Fordham Sports Image Rights Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-06-30 | |
Trade Debtors | £72,027 | -151.29% |
Total assets | £9,996,885 | -6.08% |
BROOKSHAW MANAGEMENT LTD
MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08080042 |
Record last updated |
Thursday, August 18, 2022 11:02:50 PM UTC |
Official Address |
31 Hill Street London W1j5ls West End
There are 731 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1J5LS
|
Sector |
Media representation services |
Visits
-
-
-
-
-
-
-
June Gill (born on Nov 10, 1942), 10 companies
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 9, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Aug 9, 2022 |
Appointment of a woman as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Financials |
Mar 31, 2015 |
Annual accounts
|  |
Registry |
Jun 19, 2014 |
Annual return
|  |
Registry |
Jun 19, 2014 |
Notification of single alternative inspection location
|  |
Financials |
Feb 20, 2014 |
Annual accounts
|  |
Registry |
Feb 13, 2014 |
Resignation of one Director
|  |
Registry |
Feb 7, 2014 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Jan 22, 2014 |
Resignation of one Director
|  |
Registry |
Jan 2, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Oct 10, 2013 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Oct 10, 2013 |
Notification of single alternative inspection location
|  |
Registry |
Oct 10, 2013 |
Change of registered office address
|  |
Registry |
Aug 27, 2013 |
Change of accounting reference date
|  |
Registry |
Jul 3, 2013 |
Appointment of a man as Director
|  |
Registry |
Jul 3, 2013 |
Appointment of a man as Director 8080...
|  |
Registry |
Jul 2, 2013 |
Change of name certificate
|  |
Registry |
Jul 2, 2013 |
Appointment of a man as Director
|  |
Registry |
Jul 2, 2013 |
Resignation of one Director
|  |
Registry |
Jul 2, 2013 |
Resignation of one Director 8080...
|  |
Registry |
Jul 2, 2013 |
Company name change
|  |
Registry |
Jul 1, 2013 |
Three appointments: 3 men
|  |
Registry |
Jul 1, 2013 |
Change of registered office address
|  |
Registry |
Jun 30, 2013 |
Resignation of 2 people: one Solicitor, one Chartered Accountant and one Director (a man)
|  |
Registry |
Jun 11, 2013 |
Second filing with mud for form ar01
|  |
Registry |
Jun 3, 2013 |
Annual return
|  |
Registry |
Oct 16, 2012 |
Change of name certificate
|  |
Registry |
Oct 16, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 16, 2012 |
Company name change
|  |
Registry |
Jun 1, 2012 |
Appointment of a man as Director
|  |
Registry |
Jun 1, 2012 |
Appointment of a man as Director 8080...
|  |
Registry |
Jun 1, 2012 |
Change of registered office address
|  |
Registry |
May 31, 2012 |
Resignation of 3 people: one Secretary, one Director and one None
|  |
Registry |
May 31, 2012 |
Resignation of one Director
|  |
Registry |
May 31, 2012 |
Resignation of one Director 8080...
|  |
Registry |
May 31, 2012 |
Resignation of one Secretary
|  |
Registry |
May 23, 2012 |
Three appointments: 2 companies and a man
|  |