Action Sports Media Limited

General information

Name:

Action Sports Media Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04456223

Incorporation date: 2002-06-07

Dissolution date: 2019-09-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Leeds under the ID 04456223. The firm was set up in 2002. The main office of this company was located at Resolution House 12 Mill Hill. The zip code for this location is LS1 5DQ. The company was officially closed in 2019, meaning it had been in business for seventeen years. The listed name transformation from Birchmore Computer Services to Action Sports Media Limited took place on July 9, 2002.

Robert M. was this specific firm's managing director, appointed in 2012.

The companies that controlled this firm were as follows: Factory Media Ltd owned over 3/4 of company shares. This business could have been reached in London at Tun Yard, SW8 3HT and was registered as a PSC under the registration number 05848079.

  • Previous company's names
  • Action Sports Media Limited 2002-07-09
  • Birchmore Computer Services Ltd 2002-06-07

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 31 January 2012

Latest update: 8 November 2022

People with significant control

Factory Media Ltd
Address: 5 Tun Yard, London, SW8 3HT, England
Legal authority Companies Act
Legal form Company
Country registered England
Place registered England And Wales
Registration number 05848079
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 21 June 2019
Confirmation statement last made up date 07 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017 (AA)
filed on: 18th, May 2018
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
17
Company Age

Closest Companies - by postcode