Company NamePerform Sports Media Limited
Company StatusDissolved
Company Number06908036
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Glenn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Crossford Court
Dane Road
Sale
Cheshire
M33 7BZ
Director NameMr Andrew Peter Walsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Crossford Court
Dane Road
Sale
Cheshire
M33 7BZ
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Westview Crescent
London
N9 9JP
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9YU

Contact

Websiteperformsportsmedia.com/
Email address[email protected]
Telephone0161 9733330
Telephone regionManchester

Location

Registered AddressBuilding 1 Crossford Court
Dane Road
Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

45 at £1Peter Glenn
45.00%
Ordinary
45 at £1Tracey Glenn
45.00%
Ordinary
10 at £1Andrew Walsh
10.00%
Ordinary

Financials

Year2014
Net Worth-£252,694
Current Liabilities£257,575

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (3 pages)
31 January 2014Application to strike the company off the register (3 pages)
29 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
25 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
25 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 February 2012Amended accounts made up to 31 May 2010 (5 pages)
28 February 2012Amended accounts made up to 31 May 2010 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Andrew Peter Walsh on 9 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Peter Glenn on 9 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Peter Glenn on 9 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Peter Glenn on 9 December 2011 (2 pages)
17 January 2012Director's details changed for Andrew Peter Walsh on 9 December 2011 (2 pages)
17 January 2012Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Andrew Peter Walsh on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 623 Stretford Road Old Trafford Manchester M16 0QA on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 623 Stretford Road Old Trafford Manchester M16 0QA on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 623 Stretford Road Old Trafford Manchester M16 0QA on 9 December 2011 (2 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 June 2009Director appointed peter glenn (3 pages)
5 June 2009Director appointed andrew peter walsh (2 pages)
5 June 2009Director appointed peter glenn (3 pages)
5 June 2009Director appointed andrew peter walsh (2 pages)
1 June 2009Appointment terminated director simon peskett (1 page)
1 June 2009Appointment terminated director simon peskett (1 page)
1 June 2009Appointment terminated director athenaeum directors LIMITED (1 page)
1 June 2009Appointment terminated director athenaeum directors LIMITED (1 page)
18 May 2009Incorporation (19 pages)
18 May 2009Incorporation (19 pages)