Company NameSBG Companies Limited
Company StatusActive
Company Number03174466
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Janet Treacy Pierce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16-16a Baldwin Gardens
London
EC1N 7RJ
Director NameMr Riccardo Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16-16a Baldwin Gardens
London
EC1N 7RJ
Secretary NameJanet Treacy Pierce
StatusCurrent
Appointed04 August 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16-16a Baldwin Gardens
London
EC1N 7RJ
Director NameMr Paul Adrian Rossi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16-16a Baldwin Gardens
London
EC1N 7RJ
Director NameCrispin Campbell Lowe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Secretary NamePercy Perkins
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address158 Kingsnorth Road
Ashford
Kent
TN23 6LS
Director NameAlan Michael Green
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2000)
RoleCompany Director
Correspondence AddressThreshers
Threshersbush
Harlow
Essex
CM17 0NP
Director NameKevin Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2000)
RoleEditorial Director
Correspondence AddressBarfield
Bower Road
Mersham
Kent
TN25 6NJ
Director NameFrazer John Munro
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Warwick House
69 Worple Road Wimbledon
London
SW19 4LE
Director NameJoseph Myles Sweeney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 1998)
RolePublishing
Correspondence Address58 Church Road
Earley
Reading
Berkshire
RG6 1HU
Secretary NameCrispin Campbell Lowe
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Director NameAndrew Clark
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 1999)
RoleCompany Director
Correspondence Address43 Bakersfield
Crayford Road
London
N7 0LT
Director NameAndrew Peter Rice
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2000)
RolePublisher
Correspondence Address17 Woodhall Lane
Balsham
Cambridge
CB1 6DT
Director NameMary Carmel Archbold
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 2000)
RoleCompany Director
Correspondence Address36 Furzedown Road
Sutton
Surrey
SM2 5QE
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address1a 14 Bramham Gardens
London
SW5 0JJ
Director NameAdrian Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2002)
RoleEntrepreneur
Correspondence AddressNo. 351, 2 Bis Avenue Durante
Nice
06000
Director NameAndrew Charles David Knox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address40 Settrington Road
London
SW6 3BA
Director NameStephen Michael Powell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadycross Lodge
Beaulieu Road
Brockenhurst
Hampshire
SO42 7QL
Director NameMr Jeremy Simon Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2002)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address29 Pembridge Gardens
London
W2 4EB
Director NameGuy Sochovsky
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2002)
RoleFinance
Correspondence AddressFlat 13 Kensington Heights
Campden Hill Road
London
Greater London
W8 7BD
Secretary NameAndrew Charles David Knox
NationalityBritish
StatusResigned
Appointed26 June 2002(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2002)
RoleCEO
Correspondence Address40 Settrington Road
London
SW6 3BA
Secretary NameMr Alan Crispin Jackson
NationalityBritish
StatusResigned
Appointed05 November 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House
Green Lane, Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9ES
Director NameAnthony Cadman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Percy Mews
London
W1T 1EZ
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(9 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusResigned
Appointed30 December 2005(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NamePhilip James Savage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marks House Shepherdess Walk
London
N1 7LH
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameGemma Louise Jones
StatusResigned
Appointed15 December 2011(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2014)
RoleCompany Director
Correspondence AddressSt Marks House Shepherdess Walk
London
N1 7LH
Director NameMr William Edward Fawbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMr William Edward Fawbert
StatusResigned
Appointed11 November 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Marco Auletta
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16-16a Baldwin Gardens
London
EC1N 7RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteelectricwordplc.com
Telephone0845 4506414
Telephone regionUnknown

Location

Registered AddressThe Record Hall Sportbusiness/Rh.G07
16-16a Baldwin Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.2m at £0.01Electric Word PLC
57.65%
Ordinary
2m at £0.01Electric Word PLC
27.94%
Preference A
1m at £0.01Electric Word PLC
14.41%
Preference B

Financials

Year2014
Turnover£1,917,110
Gross Profit£1,408,590
Net Worth-£15,717,075
Current Liabilities£6,231,643

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

8 October 2007Delivered on: 13 October 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
9 July 2004Delivered on: 15 July 2004
Satisfied on: 24 October 2007
Persons entitled: Sussex Trading Company Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2002Delivered on: 11 July 2002
Satisfied on: 27 June 2006
Persons entitled: Stewart Newton

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
30 June 2000Delivered on: 4 July 2000
Satisfied on: 9 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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 March 1999Delivered on: 30 March 1999
Satisfied on: 14 November 2000
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
25 June 1996Delivered on: 10 July 1996
Satisfied on: 4 February 1999
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

Filing History

28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 September 2023Registered office address changed from Park House 116 Park Street London W1K 6AF England to The Record Hall Sportbusiness/Rh.G07 16-16a Baldwin Gardens London EC1N 7RJ on 1 September 2023 (1 page)
30 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
29 December 2022Memorandum and Articles of Association (9 pages)
29 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 11,000
(3 pages)
18 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
7 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
15 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (26 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 November 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
10 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
10 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
10 September 2018Audit exemption subsidiary accounts made up to 30 November 2017 (19 pages)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (44 pages)
14 June 2018Secretary's details changed for Janet Treacy Paterson on 2 May 2018 (1 page)
14 June 2018Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 March 2018Change of details for Electric Word Plc as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/11/2017
(2 pages)
3 January 2018Statement by Directors (1 page)
3 January 2018Statement by Directors (1 page)
3 January 2018Solvency Statement dated 27/11/17 (1 page)
3 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/11/2017
(2 pages)
3 January 2018Statement of capital on 3 January 2018
  • GBP 10,000
(5 pages)
3 January 2018Solvency Statement dated 27/11/17 (1 page)
3 January 2018Statement of capital on 3 January 2018
  • GBP 10,000
(5 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Particulars of variation of rights attached to shares (10 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 January 2018Particulars of variation of rights attached to shares (10 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 August 2017Memorandum and Articles of Association (42 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2017Memorandum and Articles of Association (42 pages)
7 August 2017Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages)
7 August 2017Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page)
7 August 2017Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages)
7 August 2017Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 (1 page)
7 August 2017Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page)
18 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 February 2017Full accounts made up to 30 November 2016 (19 pages)
27 February 2017Full accounts made up to 30 November 2016 (19 pages)
22 February 2017Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 (1 page)
5 May 2016Full accounts made up to 30 November 2015 (17 pages)
5 May 2016Full accounts made up to 30 November 2015 (17 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 72,659.72
(6 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 72,659.72
(6 pages)
2 April 2015Full accounts made up to 30 November 2014 (15 pages)
2 April 2015Full accounts made up to 30 November 2014 (15 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 72,659.72
(6 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 72,659.72
(6 pages)
2 March 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page)
2 December 2014Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages)
2 December 2014Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page)
2 December 2014Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages)
2 December 2014Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page)
18 November 2014Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page)
18 November 2014Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page)
18 November 2014Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page)
18 November 2014Secretary's details changed for Miss Gemma Louise Jones on 14 November 2014 (1 page)
18 November 2014Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page)
18 November 2014Secretary's details changed for Miss Gemma Louise Jones on 14 November 2014 (1 page)
22 May 2014Auditors resignation (4 pages)
22 May 2014Auditors resignation (4 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 72,659.72
(6 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 72,659.72
(6 pages)
12 March 2014Full accounts made up to 30 November 2013 (16 pages)
12 March 2014Full accounts made up to 30 November 2013 (16 pages)
18 February 2014Termination of appointment of Philip Savage as a director (2 pages)
18 February 2014Termination of appointment of Philip Savage as a director (2 pages)
7 October 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
22 February 2013Full accounts made up to 30 November 2012 (16 pages)
22 February 2013Full accounts made up to 30 November 2012 (16 pages)
18 February 2013Termination of appointment of Quentin Brocklebank as a director (1 page)
18 February 2013Appointment of Mr William Edward Fawbert as a director (2 pages)
18 February 2013Appointment of Mr William Edward Fawbert as a director (2 pages)
18 February 2013Termination of appointment of Quentin Brocklebank as a director (1 page)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 February 2012Termination of appointment of Natascha Lloyd as a secretary (1 page)
21 February 2012Termination of appointment of Natascha Lloyd as a secretary (1 page)
21 February 2012Appointment of Miss Gemma Louise Jones as a secretary (1 page)
21 February 2012Appointment of Miss Gemma Louise Jones as a secretary (1 page)
20 February 2012Full accounts made up to 30 November 2011 (17 pages)
20 February 2012Full accounts made up to 30 November 2011 (17 pages)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
17 February 2011Full accounts made up to 30 November 2010 (16 pages)
17 February 2011Full accounts made up to 30 November 2010 (16 pages)
15 April 2010Full accounts made up to 30 November 2009 (20 pages)
15 April 2010Full accounts made up to 30 November 2009 (20 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Philip James Savage on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Philip James Savage on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Philip James Savage on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page)
1 April 2010Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages)
25 June 2009Full accounts made up to 30 November 2008 (15 pages)
25 June 2009Full accounts made up to 30 November 2008 (15 pages)
2 June 2009Return made up to 18/03/09; full list of members (4 pages)
2 June 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Director appointed mr quentin mark brocklebank (2 pages)
18 March 2009Director appointed mr quentin mark brocklebank (2 pages)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
28 August 2008Full accounts made up to 30 November 2007 (15 pages)
28 August 2008Full accounts made up to 30 November 2007 (15 pages)
21 May 2008Return made up to 18/03/08; full list of members (7 pages)
21 May 2008Return made up to 18/03/08; full list of members (7 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
17 September 2007Accounts for a dormant company made up to 30 November 2005 (13 pages)
17 September 2007Accounts for a dormant company made up to 30 November 2005 (13 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
3 May 2007Return made up to 18/03/07; full list of members (9 pages)
3 May 2007Return made up to 18/03/07; full list of members (9 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Return made up to 18/03/06; full list of members (9 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Return made up to 18/03/06; full list of members (9 pages)
24 February 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
24 February 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: elizabeth house 39 york road london SE1 7NQ (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: elizabeth house 39 york road london SE1 7NQ (1 page)
8 February 2006New director appointed (2 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (10 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (10 pages)
11 May 2005Full accounts made up to 30 April 2004 (15 pages)
11 May 2005Full accounts made up to 30 April 2004 (15 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
15 July 2004Particulars of mortgage/charge (7 pages)
15 July 2004Particulars of mortgage/charge (7 pages)
22 June 2004Full accounts made up to 30 April 2003 (13 pages)
22 June 2004Full accounts made up to 30 April 2003 (13 pages)
27 April 2004Return made up to 18/03/04; full list of members (10 pages)
27 April 2004Return made up to 18/03/04; full list of members (10 pages)
25 January 2004Group of companies' accounts made up to 30 April 2002 (22 pages)
25 January 2004Group of companies' accounts made up to 30 April 2002 (22 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
16 July 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 July 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
10 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
10 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 August 2002Registered office changed on 14/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
23 May 2002Full accounts made up to 30 April 2001 (16 pages)
23 May 2002Full accounts made up to 30 April 2001 (16 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Return made up to 18/03/02; full list of members (11 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Return made up to 18/03/02; full list of members (11 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
14 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
14 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 February 2002Ad 11/01/02--------- £ si [email protected]=10471 £ ic 62188/72659 (2 pages)
4 February 2002£ nc 88840/99312 11/01/02 (1 page)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 February 2002£ nc 88840/99312 11/01/02 (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 February 2002Notice of assignment of name or new name to shares (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 February 2002Notice of assignment of name or new name to shares (1 page)
4 February 2002Ad 11/01/02--------- £ si [email protected]=10471 £ ic 62188/72659 (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 June 2001Company name changed sportbusiness group LIMITED\certificate issued on 07/06/01 (3 pages)
7 June 2001Company name changed sportbusiness group LIMITED\certificate issued on 07/06/01 (3 pages)
5 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
23 February 2001Auditor's resignation (1 page)
23 February 2001Auditor's resignation (1 page)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 January 2001Statement of affairs (14 pages)
9 January 2001Ad 03/11/00--------- £ si [email protected]=19957 £ ic 42230/62187 (2 pages)
9 January 2001Statement of affairs (14 pages)
9 January 2001Ad 03/11/00--------- £ si [email protected]=19957 £ ic 42230/62187 (2 pages)
27 November 2000£ nc 23133/88840 09/11/00 (1 page)
27 November 2000S-div 02/11/00 (2 pages)
27 November 2000S-div 02/11/00 (2 pages)
27 November 2000Ad 03/11/00--------- £ si [email protected]=20297 £ ic 21933/42230 (2 pages)
27 November 2000£ nc 23133/88840 09/11/00 (1 page)
27 November 2000Ad 03/11/00--------- £ si [email protected]=20297 £ ic 21933/42230 (2 pages)
27 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
22 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(2 pages)
22 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(2 pages)
22 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
20 November 2000Company name changed sportbusiness LIMITED\certificate issued on 20/11/00 (3 pages)
20 November 2000Company name changed sportbusiness LIMITED\certificate issued on 20/11/00 (3 pages)
15 November 2000Registered office changed on 15/11/00 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page)
15 November 2000Registered office changed on 15/11/00 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Return made up to 18/03/00; full list of members (9 pages)
10 October 2000Return made up to 18/03/00; full list of members (9 pages)
4 July 2000Particulars of mortgage/charge (5 pages)
4 July 2000Particulars of mortgage/charge (5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Company name changed sport business international lim ited\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed sport business international lim ited\certificate issued on 08/06/00 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
17 March 2000Ad 23/06/99--------- £ si 1000@1=1000 £ ic 20933/21933 (2 pages)
17 March 2000Ad 23/06/99--------- £ si 1100@1=1100 £ ic 19833/20933 (2 pages)
17 March 2000Ad 23/06/99--------- £ si 1000@1=1000 £ ic 20933/21933 (2 pages)
17 March 2000Ad 23/06/99--------- £ si 1100@1=1100 £ ic 19833/20933 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
22 February 2000Nc inc already adjusted 23/06/99 (1 page)
22 February 2000Nc inc already adjusted 17/11/99 (1 page)
22 February 2000New director appointed (4 pages)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Nc inc already adjusted 17/11/99 (1 page)
22 February 2000New director appointed (4 pages)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Nc inc already adjusted 23/06/99 (1 page)
2 February 2000Ad 17/11/99--------- £ si 833@1=833 £ ic 19000/19833 (2 pages)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Ad 17/11/99--------- £ si 833@1=833 £ ic 19000/19833 (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Memorandum and Articles of Association (9 pages)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Memorandum and Articles of Association (9 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
2 February 2000Director resigned (1 page)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
28 May 1999Return made up to 18/03/99; full list of members (6 pages)
28 May 1999Return made up to 18/03/99; full list of members (6 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
26 October 1998Ad 05/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 October 1998Ad 05/10/98--------- £ si 5000@1=5000 £ ic 14000/19000 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 05/10/98--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
26 October 1998Ad 05/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 October 1998Ad 05/10/98--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
26 October 1998Ad 05/10/98--------- £ si 5000@1=5000 £ ic 14000/19000 (2 pages)
26 October 1998New director appointed (2 pages)
24 April 1998Return made up to 18/03/98; no change of members (4 pages)
24 April 1998Return made up to 18/03/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
17 April 1997Return made up to 18/03/97; full list of members (6 pages)
17 April 1997Return made up to 18/03/97; full list of members (6 pages)
18 September 1996Company name changed pentium publishing LIMITED\certificate issued on 19/09/96 (2 pages)
18 September 1996Company name changed pentium publishing LIMITED\certificate issued on 19/09/96 (2 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 June 1996Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1996Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1996Accounting reference date notified as 30/04 (1 page)
10 June 1996Accounting reference date notified as 30/04 (1 page)
11 April 1996Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1996Secretary resigned (2 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996Secretary resigned (2 pages)
11 April 1996New director appointed (1 page)
29 March 1996Company name changed sports business international li mited\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed sports business international li mited\certificate issued on 01/04/96 (2 pages)
18 March 1996Incorporation (13 pages)
18 March 1996Incorporation (13 pages)