Limited
DirectorMatt Jellicoe
Company StatusActive - Proposal to Strike off
Company Number07067485
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Matt Jellicoe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alexandra Jellicoe
50.00%
Ordinary
1 at £1Matt Jellicoe
50.00%
Ordinary

Financials

Year2014
Net Worth£4,050
Cash£20,577
Current Liabilities£99,007

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2021 (2 years, 5 months ago)
Next Return Due19 November 2022 (overdue)

Charges

11 April 2012Delivered on: 13 April 2012
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £15,500.00 plus vat and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £15,500.00 and vat and any sum standing to the credit of the account see image for full details.
Outstanding
22 December 2010Delivered on: 24 December 2010
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £10,578.00 and all other monies due or to become due from the company to the chargee.
Particulars: The company's interest in a separate designated interest bearing account and the deposit of £10578.00 plus £1851.15 vat see image for full details.
Outstanding

Filing History

15 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (6 pages)
17 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
13 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
10 December 2012Director's details changed for Matt Jellicoe on 1 December 2012 (2 pages)
10 December 2012Director's details changed for Matt Jellicoe on 1 December 2012 (2 pages)
10 December 2012Director's details changed for Matt Jellicoe on 1 December 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
8 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
1 December 2010Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 1 December 2010 (1 page)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
1 December 2010Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 1 December 2010 (1 page)
30 November 2010Director's details changed for Matt Jellicoe on 10 November 2010 (2 pages)
30 November 2010Director's details changed for Matt Jellicoe on 10 November 2010 (2 pages)
15 April 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 15 April 2010 (1 page)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)