SPORTBUSINESS GROUP LIMITED

Register to unlock more data on OkredoRegister

SPORTBUSINESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04077770

Incorporation date

24/09/2000

Size

-

Contacts

Registered address

Registered address

33-41 Dallington Street, London, EC1V 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2000)
dot icon28/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon03/08/2011
Application to strike the company off the register
dot icon16/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon04/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Quentin Mark Brocklebank on 2010-04-21
dot icon20/04/2010
Director's details changed for Julian James Christian Turner on 2010-04-21
dot icon20/04/2010
Secretary's details changed for Natascha Katarina Lloyd on 2010-04-21
dot icon11/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon23/06/2009
Accounts made up to 2008-11-30
dot icon22/03/2009
Director appointed quentin mark brocklebank
dot icon22/03/2009
Appointment Terminated Director dominic jacquesson
dot icon14/10/2008
Return made up to 25/09/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-11-30
dot icon05/11/2007
Return made up to 25/09/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon16/09/2007
Total exemption full accounts made up to 2005-11-30
dot icon02/11/2006
Return made up to 25/09/06; full list of members
dot icon26/06/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon23/02/2006
Accounting reference date shortened from 30/04/06 to 30/11/05
dot icon07/02/2006
Registered office changed on 08/02/06 from: elizabeth house 39 york road london SE1 7NQ
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon14/11/2005
Accounts made up to 2005-04-30
dot icon16/10/2005
Return made up to 25/09/05; full list of members
dot icon08/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/12/2004
New director appointed
dot icon29/09/2004
Return made up to 25/09/04; full list of members
dot icon14/07/2004
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 25/09/03; full list of members
dot icon03/12/2003
Accounts made up to 2003-04-30
dot icon03/12/2003
Accounts made up to 2002-04-30
dot icon11/08/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon19/05/2003
Return made up to 25/09/02; full list of members
dot icon19/05/2003
Director's particulars changed
dot icon27/04/2003
Secretary resigned
dot icon09/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon13/08/2002
Registered office changed on 14/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon10/07/2002
Particulars of mortgage/charge
dot icon05/03/2002
Secretary's particulars changed
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon23/12/2001
New secretary appointed
dot icon23/12/2001
Secretary resigned
dot icon06/11/2001
Return made up to 25/09/01; full list of members
dot icon22/08/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon15/07/2001
Director resigned
dot icon15/07/2001
Director resigned
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon06/06/2001
Certificate of change of name
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
New director appointed
dot icon23/11/2000
Certificate of change of name
dot icon24/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Kevin
Director
01/11/2000 - 01/11/2000
4
HUNTSMOOR NOMINEES LIMITED
Nominee Director
24/09/2000 - 01/11/2000
568
HUNTSMOOR LIMITED
Nominee Director
24/09/2000 - 01/11/2000
327
TJG SECRETARIES LIMITED
Nominee Secretary
24/09/2000 - 01/11/2000
110
Butler, Roger John
Director
05/06/2003 - 29/12/2005
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPORTBUSINESS GROUP LIMITED

SPORTBUSINESS GROUP LIMITED is an(a) Dissolved company incorporated on 24/09/2000 with the registered office located at 33-41 Dallington Street, London, EC1V 0BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPORTBUSINESS GROUP LIMITED?

toggle

SPORTBUSINESS GROUP LIMITED is currently Dissolved. It was registered on 24/09/2000 and dissolved on 28/11/2011.

Where is SPORTBUSINESS GROUP LIMITED located?

toggle

SPORTBUSINESS GROUP LIMITED is registered at 33-41 Dallington Street, London, EC1V 0BB.

What does SPORTBUSINESS GROUP LIMITED do?

toggle

SPORTBUSINESS GROUP LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for SPORTBUSINESS GROUP LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via voluntary strike-off.