Company NameInteractive Learning Systems For Sports (I.L.S.S.) Limited
Company StatusDissolved
Company Number03380747
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameAYA Publishing Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NamePeter Rothnie Leslie
NationalityBritish
StatusClosed
Appointed27 October 1998(1 year, 4 months after company formation)
Appointment Duration24 years (closed 25 October 2022)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Peter Rothnie Leslie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(14 years, 4 months after company formation)
Appointment Duration11 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMichiru Leslie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameChizuko Iwata
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 401 302 Regent Street
London
W1R 6HH

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Michiru Leslie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
23 May 2019Notification of Peter Rothnie Leslie as a person with significant control on 15 May 2019 (2 pages)
23 May 2019Cessation of Michiru Leslie as a person with significant control on 15 May 2019 (1 page)
26 February 2019Director's details changed for Mr Peter Leslie on 26 February 2019 (2 pages)
26 February 2019Change of details for Mrs Michiru Leslie as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
13 July 2017Notification of Michiru Leslie as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
13 July 2017Notification of Michiru Leslie as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Termination of appointment of Michiru Leslie as a director (1 page)
2 July 2014Termination of appointment of Michiru Leslie as a director (1 page)
30 June 2014Director's details changed for Michiru Leslie on 4 June 2014 (2 pages)
30 June 2014Director's details changed for Michiru Leslie on 4 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Peter Leslie on 4 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Peter Leslie on 4 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Peter Leslie on 4 June 2014 (2 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Secretary's details changed for Peter Rothnie Leslie on 4 June 2014 (1 page)
30 June 2014Secretary's details changed for Peter Rothnie Leslie on 4 June 2014 (1 page)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Director's details changed for Michiru Leslie on 4 June 2014 (2 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Secretary's details changed for Peter Rothnie Leslie on 4 June 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 November 2011Appointment of Mr Peter Leslie as a director (2 pages)
14 November 2011Appointment of Mr Peter Leslie as a director (2 pages)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 July 2011 (1 page)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 July 2011 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 August 2010Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH on 31 August 2010 (1 page)
31 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
14 November 2008Return made up to 04/06/08; full list of members (3 pages)
14 November 2008Return made up to 04/06/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 August 2007Return made up to 04/06/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
(6 pages)
18 August 2007Return made up to 04/06/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
(6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 August 2006Return made up to 04/06/06; full list of members (6 pages)
18 August 2006Return made up to 04/06/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 August 2005Return made up to 04/06/05; full list of members (6 pages)
11 August 2005Return made up to 04/06/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
29 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
18 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
18 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 04/06/02; full list of members (6 pages)
3 July 2002Return made up to 04/06/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
1 June 1999Return made up to 04/06/99; full list of members (6 pages)
1 June 1999Return made up to 04/06/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Return made up to 04/06/98; full list of members (6 pages)
18 June 1998Return made up to 04/06/98; full list of members (6 pages)
4 December 1997Company name changed aya publishing LIMITED\certificate issued on 05/12/97 (2 pages)
4 December 1997Company name changed aya publishing LIMITED\certificate issued on 05/12/97 (2 pages)
4 June 1997Incorporation (14 pages)
4 June 1997Incorporation (14 pages)