Company NameSport Services Group Publishing & Information Limited
Company StatusDissolved
Company Number03212404
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 9 months ago)
Dissolution Date7 April 2014 (9 years, 11 months ago)
Previous NamesPractice Code Limited and Perspective Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressP A Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressP A Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr John Paul Stuart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 20 January 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence Address23 Makepeace Avenue
London
N6 6EL
Director NamePaul Graham Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address12 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameJeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1998)
RoleDirector/Company Secretary
Correspondence Address64 Beechwood Road
Sanderstead
Surrey
CR8 0AA
Secretary NameJeremy Mark Fenn
NationalityBritish
StatusResigned
Appointed03 February 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1998)
RoleDirector/Company Secretary
Correspondence Address64 Beechwood Road
Sanderstead
Surrey
CR8 0AA
Director NameChris Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address22a Launceston Place
London
W8 5RL
Secretary NamePaul Graham Nicholson
NationalityBritish
StatusResigned
Appointed03 July 1998(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2004)
RolePublisher
Correspondence Address12 Hertford Avenue
East Sheen
London
SW14 8EE
Secretary NameStephen Lindsay Nockolds
NationalityBritish
StatusResigned
Appointed31 May 2004(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Glycena Road
London
SW11 5TP
Secretary NameCrispin Campbell Lowe
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2006)
RolePublisher
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Director NameCrispin Campbell Lowe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed20 January 2006(9 years, 7 months after company formation)
Appointment Duration1 month (resigned 23 February 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr Simon Stuart Boynton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2010)
RoleExecutive Director Pa Sport
Country of ResidenceEngland
Correspondence AddressLavander Lodge Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 June 1996(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 1996)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1996(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 1996)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressP A Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 584,649
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 584,649
(4 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Termination of appointment of Simon Boynton as a director (1 page)
28 June 2010Termination of appointment of Simon Boynton as a director (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 July 2009Secretary's Change of Particulars / mary cole / 12/06/2009 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / mary cole / 12/06/2009 (1 page)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
4 September 2008Director appointed simon boynton (1 page)
4 September 2008Director appointed simon boynton (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2007Return made up to 14/06/07; no change of members (7 pages)
13 July 2007Return made up to 14/06/07; no change of members (7 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2006Return made up to 14/06/06; full list of members (7 pages)
15 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of directors' interests (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of directors' interests (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New secretary appointed;new director appointed (3 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Registered office changed on 09/02/06 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006New secretary appointed;new director appointed (3 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
5 July 2005Return made up to 14/06/05; full list of members (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
2 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 August 2004Return made up to 14/06/04; full list of members (8 pages)
28 May 2004Company name changed perspective media LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed perspective media LIMITED\certificate issued on 28/05/04 (2 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 November 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
14 November 2003Registered office changed on 14/11/03 from: wunchester house 259-269 old marylebone road london NW1 5RA (1 page)
14 November 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
14 November 2003Registered office changed on 14/11/03 from: wunchester house 259-269 old marylebone road london NW1 5RA (1 page)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 July 2003Return made up to 14/06/03; full list of members (8 pages)
18 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(8 pages)
18 July 2002Return made up to 14/06/02; full list of members (8 pages)
18 July 2002Return made up to 14/06/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 November 2001Ad 12/11/01--------- £ si 29@1=29 £ ic 100/129 (2 pages)
28 November 2001Ad 12/11/01--------- £ si 29@1=29 £ ic 100/129 (2 pages)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001£ nc 100/129 12/11/01 (2 pages)
28 November 2001£ nc 100/129 12/11/01 (2 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
24 January 2001Registered office changed on 24/01/01 from: 17-21 wyfold road fulham london SW6 6SE (1 page)
24 January 2001Registered office changed on 24/01/01 from: 17-21 wyfold road fulham london SW6 6SE (1 page)
25 September 2000Registered office changed on 25/09/00 from: suite 122 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
25 September 2000Registered office changed on 25/09/00 from: suite 122 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
26 July 2000Return made up to 14/06/00; full list of members (6 pages)
26 July 2000Return made up to 14/06/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
8 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 July 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Return made up to 14/06/99; full list of members (6 pages)
16 July 1998Return made up to 14/06/98; full list of members (6 pages)
16 July 1998Return made up to 14/06/98; full list of members (6 pages)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
15 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
15 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
18 February 1998Registered office changed on 18/02/98 from: 106 gloucester place london W1H 3DB (1 page)
18 February 1998Registered office changed on 18/02/98 from: 106 gloucester place london W1H 3DB (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 14/06/97; full list of members (7 pages)
26 September 1997Location of register of members (1 page)
26 September 1997Location of register of members (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
27 August 1997Registered office changed on 27/08/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
27 August 1996Company name changed practice code LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed practice code LIMITED\certificate issued on 28/08/96 (2 pages)
1 July 1996New secretary appointed (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996New director appointed (1 page)
1 July 1996Registered office changed on 01/07/96 from: 24 north street huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page)
1 July 1996Registered office changed on 01/07/96 from: 24 north street huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page)
1 July 1996Secretary resigned (2 pages)
14 June 1996Incorporation (12 pages)