Company NameSports Internet Group Limited
Company StatusDissolved
Company Number03712991
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date23 April 2014 (10 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed29 September 2000(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameRodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address11 Modder Place
Putney
London
SW15 1PA
Director NameChris Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address22a Launceston Place
London
W8 5RL
Director NameNicholas John Cowan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1999(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 2001)
RoleSolicitor
Correspondence Address53 Stewarts Grove
London
SW3 6PH
Secretary NameRodger David Sargent
NationalityBritish
StatusResigned
Appointed12 February 1999(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address11 Modder Place
Putney
London
SW15 1PA
Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2001)
RoleInvestment Banker
Correspondence Address14 Eaton Row
London
SW1W 0GA
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMr Jeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stone Rings Grange
Harrogate
North Yorkshire
HG2 9HU
Secretary NameMr Richard Mark James
NationalityBritish
StatusResigned
Appointed31 December 1999(10 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameNigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 2000)
RoleFinance Director
Correspondence Address23 Hawkstone Close
Billingham
Stockton On Tees
Cleveland
TS22 5RF
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr John Paul Swingewood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2001)
RoleDirector Of New Media
Country of ResidenceUnited Kingdom
Correspondence AddressRogers Farm
Lunces Common
Haywards Heath
West Sussex
RH16 4QU
Director NameMr Jonathan Joseph Florsheim
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish,German
StatusResigned
Appointed21 May 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDancers End House
Dancers End
Tring
Hertfordshire
HP23 6JY
Director NameRobert Odendaal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleAccountant
Correspondence Address12 Saint Johns Road
Richmond
Surrey
TW9 2PE
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameSimon Anthony Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address18 Grove Park Terrace
Chiswick
London
W4 3QG
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2003)
RoleChief Executive Officer
Correspondence Address6 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2008)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £0.05British Sky Broadcasting Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£17,129,858
Current Liabilities£3,601,448

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
26 July 2013Liquidators statement of receipts and payments to 29 June 2013 (4 pages)
26 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (4 pages)
24 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (6 pages)
24 August 2012Liquidators statement of receipts and payments to 29 June 2012 (6 pages)
18 July 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 18 July 2011 (2 pages)
15 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2011Declaration of solvency (5 pages)
30 June 2011Termination of appointment of David Darroch as a director (1 page)
30 June 2011Appointment of David Joseph Gormley as a director (2 pages)
30 June 2011Termination of appointment of Andrew Griffith as a director (1 page)
30 June 2011Appointment of Christopher Jon Taylor as a director (2 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Full accounts made up to 30 June 2010 (21 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 May 2010Statement of capital on 28 May 2010
  • GBP 2
(4 pages)
24 May 2010Solvency statement dated 14/05/10 (1 page)
24 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/05/2010
(1 page)
24 May 2010Statement by directors (1 page)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 37,021,615.10
(4 pages)
17 March 2010Full accounts made up to 30 June 2009 (21 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
27 January 2009Full accounts made up to 30 June 2008 (20 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
18 June 2008Director appointed andrew john griffith (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
30 April 2008Full accounts made up to 30 June 2007 (16 pages)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
5 December 2007Return made up to 30/05/07; full list of members; amend (5 pages)
4 July 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
20 April 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 April 2005Full accounts made up to 30 June 2004 (14 pages)
15 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; full list of members (5 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
11 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
1 July 2003Full accounts made up to 30 June 2002 (17 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 February 2003Return made up to 08/02/03; no change of members (5 pages)
18 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (1 page)
8 August 2002Auditor's resignation (1 page)
13 May 2002Return made up to 08/02/02; full list of members (8 pages)
23 October 2001Full accounts made up to 30 June 2001 (17 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Director resigned (1 page)
30 August 2001Director's particulars changed (1 page)
6 August 2001Auditor's resignation (1 page)
30 July 2001New director appointed (2 pages)
9 July 2001Company name changed skysports.com LIMITED\certificate issued on 09/07/01 (2 pages)
4 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
10 April 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Re-registration of Memorandum and Articles (12 pages)
10 April 2001Application for reregistration from PLC to private (1 page)
7 March 2001Return made up to 08/02/01; bulk list available separately (7 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
27 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page)
19 October 2000New secretary appointed (2 pages)
10 October 2000Ad 07/08/00--------- £ si [email protected]=22983 £ ic 1880261/1903244 (2 pages)
10 October 2000Ad 16/08/00--------- £ si [email protected]=500 £ ic 1919514/1920014 (2 pages)
10 October 2000Ad 07/08/00--------- £ si [email protected]=1350 £ ic 1903244/1904594 (2 pages)
10 October 2000Ad 08/08/00--------- £ si [email protected]=5900 £ ic 1904594/1910494 (2 pages)
10 October 2000Ad 17/08/00--------- £ si [email protected]=1600 £ ic 1920014/1921614 (2 pages)
10 October 2000Ad 15/08/00--------- £ si [email protected]=4309 £ ic 1915205/1919514 (2 pages)
10 October 2000Ad 14/08/00--------- £ si [email protected]=3161 £ ic 1912044/1915205 (2 pages)
10 October 2000Ad 09/08/00--------- £ si [email protected]=1550 £ ic 1910494/1912044 (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
11 September 2000Full group accounts made up to 31 March 2000 (35 pages)
3 August 2000Ad 27/06/00--------- £ si [email protected]=16250 £ ic 1772508/1788758 (2 pages)
3 August 2000Ad 27/06/00--------- £ si [email protected]=91503 £ ic 1788758/1880261 (2 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Ad 14/02/00--------- £ si [email protected]=5000 £ ic 1767508/1772508 (2 pages)
5 June 2000Ad 14/02/00--------- £ si [email protected]=66833 £ ic 1700675/1767508 (2 pages)
14 April 2000Return made up to 08/02/00; bulk list available separately (8 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 9TH floor winchester house 259 old marylebone road london NW1 5AR (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (4 pages)
14 April 2000Secretary resigned;director resigned (1 page)
29 March 2000Particulars of mortgage/charge (5 pages)
2 December 1999£ nc 1850000/2200000 14/08/99 (1 page)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 September 1999Particulars of contract relating to shares (4 pages)
11 August 1999New director appointed (3 pages)
29 July 1999Ad 28/06/99--------- £ si [email protected]=50000 £ ic 800000/850000 (2 pages)
9 July 1999£ nc 600000/1850000 25/05/99 (2 pages)
9 July 1999Ad 26/05/99--------- £ si [email protected]=750000 £ ic 50000/800000 (2 pages)
9 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1999Prospectus (80 pages)
2 May 1999New director appointed (3 pages)
10 March 1999Prospectus (38 pages)
1 March 1999£ nc 50000/600000 23/02/99 (1 page)
1 March 1999Ad 18/02/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
24 February 1999S-div 18/02/99 (1 page)
24 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
23 February 1999Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
18 February 1999Application to commence business (2 pages)
18 February 1999Certificate of authorisation to commence business and borrow (1 page)
17 February 1999Company name changed the sports internet group PLC\certificate issued on 17/02/99 (2 pages)
8 February 1999Incorporation (18 pages)