Company NameSports.com Limited
Company StatusDissolved
Company Number03751506
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NameSportsline Europe Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Levy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 1999(5 days after company formation)
Appointment Duration25 years
RoleCeo And President
Correspondence Address600 South East 28th Avenue
Pompano Beech
Florida 33062
United States
Director NameThomas Jessiman
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address2 Bedford Close
London
W4 2UE
Director NameKenneth Sanders
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleChief Financial Officer
Correspondence Address10503 Kestrel Street
Plantation
Florida 33324
United States
Director NameAndrew Sturner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleAttorney
Correspondence Address100 Golden Beach Drive
Golden Beach
Florida
Usa 33160
Foreign
Director NameMark Mariani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleInternet
Correspondence Address777 Oleander St
Boca Raton 33486
West Palm Beach
United States
Director NameWilliam Douglas Sinrich
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address101 Abingdon Road
London
W8 6QU
Director NameTodd McCormack
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address281 Otis Street
Newton
Massachusetts
United States
Director NameDavid Moross
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(9 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Partner
Correspondence Address122 East 73rd Street
New York
10021 New York
United States
Director NameMr Ramez Farid Sousou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2000(9 months after company formation)
Appointment Duration24 years, 3 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Crescent
London
SW1X 0HB
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusCurrent
Appointed06 July 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMr Martin Gordon Robert Stapleton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 2001(2 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Earls Court Square
London
SW5 9BY
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Secretary NameKenneth Sanders
NationalityAmerican
StatusResigned
Appointed14 April 1999(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2000)
RoleChief Financial Officer
Correspondence Address10503 Kestrel Street
Plantation
Florida 33324
United States
Director NameStephen David Boyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1999)
RoleExecutive
Correspondence Address1 Haversham Place Merton Lane
Highgate
London
N6 6NA
Director NameGerry Hogan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2001)
RoleExecutive
Correspondence Address501 Brightwaters Blvd
St Petersburg 33704
Florida
Foreign
Director NameMr Graham John Taysom
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Common South
Putney
London
SW15 1BP
Director NameThomas Cullen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2001)
RolePresident
Correspondence Address4040 S. Narcissus Way
Denver
Colorado
80237
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,567,000
Net Worth£16,290,000
Cash£15,010,000
Current Liabilities£5,833,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2007Liquidators statement of receipts and payments (6 pages)
22 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (9 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
23 March 2005Administrator's abstract of receipts and payments (3 pages)
26 January 2005Liquidators statement of receipts and payments (7 pages)
22 December 2004Administrator's abstract of receipts and payments (3 pages)
22 December 2004Administrator's abstract of receipts and payments (3 pages)
12 October 2004Notice of discharge of Administration Order (4 pages)
9 February 2004Notice of Constitution of Liquidation Committee (2 pages)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2004Statement of affairs (38 pages)
19 January 2004Administrator's abstract of receipts and payments (3 pages)
9 July 2003Administrator's abstract of receipts and payments (3 pages)
3 May 2003Registered office changed on 03/05/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
29 January 2003Administrator's abstract of receipts and payments (3 pages)
12 September 2002Notice of result of meeting of creditors (4 pages)
3 September 2002Statement of administrator's proposal (20 pages)
12 June 2002Registered office changed on 12/06/02 from: 23 eyot gardens london W6 9TR (1 page)
11 June 2002Administration Order (4 pages)
11 June 2002Notice of Administration Order (1 page)
19 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 November 2001Location of register of members (1 page)
18 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2001Memorandum and Articles of Association (30 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2001Ad 18/07/01--------- £ si 4962901@1=4962901 £ ic 3597148/8560049 (3 pages)
1 August 2001Memorandum and Articles of Association (8 pages)
1 August 2001£ nc 4040759/9003660 18/07/01 (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
4 May 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
20 October 2000Ad 12/07/00--------- £ si [email protected]=13969 £ ic 3583179/3597148 (2 pages)
6 October 2000Full group accounts made up to 31 December 1999 (25 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
26 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
15 February 2000Ad 12/01/00--------- £ si 2540759@1=2540759 £ ic 142421/2683180 (5 pages)
1 February 2000Registered office changed on 01/02/00 from: 20 old bailey london EC4M 7BH (1 page)
1 February 2000Memorandum and Articles of Association (9 pages)
1 February 2000Nc inc already adjusted 12/01/00 (1 page)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
1 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
11 October 1999Memorandum and Articles of Association (28 pages)
5 October 1999Company name changed sportsline europe LIMITED\certificate issued on 05/10/99 (3 pages)
24 September 1999Memorandum and Articles of Association (29 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Memorandum and Articles of Association (29 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
27 May 1999Ad 07/05/99--------- £ si [email protected]=2420 £ si 100000@1=100000 £ ic 40001/142421 (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
27 May 1999New director appointed (2 pages)
27 May 1999£ nc 500000/1500000 07/05/99 (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
22 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Ad 14/04/99--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 135-137 city rd london EC1V 1JB (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
9 April 1999Incorporation (18 pages)