SPORTING MEMORIES NETWORK C.I.C.

  • Company statusactive
  • Company No07811301
  • Age13 years 9 months Incorporated 14 October 2011
  • Officers4

Address

Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

SPORTING MEMORIES NETWORK C.I.C. is an active company incorporated on 14 October 2011 and based in Leeds, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93199 Other sports activities

  • Accounts

    Available to 31 March 2026. Next accounts due by 31 December 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Unaudited Abridged

2 Months Ago on 13 May 2025

Accounts With Accounts Type Unaudited Abridged

7 Months Ago on 02 Dec 2024

Confirmation Statement With No Updates

8 Months Ago on 14 Nov 2024

Accounts With Accounts Type Unaudited Abridged

1 Year Ago on 13 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 02 Nov 2023

Termination Director Company With Name Termination Date

2 Years Ago on 05 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 21 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 12 Dec 2022

Appoint Person Director Company With Name Date

3 Years Ago on 05 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 16 Nov 2021

Termination Director Company With Name Termination Date

3 Years Ago on 16 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 09 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 04 Jun 2021

Termination Director Company With Name Termination Date

4 Years Ago on 02 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 21 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 10 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 26 Oct 2020

Appoint Person Director Company With Name Date

4 Years Ago on 26 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 10 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 18 Oct 2019

Resolution

6 Years Ago on 22 Jul 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 02 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 19 Oct 2018

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
WILKINS, Christopher Davidsecretary 14 Oct 2011
HART, Kelly Janedirector Oct 197826 Mar 2021
SANGHRAJKA, Darshan Bipindirector Dec 198223 Aug 2017
WILKINS, Christopher Daviddirector Jan 196214 Oct 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher David Wilkins Jan 196201 Oct 2016
Mr Antony Robson Jameson-Allen Jun 196701 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.