16-16a Baldwin Gardens
London
EC1N 7RJ
Director Name | Mr Riccardo Silva |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16-16a Baldwin Gardens London EC1N 7RJ |
Secretary Name | Janet Treacy Pierce |
---|---|
Status | Current |
Appointed | 04 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16-16a Baldwin Gardens London EC1N 7RJ |
Director Name | Mr Paul Adrian Rossi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16-16a Baldwin Gardens London EC1N 7RJ |
Director Name | Crispin Campbell Lowe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Secretary Name | Percy Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Kingsnorth Road Ashford Kent TN23 6LS |
Director Name | Alan Michael Green |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | Threshers Threshersbush Harlow Essex CM17 0NP |
Director Name | Kevin Roberts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2000) |
Role | Editorial Director |
Correspondence Address | Barfield Bower Road Mersham Kent TN25 6NJ |
Director Name | Frazer John Munro |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 5 Warwick House 69 Worple Road Wimbledon London SW19 4LE |
Director Name | Joseph Myles Sweeney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 1998) |
Role | Publishing |
Correspondence Address | 58 Church Road Earley Reading Berkshire RG6 1HU |
Secretary Name | Crispin Campbell Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Director Name | Andrew Clark |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 43 Bakersfield Crayford Road London N7 0LT |
Director Name | Andrew Peter Rice |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2000) |
Role | Publisher |
Correspondence Address | 17 Woodhall Lane Balsham Cambridge CB1 6DT |
Director Name | Mary Carmel Archbold |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 36 Furzedown Road Sutton Surrey SM2 5QE |
Director Name | Mr Roger John Butler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 1a 14 Bramham Gardens London SW5 0JJ |
Director Name | Adrian Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2002) |
Role | Entrepreneur |
Correspondence Address | No. 351, 2 Bis Avenue Durante Nice 06000 |
Director Name | Andrew Charles David Knox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 40 Settrington Road London SW6 3BA |
Director Name | Stephen Michael Powell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladycross Lodge Beaulieu Road Brockenhurst Hampshire SO42 7QL |
Director Name | Mr Jeremy Simon Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2002) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 29 Pembridge Gardens London W2 4EB |
Director Name | Guy Sochovsky |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2002) |
Role | Finance |
Correspondence Address | Flat 13 Kensington Heights Campden Hill Road London Greater London W8 7BD |
Secretary Name | Andrew Charles David Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2002) |
Role | CEO |
Correspondence Address | 40 Settrington Road London SW6 3BA |
Secretary Name | Mr Alan Crispin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES |
Director Name | Anthony Cadman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Percy Mews London W1T 1EZ |
Director Name | Mr Dominic Jacquesson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | Mr Julian James Christian Turner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Natascha Katarina Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Philip James Savage |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marks House Shepherdess Walk London N1 7LH |
Director Name | Mr Quentin Mark Brocklebank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Secretary Name | Gemma Louise Jones |
---|---|
Status | Resigned |
Appointed | 15 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2014) |
Role | Company Director |
Correspondence Address | St Marks House Shepherdess Walk London N1 7LH |
Director Name | Mr William Edward Fawbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Mr William Edward Fawbert |
---|---|
Status | Resigned |
Appointed | 11 November 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Marco Auletta |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16-16a Baldwin Gardens London EC1N 7RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | electricwordplc.com |
---|---|
Telephone | 0845 4506414 |
Telephone region | Unknown |
Registered Address | The Record Hall Sportbusiness/Rh.G07 16-16a Baldwin Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.2m at £0.01 | Electric Word PLC 57.65% Ordinary |
---|---|
2m at £0.01 | Electric Word PLC 27.94% Preference A |
1m at £0.01 | Electric Word PLC 14.41% Preference B |
Year | 2014 |
---|---|
Turnover | £1,917,110 |
Gross Profit | £1,408,590 |
Net Worth | -£15,717,075 |
Current Liabilities | £6,231,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
8 October 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
---|---|
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 September 2023 | Registered 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 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
29 December 2022 | Memorandum and Articles of Association (9 pages) |
29 December 2022 | Resolutions
|
15 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
18 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
7 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
15 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 November 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
10 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
10 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
10 September 2018 | Audit exemption subsidiary accounts made up to 30 November 2017 (19 pages) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (44 pages) |
14 June 2018 | Secretary's details changed for Janet Treacy Paterson on 2 May 2018 (1 page) |
14 June 2018 | Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 March 2018 | Change of details for Electric Word Plc as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Statement by Directors (1 page) |
3 January 2018 | Statement by Directors (1 page) |
3 January 2018 | Solvency Statement dated 27/11/17 (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Statement of capital on 3 January 2018
|
3 January 2018 | Solvency Statement dated 27/11/17 (1 page) |
3 January 2018 | Statement of capital on 3 January 2018
|
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Particulars of variation of rights attached to shares (10 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Particulars of variation of rights attached to shares (10 pages) |
2 January 2018 | Resolutions
|
14 August 2017 | Memorandum and Articles of Association (42 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Memorandum and Articles of Association (42 pages) |
7 August 2017 | Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages) |
7 August 2017 | Registered 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 2017 | Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages) |
7 August 2017 | Registered 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 2017 | Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 February 2017 | Full accounts made up to 30 November 2016 (19 pages) |
27 February 2017 | Full accounts made up to 30 November 2016 (19 pages) |
22 February 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 30 November 2015 (17 pages) |
5 May 2016 | Full accounts made up to 30 November 2015 (17 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 April 2015 | Full accounts made up to 30 November 2014 (15 pages) |
2 April 2015 | Full accounts made up to 30 November 2014 (15 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page) |
2 December 2014 | Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miss Gemma Louise Jones on 14 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miss William Edward Fawbert on 14 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Miss Gemma Louise Jones on 14 November 2014 (1 page) |
22 May 2014 | Auditors resignation (4 pages) |
22 May 2014 | Auditors resignation (4 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 March 2014 | Full accounts made up to 30 November 2013 (16 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (16 pages) |
18 February 2014 | Termination of appointment of Philip Savage as a director (2 pages) |
18 February 2014 | Termination of appointment of Philip Savage as a director (2 pages) |
7 October 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Full accounts made up to 30 November 2012 (16 pages) |
22 February 2013 | Full accounts made up to 30 November 2012 (16 pages) |
18 February 2013 | Termination of appointment of Quentin Brocklebank as a director (1 page) |
18 February 2013 | Appointment of Mr William Edward Fawbert as a director (2 pages) |
18 February 2013 | Appointment of Mr William Edward Fawbert as a director (2 pages) |
18 February 2013 | Termination of appointment of Quentin Brocklebank as a director (1 page) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Termination of appointment of Natascha Lloyd as a secretary (1 page) |
21 February 2012 | Termination of appointment of Natascha Lloyd as a secretary (1 page) |
21 February 2012 | Appointment of Miss Gemma Louise Jones as a secretary (1 page) |
21 February 2012 | Appointment of Miss Gemma Louise Jones as a secretary (1 page) |
20 February 2012 | Full accounts made up to 30 November 2011 (17 pages) |
20 February 2012 | Full accounts made up to 30 November 2011 (17 pages) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Full accounts made up to 30 November 2010 (16 pages) |
17 February 2011 | Full accounts made up to 30 November 2010 (16 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (20 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (20 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Philip James Savage on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Philip James Savage on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Philip James Savage on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
2 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
18 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
3 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
3 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
28 August 2008 | Full accounts made up to 30 November 2007 (15 pages) |
28 August 2008 | Full accounts made up to 30 November 2007 (15 pages) |
21 May 2008 | Return made up to 18/03/08; full list of members (7 pages) |
21 May 2008 | Return made up to 18/03/08; full list of members (7 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 November 2005 (13 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 November 2005 (13 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
3 May 2007 | Return made up to 18/03/07; full list of members (9 pages) |
3 May 2007 | Return made up to 18/03/07; full list of members (9 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (9 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (9 pages) |
24 February 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
24 February 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: elizabeth house 39 york road london SE1 7NQ (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: elizabeth house 39 york road london SE1 7NQ (1 page) |
8 February 2006 | New director appointed (2 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
11 May 2005 | Full accounts made up to 30 April 2004 (15 pages) |
11 May 2005 | Full accounts made up to 30 April 2004 (15 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members
|
30 March 2005 | Return made up to 18/03/05; full list of members
|
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
15 July 2004 | Particulars of mortgage/charge (7 pages) |
15 July 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Full accounts made up to 30 April 2003 (13 pages) |
22 June 2004 | Full accounts made up to 30 April 2003 (13 pages) |
27 April 2004 | Return made up to 18/03/04; full list of members (10 pages) |
27 April 2004 | Return made up to 18/03/04; full list of members (10 pages) |
25 January 2004 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
25 January 2004 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 18/03/03; full list of members
|
16 July 2003 | Return made up to 18/03/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
10 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
10 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
23 May 2002 | Full accounts made up to 30 April 2001 (16 pages) |
23 May 2002 | Full accounts made up to 30 April 2001 (16 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 18/03/02; full list of members (11 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 18/03/02; full list of members (11 pages) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
14 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 February 2002 | Ad 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 2002 | Resolutions
|
4 February 2002 | £ nc 88840/99312 11/01/02 (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Notice of assignment of name or new name to shares (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Notice of assignment of name or new name to shares (1 page) |
4 February 2002 | Ad 11/01/02--------- £ si [email protected]=10471 £ ic 62188/72659 (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
7 June 2001 | Company name changed sportbusiness group LIMITED\certificate issued on 07/06/01 (3 pages) |
7 June 2001 | Company name changed sportbusiness group LIMITED\certificate issued on 07/06/01 (3 pages) |
5 June 2001 | Return made up to 18/03/01; full list of members
|
5 June 2001 | Return made up to 18/03/01; full list of members
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
23 February 2001 | Auditor's resignation (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 January 2001 | Statement of affairs (14 pages) |
9 January 2001 | Ad 03/11/00--------- £ si [email protected]=19957 £ ic 42230/62187 (2 pages) |
9 January 2001 | Statement of affairs (14 pages) |
9 January 2001 | Ad 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 2000 | S-div 02/11/00 (2 pages) |
27 November 2000 | S-div 02/11/00 (2 pages) |
27 November 2000 | Ad 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 2000 | Ad 03/11/00--------- £ si [email protected]=20297 £ ic 21933/42230 (2 pages) |
27 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
20 November 2000 | Company name changed sportbusiness LIMITED\certificate issued on 20/11/00 (3 pages) |
20 November 2000 | Company name changed sportbusiness LIMITED\certificate issued on 20/11/00 (3 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Return made up to 18/03/00; full list of members (9 pages) |
10 October 2000 | Return made up to 18/03/00; full list of members (9 pages) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Company name changed sport business international lim ited\certificate issued on 08/06/00 (2 pages) |
7 June 2000 | Company name changed sport business international lim ited\certificate issued on 08/06/00 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
17 March 2000 | Ad 23/06/99--------- £ si 1000@1=1000 £ ic 20933/21933 (2 pages) |
17 March 2000 | Ad 23/06/99--------- £ si 1100@1=1100 £ ic 19833/20933 (2 pages) |
17 March 2000 | Ad 23/06/99--------- £ si 1000@1=1000 £ ic 20933/21933 (2 pages) |
17 March 2000 | Ad 23/06/99--------- £ si 1100@1=1100 £ ic 19833/20933 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
22 February 2000 | Nc inc already adjusted 23/06/99 (1 page) |
22 February 2000 | Nc inc already adjusted 17/11/99 (1 page) |
22 February 2000 | New director appointed (4 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Nc inc already adjusted 17/11/99 (1 page) |
22 February 2000 | New director appointed (4 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Nc inc already adjusted 23/06/99 (1 page) |
2 February 2000 | Ad 17/11/99--------- £ si 833@1=833 £ ic 19000/19833 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Ad 17/11/99--------- £ si 833@1=833 £ ic 19000/19833 (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Memorandum and Articles of Association (9 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Memorandum and Articles of Association (9 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Director resigned (1 page) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
28 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
26 October 1998 | Ad 05/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 5000@1=5000 £ ic 14000/19000 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 5000@1=5000 £ ic 14000/19000 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
17 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
18 September 1996 | Company name changed pentium publishing LIMITED\certificate issued on 19/09/96 (2 pages) |
18 September 1996 | Company name changed pentium publishing LIMITED\certificate issued on 19/09/96 (2 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1996 | Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1996 | Accounting reference date notified as 30/04 (1 page) |
10 June 1996 | Accounting reference date notified as 30/04 (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | New secretary appointed (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | New secretary appointed (1 page) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | New director appointed (1 page) |
29 March 1996 | Company name changed sports business international li mited\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed sports business international li mited\certificate issued on 01/04/96 (2 pages) |
18 March 1996 | Incorporation (13 pages) |
18 March 1996 | Incorporation (13 pages) |