London
EC4M 9AF
Director Name | Mr Adam Robert Arthur Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Group Head Of Sportsbook Labels |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Mark Robert Blandford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 2007) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Old Letton Court Letton Hereford Herefordshire HR3 6DT Wales |
Director Name | Mr John William Blower |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 days after company formation) |
Appointment Duration | 1 year (resigned 05 June 2000) |
Role | Financier |
Country of Residence | England |
Correspondence Address | The Chantry Cottage Barnet Lane, Elstree Borehamwood Hertfordshire WD6 3RA |
Director Name | Mr Philip Harold Goodmaker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 days after company formation) |
Appointment Duration | 1 year (resigned 05 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Peter Harry Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year after company formation) |
Appointment Duration | 7 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Peter John Higgins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2003) |
Role | Comercial Dir |
Country of Residence | England |
Correspondence Address | 17 Parade View Mansions Southsea Hampshire PO4 9XJ |
Secretary Name | Mr Daniel Jeremy Talisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Moorfields London EC2Y 9AE |
Director Name | Kenneth Jack Alexander |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2006) |
Role | General Manager |
Correspondence Address | The Steadings Tullylumb Lane Perth PH2 0LH Scotland |
Director Name | Mr Andrew Ross McIver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Beech Lawn Guildford Surrey GU1 3PE |
Director Name | Mr David Arthur Hobday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Udney Park Road Teddington London TW11 9BG |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Mr Kenneth Jack Alexander |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr James Patrick Humberston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2018) |
Role | Group Head Of Trading & Ops |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 31 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | sportingbetplc.com |
---|---|
Telephone | 020 37722496 |
Telephone region | London |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sportingbet Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,439,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
4 September 2015 | Delivered on: 4 September 2015 Persons entitled: Cerberus Business Finance, Llc Classification: A registered charge Particulars: Land: each chargor charges; (a) by way of legal mortgage its interest in the land referred to in schedule 2 {land charged by way of legal mortgage); and (b) by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Intellectual property rights: each chargor charges by way of fixed charge all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
---|---|
28 October 2004 | Delivered on: 8 November 2004 Satisfied on: 15 March 2008 Persons entitled: Barclays Bank (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 6 August 2003 Satisfied on: 1 July 2015 Persons entitled: Dbs Advisors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 31 July 2003 Satisfied on: 15 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 November 2023 | Termination of appointment of Adam Robert Arthur Lewis as a director on 30 June 2023 (1 page) |
---|---|
19 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
19 October 2023 | Change of details for Sportingbet Holdings Limited as a person with significant control on 30 June 2023 (2 pages) |
19 October 2023 | Director's details changed for Mr William George Harry Longton on 30 June 2023 (2 pages) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 July 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
26 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (17 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
2 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
8 November 2019 | Appointment of Ms Sonja Arsenić as a secretary on 31 October 2019 (2 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (13 pages) |
11 June 2019 | Second filing for the appointment of William George Harry Longton as a director (6 pages) |
22 May 2019 | Director's details changed for Mr William Longton on 22 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 December 2017 (13 pages) |
18 December 2018 | Termination of appointment of James Patrick Humberstone as a director on 12 December 2018 (1 page) |
7 September 2018 | Director's details changed for Mr William Longton on 9 August 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 January 2018 | Change of details for Sportingbet Holdings Limited as a person with significant control on 19 May 2017 (5 pages) |
28 November 2017 | Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 10 April 2017 (1 page) |
21 February 2017 | Satisfaction of charge 037763520004 in full (4 pages) |
21 February 2017 | Satisfaction of charge 037763520004 in full (4 pages) |
14 October 2016 | Appointment of Mr James Humberstone as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Adam Lewis as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Humberstone as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr William Longton as a director on 11 October 2016
|
14 October 2016 | Appointment of Mr William Longton as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Adam Lewis as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 November 2015 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page) |
4 September 2015 | Registration of charge 037763520004, created on 4 September 2015 (45 pages) |
4 September 2015 | Registration of charge 037763520004, created on 4 September 2015 (45 pages) |
4 September 2015 | Registration of charge 037763520004, created on 4 September 2015 (45 pages) |
21 August 2015 | Memorandum and Articles of Association (4 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
21 August 2015 | Memorandum and Articles of Association (4 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 July 2015 | Satisfaction of charge 2 in full (4 pages) |
1 July 2015 | Satisfaction of charge 2 in full (4 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 October 2013 | Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 30 October 2013 (2 pages) |
7 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
7 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
21 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
21 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
5 April 2013 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages) |
5 April 2013 | Appointment of Kenneth Jack Alexander as a director (3 pages) |
5 April 2013 | Appointment of Kenneth Jack Alexander as a director (3 pages) |
5 April 2013 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages) |
5 April 2013 | Termination of appointment of Andrew Mciver as a director (2 pages) |
5 April 2013 | Termination of appointment of Andrew Mciver as a director (2 pages) |
5 April 2013 | Termination of appointment of James Wilkinson as a director (2 pages) |
5 April 2013 | Termination of appointment of James Wilkinson as a director (2 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Full accounts made up to 31 July 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 July 2011 (12 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Full accounts made up to 31 July 2010 (17 pages) |
15 December 2010 | Full accounts made up to 31 July 2010 (17 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Mr Daniel Jeremy Talisman on 1 January 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr Daniel Jeremy Talisman on 1 January 2010 (1 page) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Mr Daniel Jeremy Talisman on 1 January 2010 (1 page) |
22 March 2010 | Full accounts made up to 31 July 2009 (23 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (23 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (23 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (23 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
24 September 2008 | Auditor's resignation (3 pages) |
24 September 2008 | Auditor's resignation (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
13 May 2008 | Appointment terminated director david hobday (1 page) |
13 May 2008 | Appointment terminated director david hobday (1 page) |
18 April 2008 | Director appointed james henry wilkinson (4 pages) |
18 April 2008 | Director appointed james henry wilkinson (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
23 August 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (4 pages) |
13 February 2007 | New director appointed (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
24 August 2005 | Return made up to 19/05/05; full list of members
|
24 August 2005 | Return made up to 19/05/05; full list of members
|
23 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
23 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
8 November 2004 | Particulars of mortgage/charge (11 pages) |
8 November 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Return made up to 19/05/04; full list of members
|
22 June 2004 | Return made up to 19/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
6 August 2003 | Particulars of mortgage/charge (11 pages) |
6 August 2003 | Particulars of mortgage/charge (11 pages) |
31 July 2003 | Particulars of mortgage/charge (11 pages) |
31 July 2003 | Particulars of mortgage/charge (11 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
9 February 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 February 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 May 2000 (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 May 2000 (7 pages) |
24 December 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
24 December 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (2 pages) |
13 June 2001 | Director's particulars changed (2 pages) |
12 June 2001 | Return made up to 19/05/01; full list of members
|
12 June 2001 | Return made up to 19/05/01; full list of members
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Company name changed sportingbet.com LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed sportingbet.com LIMITED\certificate issued on 13/06/00 (2 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
14 June 1999 | Company name changed netbet bookmakers LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed netbet bookmakers LIMITED\certificate issued on 15/06/99 (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (20 pages) |
19 May 1999 | Incorporation (20 pages) |