Company NameSports News Group Limited
Company StatusDissolved
Company Number03524459
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)
Previous NameDescom Ltd

Business Activity

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

Directors

Director NameEye Group Limited (Corporation)
StatusClosed
Appointed01 June 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2003)
Correspondence AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
Director NameGary Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address58 Osterley Views
West Park Road
Ealing
Middlesex
UB2 4AF
Director NameGraham Martin Gutteridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address79 Brookfield Road
Chiswick
London
W4 1DF
Secretary NameGraham Martin Gutteridge
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address79 Brookfield Road
Chiswick
London
W4 1DF
Director NamePaul Gittings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Liebenrood Road
Reading
RG30 2EB
Director NameMr Fiaz Ur Rehman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Queens Grove Road
London
E4 7BT
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameKeith Edwin Mackenzie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 1999)
RoleTV Producer
Correspondence Address10 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£166,945
Current Liabilities£605,985

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
26 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 61 woodside road, new malden, surrey KT3 3AW (1 page)
7 December 2001Secretary resigned (1 page)
2 October 2001Particulars of mortgage/charge (7 pages)
27 March 2001Return made up to 10/03/01; full list of members (13 pages)
8 March 2001Director resigned (1 page)
5 October 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 2000Return made up to 10/03/00; full list of members (15 pages)
25 January 2000Ad 14/01/00--------- £ si [email protected]=6 £ ic 25357/25363 (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 10/03/99; full list of members (16 pages)
25 February 1999Ad 20/01/99--------- £ si [email protected]=517 £ ic 24840/25357 (4 pages)
25 February 1999Particulars of contract relating to shares (4 pages)
19 August 1998Ad 21/07/98--------- £ si [email protected]=80 £ ic 24760/24840 (2 pages)
27 July 1998Ad 06/07/98--------- £ si [email protected]=760 £ ic 24000/24760 (2 pages)
22 July 1998Ad 01/06/98--------- £ si [email protected]=23900 £ ic 100/24000 (4 pages)
18 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1998£ nc 50000/99900 01/06/98 (1 page)
15 June 1998Registered office changed on 15/06/98 from: c/o cooper young, kirkdale house kirkdale road, leytonstone, london E11 1HP (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1998Secretary resigned (1 page)
29 May 1998Company name changed descom LTD\certificate issued on 01/06/98 (2 pages)
14 May 1998New director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 152 city road, london, EC1V 2NX (1 page)
6 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Conve 07/04/98 (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
10 March 1998Incorporation (8 pages)