Warning: file_put_contents(c/b0502a3e254348478fea58a5479e6e11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/547ab1a9d9bffa7b46840f0951c54686.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sportsmedia Gb Ltd, EH54 5DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPORTSMEDIA GB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sportsmedia Gb Ltd. The company was founded 15 years ago and was given the registration number SC352774. The firm's registered office is in LIVINGSTON. You can find them at Unit 1a Muir Road, Houstoun Industrial Estate, Livingston, West Lothian. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPORTSMEDIA GB LTD
Company Number:SC352774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2008
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 1a Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rennie Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DF

Director22 December 2008Active
Unit 1a, Muir Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DR

Secretary10 October 2011Active
20 Toll Wynd, Hamilton, ML3 7QF

Secretary22 December 2008Active
1 Carlton Place, Moss Road, Kilmacolm, PA13 4AJ

Director22 December 2008Active
8, Hughenden Gardens, Glasgow, United Kingdom, G12 9XW

Director22 December 2008Active
20 Toll Wynd, Hamilton, ML3 7QF

Director22 December 2008Active

People with Significant Control

Mr Paul Aniello
Notified on:05 March 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Scotland
Address:3, Rennie Square, Livingston, Scotland, EH54 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Peachey
Notified on:09 January 2017
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit 1a, Muir Road, Livingston, EH54 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Aniello
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 1a, Muir Road, Livingston, EH54 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Haughey
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Scotland
Address:3, Rennie Square, Livingston, Scotland, EH54 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.