Company NameFast Track Agency Limited
DirectorPaul Charles Collard
Company StatusActive
Company Number03549379
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Previous NamesIntegrated Sports Marketing Limited and Fast Track Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Jirina Buckland
StatusCurrent
Appointed01 May 2023(25 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Paul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(25 years, 10 months after company formation)
Appointment Duration2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Alan Peter Pascoe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Edward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Boyd
The Admirals, Gunwharf Quays
Portsmouth
Hampshire
PO1 3TW
Secretary NameDavid Marc Grossbard
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameEdward Peter Shephard Leask
NationalityBritish
StatusResigned
Appointed15 May 1998(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Landport Terrace
Portsmouth
Hampshire
PO1 2RG
Secretary NameSandra Seddon
NationalityBritish
StatusResigned
Appointed21 September 1998(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address45 Lower Bere Wood
Waterlooville
Hampshire
PO7 7NQ
Director NameMatthew John Argenti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleSpoorts Marketing
Country of ResidenceEngland
Correspondence AddressChinton Lodge
Star Hill
Churt
Surrey
GU10 2HS
Director NameHugh Hutchison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 August 2003)
RoleHead Of Client Services
Correspondence Address13b Northbourne Road
Clapham
London
SW4 7DW
Director NameGlen Kirton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2002)
RoleDirector Football
Correspondence Address6 Elm House Langdon Park
50 Holmesdale Road
Teddington
Middlesex
TW11 9NE
Director NameJonathan Peter Ridgeon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2013)
RoleSports Marketing Director
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMrs Penelope Jane Snowden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 June 2015)
RoleSports Marketing
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed27 April 2007(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2017)
RoleDirector Of Administration
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2013)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr James Philip John Glover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 80406
10a Greencoat Place
London
SW1P 9XP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(18 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Gregory Sean Lake
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed31 December 2017(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2023)
RoleCompany Director
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitefasttrackagency.com

Location

Registered Address10a Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

115.4k at £0.01Csm Sport & Entertainment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 5 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Charges

11 July 2007Delivered on: 17 July 2007
Satisfied on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 July 2003Delivered on: 5 August 2003
Satisfied on: 25 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or fast track events limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 April 2024Confirmation statement made on 12 April 2024 with updates (4 pages)
18 March 2024Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024 (2 pages)
1 March 2024Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024 (1 page)
1 March 2024Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024 (2 pages)
29 February 2024Appointment of Mr Paul Charles Collard as a director on 29 February 2024 (2 pages)
29 February 2024Termination of appointment of James Philip John Glover as a director on 29 February 2024 (1 page)
3 October 2023Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 3 October 2023 (1 page)
3 October 2023Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
15 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
2 May 2023Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 October 2022Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 5 October 2022 (2 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
17 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
18 October 2018Termination of appointment of Gregory Sean Lake as a director on 31 August 2018 (1 page)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
30 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
15 May 2017Appointment of Mr Gregory Sean Lake as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
15 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
15 May 2017Appointment of Mr Gregory Sean Lake as a director on 1 May 2017 (2 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Appointment of Mr James Philip John Glover as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr James Philip John Glover as a director on 8 September 2016 (2 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,153.92
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,153.92
(3 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
26 November 2015Satisfaction of charge 4 in full (5 pages)
26 November 2015Satisfaction of charge 4 in full (5 pages)
13 October 2015Termination of appointment of James Philip John Glover as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of James Philip John Glover as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Termination of appointment of Penelope Jane Snowden as a director on 16 June 2015 (1 page)
15 July 2015Termination of appointment of Penelope Jane Snowden as a director on 16 June 2015 (1 page)
7 July 2015Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,153.92
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,153.92
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,153.92
(4 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,153.92
(4 pages)
23 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2013
(1 page)
23 December 2013Solvency statement dated 20/12/13 (1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 1,153.92
(4 pages)
23 December 2013Statement by directors (1 page)
23 December 2013Solvency statement dated 20/12/13 (1 page)
23 December 2013Termination of appointment of Mark Smith as a director (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2013
(1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 1,153.92
(4 pages)
23 December 2013Statement by directors (1 page)
23 December 2013Termination of appointment of Alan Pascoe as a director (1 page)
23 December 2013Termination of appointment of Alan Pascoe as a director (1 page)
23 December 2013Termination of appointment of Mark Smith as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (25 pages)
2 July 2013Full accounts made up to 31 December 2012 (25 pages)
10 June 2013Termination of appointment of Jonathan Ridgeon as a director (1 page)
10 June 2013Termination of appointment of Jonathan Ridgeon as a director (1 page)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Mr Alan Peter Pascoe on 1 January 2013 (2 pages)
21 May 2013Director's details changed for Mr Alan Peter Pascoe on 1 January 2013 (2 pages)
21 May 2013Director's details changed for Mr Alan Peter Pascoe on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Penelope Jane Snowden on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Jonathan Peter Ridgeon on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Penelope Jane Snowden on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Jonathan Peter Ridgeon on 20 May 2013 (2 pages)
15 February 2013Company name changed fast track sales LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
15 February 2013Company name changed fast track sales LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Change of name notice (2 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
23 August 2011Full accounts made up to 31 December 2010 (24 pages)
23 August 2011Full accounts made up to 31 December 2010 (24 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
23 July 2010Full accounts made up to 31 December 2009 (22 pages)
23 July 2010Full accounts made up to 31 December 2009 (22 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
20 April 2009Return made up to 15/04/09; full list of members (5 pages)
20 April 2009Return made up to 15/04/09; full list of members (5 pages)
12 December 2008Director's change of particulars / edward leask / 01/10/2008 (1 page)
12 December 2008Director's change of particulars / edward leask / 01/10/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
14 August 2008Director's change of particulars / mark smith / 14/07/2008 (1 page)
14 August 2008Director's change of particulars / mark smith / 14/07/2008 (1 page)
28 May 2008Return made up to 15/04/08; full list of members (5 pages)
28 May 2008Return made up to 15/04/08; full list of members (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 14 curzon street, london, W1Y 7FH (1 page)
21 August 2007Registered office changed on 21/08/07 from: 14 curzon street, london, W1Y 7FH (1 page)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: one boyd the admirals, gunwharf quays, portsmouth, hants PO1 3TW (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: one boyd the admirals, gunwharf quays, portsmouth, hants PO1 3TW (1 page)
1 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2007New secretary appointed (4 pages)
1 June 2007Declaration of assistance for shares acquisition (8 pages)
1 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2007Declaration of assistance for shares acquisition (8 pages)
1 June 2007Declaration of assistance for shares acquisition (8 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2007Declaration of assistance for shares acquisition (8 pages)
1 June 2007New secretary appointed (4 pages)
22 May 2007Full accounts made up to 31 December 2006 (23 pages)
22 May 2007Full accounts made up to 31 December 2006 (23 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Return made up to 15/04/07; full list of members (5 pages)
19 April 2007Return made up to 15/04/07; full list of members (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: 25 landport terrace, portsmouth, hampshire PO1 2RG (1 page)
28 February 2007Registered office changed on 28/02/07 from: 25 landport terrace, portsmouth, hampshire PO1 2RG (1 page)
26 April 2006Full accounts made up to 31 December 2005 (17 pages)
26 April 2006Full accounts made up to 31 December 2005 (17 pages)
19 April 2006Return made up to 15/04/06; full list of members (4 pages)
19 April 2006Return made up to 15/04/06; full list of members (4 pages)
26 January 2006Statement of affairs (10 pages)
26 January 2006Statement of affairs (10 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Ad 12/12/05--------- £ si [email protected]=106 £ ic 1047/1153 (2 pages)
28 December 2005Ad 12/12/05--------- £ si [email protected]=106 £ ic 1047/1153 (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005Ad 29/11/05--------- £ si [email protected]=2 £ ic 1045/1047 (2 pages)
22 December 2005Ad 29/11/05--------- £ si [email protected]=2 £ ic 1045/1047 (2 pages)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2005Ad 28/11/05--------- £ si [email protected]=45 £ ic 1000/1045 (2 pages)
16 December 2005Nc inc already adjusted 28/11/05 (1 page)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2005Nc inc already adjusted 28/11/05 (1 page)
16 December 2005Ad 28/11/05--------- £ si [email protected]=45 £ ic 1000/1045 (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (16 pages)
4 October 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004Return made up to 15/04/04; full list of members (8 pages)
12 May 2004Return made up to 15/04/04; full list of members (8 pages)
14 November 2003Full accounts made up to 31 December 2002 (17 pages)
14 November 2003Full accounts made up to 31 December 2002 (17 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
24 April 2003Return made up to 15/04/03; full list of members (9 pages)
24 April 2003Return made up to 15/04/03; full list of members (9 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
22 July 2002Full accounts made up to 31 December 2001 (18 pages)
22 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 April 2002Return made up to 15/04/02; full list of members (8 pages)
26 April 2002Return made up to 15/04/02; full list of members (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
27 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 November 2000Ad 31/10/00--------- £ si [email protected]=70 £ ic 930/1000 (2 pages)
15 November 2000Nc inc already adjusted 31/10/00 (1 page)
15 November 2000Ad 31/10/00--------- £ si [email protected]=837 £ ic 93/930 (2 pages)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 2000S-div 31/10/00 (1 page)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 2000Ad 31/10/00--------- £ si [email protected]=70 £ ic 930/1000 (2 pages)
15 November 2000Nc inc already adjusted 31/10/00 (1 page)
15 November 2000Ad 31/10/00--------- £ si [email protected]=837 £ ic 93/930 (2 pages)
15 November 2000S-div 31/10/00 (1 page)
10 October 2000Ad 27/09/00--------- £ si 4@1=4 £ ic 89/93 (2 pages)
10 October 2000Ad 27/09/00--------- £ si 4@1=4 £ ic 89/93 (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 2ND floor kings house, 4KINGS road, southsea, hampshire PO5 3BB (1 page)
7 July 2000Registered office changed on 07/07/00 from: 2ND floor kings house, 4KINGS road, southsea, hampshire PO5 3BB (1 page)
5 June 2000Ad 30/05/00--------- £ si 2@1=2 £ ic 87/89 (2 pages)
5 June 2000Ad 30/05/00--------- £ si 2@1=2 £ ic 87/89 (2 pages)
18 May 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 85/87 (2 pages)
18 May 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 85/87 (2 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 September 1999Ad 23/08/99--------- £ si 5@1=5 £ ic 80/85 (2 pages)
20 September 1999Ad 23/08/99--------- £ si 5@1=5 £ ic 80/85 (2 pages)
6 May 1999Ad 19/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
6 May 1999Ad 19/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
1 May 1999Return made up to 15/04/99; full list of members (9 pages)
1 May 1999Return made up to 15/04/99; full list of members (9 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 February 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
9 February 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
15 October 1998Registered office changed on 15/10/98 from: the old treasury, 7 king's road, portsmouth, hampshire PO5 4DJ (1 page)
15 October 1998Registered office changed on 15/10/98 from: the old treasury, 7 king's road, portsmouth, hampshire PO5 4DJ (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
17 June 1998Company name changed integrated sports marketing limi ted\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed integrated sports marketing limi ted\certificate issued on 18/06/98 (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 141-143 drury lane, london, WC2B 5TB (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 141-143 drury lane, london, WC2B 5TB (1 page)
27 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (3 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New director appointed (3 pages)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (3 pages)
7 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF (1 page)
17 April 1998Registered office changed on 17/04/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
15 April 1998Incorporation (19 pages)
15 April 1998Incorporation (19 pages)