SPOTLIGHT SPORTS GROUP LIMITED

Register to unlock more data on OkredoRegister

SPOTLIGHT SPORTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387163

Incorporation date

16/06/1997

Size

Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon07/10/2024
Appointment of Mark Jonathan Petty as a secretary on 2024-10-07
dot icon07/10/2024
Termination of appointment of Simon Paul Winder as a director on 2024-10-07
dot icon07/10/2024
Termination of appointment of Simon Paul Winder as a secretary on 2024-10-07
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Memorandum and Articles of Association
dot icon03/05/2023
Resolutions
dot icon28/04/2023
Registration of charge 033871630004, created on 2023-04-21
dot icon25/04/2023
Statement of company's objects
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon18/04/2023
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2023-04-18
dot icon18/04/2023
Secretary's details changed for Simon Paul Winder on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Mark John Renshaw on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Simon Paul Winder on 2023-04-18
dot icon19/02/2023
Appointment of Mr Simon Paul Winder as a director on 2023-02-01
dot icon19/02/2023
Appointment of Simon Paul Winder as a secretary on 2023-02-01
dot icon19/02/2023
Termination of appointment of Mark Louis Francis as a secretary on 2023-02-01
dot icon19/02/2023
Termination of appointment of Alan John Byrne as a director on 2023-02-01
dot icon19/02/2023
Termination of appointment of Mark Louis Francis as a director on 2023-02-01
dot icon06/02/2023
Satisfaction of charge 033871630003 in full
dot icon21/10/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewing, Margaret
Director
19/07/2000 - 09/12/2001
204
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/06/1997 - 03/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/06/1997 - 03/09/1997
36021
T M SECRETARIES LIMITED
Corporate Secretary
09/12/2001 - 30/09/2007
26
T M DIRECTORS LIMITED
Corporate Director
09/12/2001 - 30/09/2007
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPOTLIGHT SPORTS GROUP LIMITED

SPOTLIGHT SPORTS GROUP LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 2 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 SPOTLIGHT SPORTS GROUP LIMITED?

toggle

SPOTLIGHT SPORTS GROUP LIMITED is currently Active. It was registered on 16/06/1997 .

Where is SPOTLIGHT SPORTS GROUP LIMITED located?

toggle

SPOTLIGHT SPORTS GROUP LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does SPOTLIGHT SPORTS GROUP LIMITED do?

toggle

SPOTLIGHT SPORTS GROUP LIMITED operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for SPOTLIGHT SPORTS GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.