Company NameSport First Broadcasting Limited
Company StatusDissolved
Company Number03259790
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameFan Fm Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameDelia Robinson
NationalityBritish
StatusClosed
Appointed20 May 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 17 October 2006)
RoleAccountant
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Director NameNeil Graham Webster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address22 Corbyn Street
Stroud Green
London
N4 3BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
7 February 2006Return made up to 01/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 November 2005Full accounts made up to 30 June 2005 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
29 December 2004Return made up to 01/12/04; full list of members (11 pages)
7 January 2004Return made up to 01/12/03; full list of members (12 pages)
24 July 2003Full accounts made up to 30 June 2003 (9 pages)
11 April 2003Full accounts made up to 30 June 2002 (9 pages)
31 December 2002Return made up to 01/12/02; full list of members (12 pages)
31 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 December 2001Director resigned (1 page)
10 December 2001Full accounts made up to 30 June 2001 (10 pages)
4 June 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(10 pages)
12 March 2001Company name changed fan fm LIMITED\certificate issued on 12/03/01 (2 pages)
4 September 2000Full accounts made up to 30 June 2000 (9 pages)
19 July 2000Full accounts made up to 30 June 1999 (9 pages)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(8 pages)
16 September 1999Div 25/05/99 (1 page)
16 September 1999£ nc 2/1000 25/05/99 (1 page)
16 September 1999Ad 25/05/99--------- £ si [email protected]=998 £ ic 2/1000 (6 pages)
16 September 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Company name changed sport matters LIMITED\certificate issued on 28/04/99 (2 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
11 December 1997Return made up to 01/12/97; no change of members (5 pages)
7 October 1997Return made up to 30/09/97; full list of members (7 pages)
27 February 1997New director appointed (3 pages)
27 February 1997Director resigned (1 page)
27 February 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 February 1997New secretary appointed (1 page)
7 October 1996Incorporation (16 pages)