Company NameB.S. Sports Publications Limited
Company StatusDissolved
Company Number02903353
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr William Michael Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Secretary NameJill Denise Clark
NationalityBritish
StatusClosed
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1William Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£849
Cash£9,340
Current Liabilities£10,818

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(22 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(22 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 01/03/09; full list of members (6 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 01/03/08; no change of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 March 2007Return made up to 01/03/07; full list of members (6 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 May 2006Return made up to 01/03/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 April 2005Return made up to 01/03/05; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 March 2004Return made up to 01/03/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
15 May 2002Return made up to 01/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2001Full accounts made up to 31 March 2000 (9 pages)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 April 1998Return made up to 01/03/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor twyman house 31-39 camden road london NW1 olf (1 page)
22 May 1997Return made up to 01/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 May 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
10 May 1996Return made up to 01/03/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 July 1995Return made up to 01/03/95; full list of members (6 pages)
1 March 1994Incorporation (13 pages)