Company NameSponsorship Bureau International Limited
DirectorAnil Singh Matharu
Company StatusActive
Company Number01873831
CategoryPrivate Limited Company
Incorporation Date21 December 1984(39 years, 4 months ago)
Previous NameSports Bureau International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed08 August 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1992)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NameMr Mark Bryan O'Connor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 1991)
RoleCompany Chairman
Correspondence AddressBalty Boys House
Blessington
Co. Wicklow
Ireland
Director NamePaul Steven McGrane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1992)
RolePublic Relations Consultant
Correspondence AddressThe White House Norwich Road
Reepham
Norwich
Norfolk
NR10 4NH
Director NameRoderic Scott Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 June 2005)
RolePublic Relations Consultant
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameDesmond Clive Paul Manwaring
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 1991)
RolePublic Relations Consultant
Correspondence Address77 Stormont Road
London
SW11 5EJ
Director NameDavid Robert Donald
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1992)
RolePublic Relations Consultant
Correspondence AddressThe White House
Potten End Hill Water End
Hemel Hempstead
Herts
HP1 3AN
Secretary NameMr Kevin Hugh Thomas
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Secretary NameMargarete Anne Alexander
NationalityBritish
StatusResigned
Appointed30 October 1992(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameMargarete Anne Alexander
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Executive
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameMr Robert Charles William Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 3 months after company formation)
Appointment Duration17 years (resigned 14 April 2010)
RoleManaging Director Sports Sponsors
Country of ResidenceEngland
Correspondence AddressPark House
Woodcock Hill, Felbridge
East Grinstead
West Sussex
RH19 2RB
Director NameAndrew John Jude Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2009)
RoleCompany Executive
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Secretary NameAndrew John Jude Finan
NationalityBritish
StatusResigned
Appointed30 September 2003(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameMr Angus Donald Chilvers
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(21 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

24 June 2005Delivered on: 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 October 1992Delivered on: 5 November 1992
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1990Delivered on: 23 July 1990
Satisfied on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
26 September 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 26 September 2018 (1 page)
26 September 2018Termination of appointment of Timothy John Powell Cotton as a director on 26 September 2018 (1 page)
24 September 2018Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages)
24 September 2018Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of Anthony Crispino as a director (1 page)
15 March 2012Termination of appointment of Anthony Crispino as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
4 May 2010Termination of appointment of Robert Mason as a director (1 page)
4 May 2010Termination of appointment of Robert Mason as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 September 2009Appointment terminated director andrew finan (1 page)
1 September 2009Appointment terminated director andrew finan (1 page)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 June 2007Return made up to 06/03/07; full list of members (8 pages)
2 June 2007Return made up to 06/03/07; full list of members (8 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007Secretary resigned (1 page)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
25 July 2006Return made up to 06/03/06; full list of members (6 pages)
25 July 2006Return made up to 06/03/06; full list of members (6 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005Director resigned (1 page)
12 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2005Declaration of assistance for shares acquisition (6 pages)
9 July 2005Declaration of assistance for shares acquisition (6 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
14 March 2005Return made up to 06/03/05; full list of members (2 pages)
14 March 2005Return made up to 06/03/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (9 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (9 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 March 2002Return made up to 06/03/02; full list of members (8 pages)
25 March 2002Return made up to 06/03/02; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
20 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Registered office changed on 24/11/00 from: grosvenor gardens house 35/37,grosvenor gardens london SW1W 0BS (1 page)
24 November 2000Registered office changed on 24/11/00 from: grosvenor gardens house 35/37,grosvenor gardens london SW1W 0BS (1 page)
12 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 March 2000Return made up to 06/03/00; full list of members (7 pages)
13 March 2000Return made up to 06/03/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
14 March 1999Return made up to 06/03/99; full list of members (7 pages)
14 March 1999Return made up to 06/03/99; full list of members (7 pages)
12 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 March 1997Return made up to 06/03/97; no change of members (5 pages)
18 March 1997Return made up to 06/03/97; no change of members (5 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Secretary's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Secretary's particulars changed (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 April 1996Secretary's particulars changed (1 page)
16 April 1996Secretary's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
29 January 1996Company name changed sports bureau international limi ted\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed sports bureau international limi ted\certificate issued on 30/01/96 (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 March 1995Return made up to 06/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(4 pages)
16 March 1995Return made up to 06/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(4 pages)
21 December 1984Incorporation (19 pages)
21 December 1984Incorporation (19 pages)