Company NameSport Business Event Publishing Limited
Company StatusDissolved
Company Number03491173
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusClosed
Appointed30 December 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(11 years after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameCrispin Lowe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Limerston Street
London
SW10 0HH
Director NameJulie Victoria Mantle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Redcliffe Gardens
London
SW10 9JH
Director NameJoseph Myles Sweeney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RolePublishing
Correspondence Address58 Church Road
Earley
Reading
Berkshire
RG6 1HU
Secretary NameCrispin Lowe
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Limerston Street
London
SW10 0HH
Director NameKevin Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2001)
RoleEditorial Director
Correspondence AddressBarfield
Bower Road
Mersham
Kent
TN25 6NJ
Director NameAndrew Charles David Knox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address40 Settrington Road
London
SW6 3BA
Secretary NameMr Alan Crispin Jackson
NationalityBritish
StatusResigned
Appointed05 November 2002(4 years, 9 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 NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address1a 14 Bramham Gardens
London
SW5 0JJ
Director NameStephen Michael Powell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLadycross Lodge
Beaulieu Road
Brockenhurst
Hampshire
SO42 7QL
Director NameAnthony Cadman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(6 years, 6 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(7 years, 11 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Sbg Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(3 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(3 pages)
26 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages)
21 April 2010Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page)
21 April 2010Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages)
12 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
12 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
24 June 2009Accounts made up to 30 November 2008 (7 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 12/01/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 12/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Appointment Terminated Director dominic jacquesson (1 page)
23 March 2009Director appointed quentin mark brocklebank (1 page)
23 March 2009Appointment terminated director dominic jacquesson (1 page)
23 March 2009Director appointed quentin mark brocklebank (1 page)
28 August 2008Accounts made up to 30 November 2007 (7 pages)
28 August 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 September 2007Full accounts made up to 30 November 2006 (8 pages)
17 September 2007Full accounts made up to 30 November 2006 (8 pages)
8 March 2007Return made up to 12/01/07; full list of members (7 pages)
8 March 2007Return made up to 12/01/07; full list of members (7 pages)
5 October 2006Accounts made up to 30 November 2005 (7 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
25 May 2006Return made up to 12/01/06; full list of members (7 pages)
25 May 2006Return made up to 12/01/06; full list of members (7 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
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 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 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
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 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 November 2005Accounts made up to 30 April 2005 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 February 2005Accounts made up to 30 April 2004 (5 pages)
18 February 2005Return made up to 12/01/05; full list of members (7 pages)
18 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
1 April 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 April 2004Return made up to 12/01/04; full list of members (7 pages)
12 August 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Accounts made up to 30 April 2003 (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Accounts made up to 30 April 2002 (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 12/01/03; full list of members (7 pages)
20 May 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Registered office changed on 30/08/02 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
30 August 2002Registered office changed on 30/08/02 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
7 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 12/01/02; full list of members (6 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 12/01/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: stag gates house, 63/64 the avenue, southampton hampshire, SO17 1XS (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: stag gates house, 63/64 the avenue, southampton hampshire, SO17 1XS (1 page)
28 March 2001New director appointed (2 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
28 February 2001Accounts made up to 30 April 2000 (1 page)
9 February 2001Return made up to 12/01/01; full list of members (6 pages)
9 February 2001Return made up to 12/01/01; full list of members (6 pages)
9 March 2000Return made up to 12/01/00; full list of members (7 pages)
9 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Accounts made up to 30 April 1999 (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
9 February 1999Return made up to 12/01/99; full list of members (6 pages)
9 February 1999Return made up to 12/01/99; full list of members (6 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
12 January 1998Incorporation (13 pages)