SPORTS INTERNET GROUP LIMITED

Register to unlock more data on OkredoRegister

SPORTS INTERNET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03712991

Incorporation date

07/02/1999

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1999)
dot icon22/04/2014
Final Gazette dissolved following liquidation
dot icon22/01/2014
Return of final meeting in a members' voluntary winding up
dot icon11/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/09/2013
Appointment of a voluntary liquidator
dot icon11/09/2013
Insolvency filing
dot icon25/07/2013
Liquidators' statement of receipts and payments to 2013-06-29
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon17/07/2011
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2011-07-18
dot icon14/07/2011
Declaration of solvency
dot icon14/07/2011
Appointment of a voluntary liquidator
dot icon14/07/2011
Resolutions
dot icon29/06/2011
Appointment of Christopher Jon Taylor as a director
dot icon29/06/2011
Appointment of David Joseph Gormley as a director
dot icon29/06/2011
Termination of appointment of Andrew Griffith as a director
dot icon29/06/2011
Termination of appointment of David Darroch as a director
dot icon26/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2010
Full accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon27/05/2010
Statement of capital on 2010-05-28
dot icon23/05/2010
Statement by Directors
dot icon23/05/2010
Solvency Statement dated 14/05/10
dot icon23/05/2010
Resolutions
dot icon23/05/2010
Resolutions
dot icon23/05/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 30/05/08; full list of members
dot icon17/06/2008
Director appointed andrew john griffith
dot icon01/06/2008
Appointment Terminated Director james murdoch
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon15/04/2008
Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer
dot icon04/12/2007
Return made up to 30/05/07; full list of members; amend
dot icon03/07/2007
Secretary's particulars changed
dot icon27/06/2007
Return made up to 30/05/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 30/05/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon19/04/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon04/09/2005
Director's particulars changed
dot icon07/06/2005
Return made up to 30/05/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-06-30
dot icon14/09/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon04/08/2004
Director's particulars changed
dot icon28/07/2004
Director's particulars changed
dot icon09/06/2004
Return made up to 30/05/04; full list of members
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon22/02/2004
Return made up to 08/02/04; full list of members
dot icon10/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Director resigned
dot icon30/06/2003
Full accounts made up to 2002-06-30
dot icon27/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon19/02/2003
Return made up to 08/02/03; no change of members
dot icon17/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon07/08/2002
Auditor's resignation
dot icon12/05/2002
Return made up to 08/02/02; full list of members
dot icon22/10/2001
Full accounts made up to 2001-06-30
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Director resigned
dot icon29/08/2001
Director's particulars changed
dot icon05/08/2001
Auditor's resignation
dot icon29/07/2001
New director appointed
dot icon08/07/2001
Certificate of change of name
dot icon03/06/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon09/04/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon09/04/2001
Re-registration of Memorandum and Articles
dot icon09/04/2001
Application for reregistration from PLC to private
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon06/03/2001
Return made up to 08/02/01; bulk list available separately
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Secretary resigned
dot icon26/10/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA
dot icon09/10/2000
Ad 17/08/00--------- £ si [email protected]=1600 £ ic 1920014/1921614
dot icon09/10/2000
Ad 16/08/00--------- £ si [email protected]=500 £ ic 1919514/1920014
dot icon09/10/2000
Ad 15/08/00--------- £ si [email protected]=4309 £ ic 1915205/1919514
dot icon09/10/2000
Ad 14/08/00--------- £ si [email protected]=3161 £ ic 1912044/1915205
dot icon09/10/2000
Ad 09/08/00--------- £ si [email protected]=1550 £ ic 1910494/1912044
dot icon09/10/2000
Ad 08/08/00--------- £ si [email protected]=5900 £ ic 1904594/1910494
dot icon09/10/2000
Ad 07/08/00--------- £ si [email protected]=1350 £ ic 1903244/1904594
dot icon09/10/2000
Ad 07/08/00--------- £ si [email protected]=22983 £ ic 1880261/1903244
dot icon08/10/2000
New secretary appointed
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon10/09/2000
Full group accounts made up to 2000-03-31
dot icon02/08/2000
Ad 27/06/00--------- £ si [email protected]=91503 £ ic 1788758/1880261
dot icon02/08/2000
Ad 27/06/00--------- £ si [email protected]=16250 £ ic 1772508/1788758
dot icon23/06/2000
Particulars of mortgage/charge
dot icon04/06/2000
Ad 14/02/00--------- £ si [email protected]=5000 £ ic 1767508/1772508
dot icon04/06/2000
Ad 14/02/00--------- £ si [email protected]=66833 £ ic 1700675/1767508
dot icon13/04/2000
Return made up to 08/02/00; bulk list available separately
dot icon13/04/2000
Registered office changed on 14/04/00 from: 9TH floor winchester house 259 old marylebone road london NW1 5AR
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned;director resigned
dot icon28/03/2000
Particulars of mortgage/charge
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
£ nc 1850000/2200000 14/08/99
dot icon08/09/1999
Particulars of contract relating to shares
dot icon10/08/1999
New director appointed
dot icon28/07/1999
Ad 28/06/99--------- £ si [email protected]=50000 £ ic 800000/850000
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Ad 26/05/99--------- £ si [email protected]=750000 £ ic 50000/800000
dot icon08/07/1999
£ nc 600000/1850000 25/05/99
dot icon16/05/1999
Prospectus
dot icon01/05/1999
New director appointed
dot icon09/03/1999
Prospectus
dot icon28/02/1999
Ad 18/02/99--------- £ si [email protected]=49999 £ ic 1/50000
dot icon28/02/1999
Resolutions
dot icon28/02/1999
Resolutions
dot icon28/02/1999
Resolutions
dot icon28/02/1999
£ nc 50000/600000 23/02/99
dot icon23/02/1999
S-div 18/02/99
dot icon23/02/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon22/02/1999
Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned;director resigned
dot icon17/02/1999
Certificate of authorisation to commence business and borrow
dot icon17/02/1999
Application to commence business
dot icon16/02/1999
Certificate of change of name
dot icon07/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
07/02/1999 - 11/02/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1999 - 11/02/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
07/02/1999 - 11/02/1999
43699
Harris, Keith Reginald
Director
11/04/1999 - 06/02/2001
43
Swingewood, John Paul
Director
06/02/2001 - 20/05/2001
41

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 SPORTS INTERNET GROUP LIMITED

SPORTS INTERNET GROUP LIMITED is an(a) Dissolved company incorporated on 07/02/1999 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 SPORTS INTERNET GROUP LIMITED?

toggle

SPORTS INTERNET GROUP LIMITED is currently Dissolved. It was registered on 07/02/1999 and dissolved on 22/04/2014.

Where is SPORTS INTERNET GROUP LIMITED located?

toggle

SPORTS INTERNET GROUP LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does SPORTS INTERNET GROUP LIMITED do?

toggle

SPORTS INTERNET GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SPORTS INTERNET GROUP LIMITED?

toggle

The latest filing was on 22/04/2014: Final Gazette dissolved following liquidation.