Company NameMy Sports Media Ltd
Company StatusDissolved
Company NumberSC451658
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameBrian Ian Whittle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Andy Doyle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Thomas Maurice O'Connor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £0.01Strategeyes LTD
8.03%
Ordinary
25k at £0.01Andy Doyle
20.06%
Ordinary
25k at £0.01Brian Ian Whittle
20.06%
Ordinary
25k at £0.01Kirsten Morrison
20.06%
Ordinary
2.5k at £0.01Anthony Charles William Guest
2.01%
Ordinary
17.3k at £0.01Darren Carter
13.84%
Ordinary
12.5k at £0.01Thomas Maurice O'connor
10.03%
Ordinary
1.3k at £0.01Gordon Alistair Mcmillan
1.00%
Ordinary
1.3k at £0.01Keith Thomas Benson
1.00%
Ordinary
1.3k at £0.01Nicholas James Towler
1.00%
Ordinary
750 at £0.01Paul Nicholas Godfrey
0.60%
Ordinary
500 at £0.01Ashley Patterson
0.40%
Ordinary
500 at £0.01Jeremy David Fox
0.40%
Ordinary
500 at £0.01Simon Dominic Leach
0.40%
Ordinary
250 at £0.01Jackye Govaerts
0.20%
Ordinary
250 at £0.01John Cyrcil Blowes
0.20%
Ordinary
250 at £0.01Kathryn Rose O'connor
0.20%
Ordinary
250 at £0.01Richard Paul O'connor
0.20%
Ordinary
250 at £0.01Rory Thomas O'connor
0.20%
Ordinary
125 at £0.01Simon Gareth Benson
0.10%
Ordinary

Financials

Year2014
Net Worth£135,303
Cash£67,580
Current Liabilities£900

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,246.25
(7 pages)
9 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,246.25
(7 pages)
30 March 2016Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,246.25
(6 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,246.25
(6 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,246.25
(6 pages)
30 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
30 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
30 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
30 March 2015Second filing of SH01 previously delivered to Companies House (6 pages)
30 March 2015Second filing of SH01 previously delivered to Companies House (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 149,375

Statement of capital on 2015-03-30
  • GBP 1,246
(7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 149,375

Statement of capital on 2015-03-30
  • GBP 1,246
(7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 149,375

Statement of capital on 2015-03-30
  • GBP 1,246
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 149,375.00
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2015.
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 149,375.00
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2015.
(5 pages)
25 November 2013Consolidation and sub-division of shares on 23 September 2013 (5 pages)
25 November 2013Consolidation and sub-division of shares on 23 September 2013 (5 pages)
25 November 2013Appointment of Mr Andy Doyle as a director (3 pages)
25 November 2013Appointment of Mr Thomas Maurice O'connor as a director (3 pages)
25 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 875
(4 pages)
25 November 2013Appointment of Mr Thomas Maurice O'connor as a director (3 pages)
25 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 875
(4 pages)
25 November 2013Appointment of Mr Andy Doyle as a director (3 pages)
17 June 2013Appointment of Brian Ian Whittle as a director (3 pages)
17 June 2013Appointment of Brian Ian Whittle as a director (3 pages)
10 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
10 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
5 June 2013Incorporation (22 pages)
5 June 2013Incorporation (22 pages)