Company NameJames Grant Media And Sports Finance Limited
Company StatusDissolved
Company Number02515971
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 9 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Kevin Patrick Mason
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 18 February 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Valley
The Park
Nottingham
NG7 1BS
Director NameMr Gary Stuart Hodder
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1993)
RoleMarketing Consultant
Correspondence Address19 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DA
Secretary NameMr Colin Derek Gooch
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6ER
Secretary NamePauline Mason
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 2001)
RoleSecretary
Correspondence Address9 Park Valley
The Park
Nottingham
NG7 1BS
Director NameMr Kevin Bernard Moran
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
Groby Place
Altrincham
Cheshire
WA14 4AL
Director NamePaul Stretford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressBollin Hall
50 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMr Kevin Bernard Moran
NationalityIrish
StatusResigned
Appointed21 May 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMark Page
NationalityBritish
StatusResigned
Appointed25 June 2003(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2007)
RoleFinance Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Gerald Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Edge
Fulmards Close
Wilmslow
Cheshire
SK9 2EB
Secretary NameMr Michael Jason Wallwork
NationalityBritish
StatusResigned
Appointed01 November 2007(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashley Road
Hale
Cheshire
WA14 2LY
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2009(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Higher Downs
Altrincham
Cheshire
WA14 2QL
Secretary NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN

Contact

Websitejamesgrant.co.uk
Telephone020 87424950
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

100 at £1James Grant Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

24 August 2005Delivered on: 13 September 2005
Satisfied on: 15 March 2008
Persons entitled: National Westminster 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
4 February 2000Delivered on: 22 February 2000
Satisfied on: 1 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 34 high pavement nottingham t/no;-NT88383. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 1999Delivered on: 8 December 1999
Satisfied on: 1 May 2001
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 1 car parking space at the county house high pavement nottingham by way of assignment the goodwill of the business & the benefit of licences and by way of floating charge the undertaking and all its other property and assets present and future.
Fully Satisfied
26 November 1999Delivered on: 8 December 1999
Satisfied on: 1 May 2001
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a the ground floor (and water closet on the first landing between the ground floor and first floor) of 2A commerce square nottingham nottinghamshire t/no.NT336158. By way of assignment the goodwill of the business and benefit of licences. By way of floating charge the undertaking and all its other property & assets present and future.
Fully Satisfied
1 March 1999Delivered on: 4 March 1999
Satisfied on: 1 May 2001
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 30 December 1998
Satisfied on: 1 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a county house,23 high pavement,nottingham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 1996Delivered on: 22 October 1996
Satisfied on: 1 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1D raleigh street nottingham nottinghamshire t/nos.NT91427 NT70688 and NT93240 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 2010Delivered on: 16 March 2010
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 26 August 2009
Satisfied on: 16 October 2014
Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
13 March 2008Delivered on: 26 March 2008
Satisfied on: 26 August 2009
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 September 1992Delivered on: 1 October 1992
Satisfied on: 1 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The lodge" cattle market road off london road nottingham.
Fully Satisfied
13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
10 March 2015Full accounts made up to 31 August 2014 (10 pages)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 025159710016, created on 13 October 2014 (83 pages)
16 October 2014Satisfaction of charge 14 in full (4 pages)
16 October 2014Satisfaction of charge 13 in full (4 pages)
16 October 2014Satisfaction of charge 12 in full (4 pages)
16 October 2014Satisfaction of charge 15 in full (4 pages)
16 October 2014Satisfaction of charge 11 in full (4 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
16 May 2014Full accounts made up to 31 August 2013 (9 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 June 2012Full accounts made up to 31 August 2011 (17 pages)
10 January 2012Director's details changed for Mark Page on 23 November 2011 (3 pages)
10 January 2012Termination of appointment of David Mcknight as a director (2 pages)
10 January 2012Termination of appointment of Michael Wallwork as a secretary (2 pages)
10 January 2012Director's details changed for Mr Jonathan Christopher Mcmorrow on 23 November 2011 (3 pages)
10 January 2012Termination of appointment of Neil Rodford as a director (2 pages)
17 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
24 May 2011Auditor's resignation (1 page)
18 March 2011Full accounts made up to 31 August 2010 (15 pages)
4 January 2011Company name changed ojk capital LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Jonathan Mcmorrow on 26 June 2010 (2 pages)
21 June 2010Termination of appointment of Mark Page as a secretary (2 pages)
11 June 2010Full accounts made up to 31 August 2009 (16 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 January 2010Auditor's resignation (1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 November 2009Appointment of Neil Rodford as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from 2 hollins house 329 hale road hale barns cheshire WA15 8TS (1 page)
30 September 2009Secretary appointed mark page (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2009Company name changed formation sports capital LIMITED\certificate issued on 01/09/09 (2 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
15 January 2009Director appointed mr jonathan mcmorrow (1 page)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 July 2008Appointment terminated director gerald carey (1 page)
16 July 2008Appointment terminated secretary mark page (1 page)
30 June 2008Full accounts made up to 31 August 2007 (14 pages)
24 June 2008Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-purc acqu faci agree 13/03/2008
(2 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 10 (19 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 November 2007Company name changed capital sports solutions LIMITED\certificate issued on 08/11/07 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 9-13 manchester road wilmslow cheshire SK9 1BQ (1 page)
6 November 2007New secretary appointed (2 pages)
30 August 2007New director appointed (2 pages)
31 July 2007Return made up to 26/06/07; no change of members (7 pages)
25 July 2007Full accounts made up to 31 August 2006 (15 pages)
24 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Full accounts made up to 31 August 2005 (14 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
23 November 2005Return made up to 26/06/05; full list of members (7 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Full accounts made up to 31 August 2004 (12 pages)
15 March 2005Company name changed proactive sports management (mid lands) LIMITED\certificate issued on 15/03/05 (2 pages)
14 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Full accounts made up to 31 August 2003 (13 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
4 July 2003Total exemption full accounts made up to 31 August 2002 (33 pages)
12 March 2003Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
30 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Full accounts made up to 31 August 2001 (19 pages)
17 April 2002Company name changed libero management LIMITED\certificate issued on 17/04/02 (2 pages)
4 October 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New secretary appointed;new director appointed (3 pages)
23 August 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
30 July 2001Registered office changed on 30/07/01 from: 72B wollaton road beeston nottingham nottinghamshire NG9 2NZ (1 page)
16 May 2001Resolutions
  • RES13 ‐ Re: interim dividend 11/05/01
(2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
18 October 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 August 1999Registered office changed on 12/08/99 from: c/0 s e short & co 6 fairfield road chesterfield derbyshire S40 4TP (2 pages)
12 August 1999Return made up to 26/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 26/06/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 February 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 October 1997Full accounts made up to 31 March 1996 (12 pages)
2 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
11 August 1996Return made up to 26/06/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
28 July 1994Return made up to 26/06/94; full list of members (5 pages)
30 August 1993Return made up to 26/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1992Return made up to 26/06/92; no change of members (4 pages)
12 March 1992Return made up to 26/06/91; full list of members (7 pages)
23 December 1991Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1990Company name changed eurosport professional sports ma nagement & promotions LIMITED\certificate issued on 16/07/90 (2 pages)
26 June 1990Incorporation (15 pages)