Company NameSporting Events Publishers Limited
Company StatusDissolved
Company Number02790989
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(3 years after company formation)
Appointment Duration10 years (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusClosed
Appointed01 October 2000(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameIan Paul Hartin Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 21 February 2006)
RoleSecretary
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Anthony James Nares
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Bloomfield Terrace
London
SW1W 8PG
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE

Location

Registered AddressSt Giles House
50 Poland Street
London
W1V 4AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£190,418

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
18 July 2005Ad 01/07/05--------- £ si 121907@1=121907 £ ic 100/122007 (2 pages)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Nc inc already adjusted 01/07/05 (1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 February 2004Return made up to 31/12/03; full list of members (5 pages)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 April 2003Auditor's resignation (1 page)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 September 2002Director resigned (1 page)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 May 1998Return made up to 31/12/97; full list of members (6 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
7 October 1997Return made up to 31/12/96; full list of members (7 pages)
7 October 1997New director appointed (3 pages)
17 April 1997Ad 17/02/93--------- £ si 98@1 (2 pages)
10 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Full accounts made up to 30 June 1995 (8 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1994Full accounts made up to 30 June 1994 (8 pages)