Company NameInteractive Sports Limited
DirectorsWilliam George Harry Longton and Adam Robert Arthur Lewis
Company StatusActive
Company Number03776352
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NamesNetbet Bookmakers Limited and Sportingbet.com Limited

Business Activity

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

Directors

Director NameMr William George Harry Longton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Adam Robert Arthur Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleGroup Head Of Sportsbook Labels
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Mark Robert Blandford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2007)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Letton Court
Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameMr John William Blower
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 days after company formation)
Appointment Duration1 year (resigned 05 June 2000)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe Chantry Cottage
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameMr Philip Harold Goodmaker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 days after company formation)
Appointment Duration1 year (resigned 05 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NamePeter Harry Jay
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year after company formation)
Appointment Duration7 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Peter John Higgins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2003)
RoleComercial Dir
Country of ResidenceEngland
Correspondence Address17 Parade View Mansions
Southsea
Hampshire
PO4 9XJ
Secretary NameMr Daniel Jeremy Talisman
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address3rd Floor 45 Moorfields
London
EC2Y 9AE
Director NameKenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2006)
RoleGeneral Manager
Correspondence AddressThe Steadings
Tullylumb Lane
Perth
PH2 0LH
Scotland
Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft
Beech Lawn
Guildford
Surrey
GU1 3PE
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Udney Park Road
Teddington
London
TW11 9BG
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr James Patrick Humberston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2018)
RoleGroup Head Of Trading & Ops
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed31 October 2019(20 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitesportingbetplc.com
Telephone020 37722496
Telephone regionLondon

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sportingbet Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£21,439,000
Current Liabilities£45,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

4 September 2015Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

10 November 2023Termination of appointment of Adam Robert Arthur Lewis as a director on 30 June 2023 (1 page)
19 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
19 October 2023Change of details for Sportingbet Holdings Limited as a person with significant control on 30 June 2023 (2 pages)
19 October 2023Director's details changed for Mr William George Harry Longton on 30 June 2023 (2 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 July 2023Registered 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 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
1 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (17 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (13 pages)
2 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
8 November 2019Appointment of Ms Sonja Arsenić as a secretary on 31 October 2019 (2 pages)
5 November 2019Full accounts made up to 31 December 2018 (13 pages)
11 June 2019Second filing for the appointment of William George Harry Longton as a director (6 pages)
22 May 2019Director's details changed for Mr William Longton on 22 May 2019 (2 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 December 2017 (13 pages)
18 December 2018Termination of appointment of James Patrick Humberstone as a director on 12 December 2018 (1 page)
7 September 2018Director's details changed for Mr William Longton on 9 August 2018 (2 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 January 2018Change of details for Sportingbet Holdings Limited as a person with significant control on 19 May 2017 (5 pages)
28 November 2017Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (13 pages)
4 October 2017Full accounts made up to 31 December 2016 (13 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 April 2017Registered 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 2017Registered 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 2017Satisfaction of charge 037763520004 in full (4 pages)
21 February 2017Satisfaction of charge 037763520004 in full (4 pages)
14 October 2016Appointment of Mr James Humberstone as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Adam Lewis as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr James Humberstone as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr William Longton as a director on 11 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/2019
(3 pages)
14 October 2016Appointment of Mr William Longton as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Adam Lewis as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
4 November 2015Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page)
4 November 2015Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page)
4 September 2015Registration of charge 037763520004, created on 4 September 2015 (45 pages)
4 September 2015Registration of charge 037763520004, created on 4 September 2015 (45 pages)
4 September 2015Registration of charge 037763520004, created on 4 September 2015 (45 pages)
21 August 2015Memorandum and Articles of Association (4 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2015Memorandum and Articles of Association (4 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
1 July 2015Satisfaction of charge 2 in full (4 pages)
1 July 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
30 October 2013Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 30 October 2013 (2 pages)
7 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
21 May 2013Full accounts made up to 31 July 2012 (13 pages)
21 May 2013Full accounts made up to 31 July 2012 (13 pages)
5 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages)
5 April 2013Appointment of Kenneth Jack Alexander as a director (3 pages)
5 April 2013Appointment of Kenneth Jack Alexander as a director (3 pages)
5 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages)
5 April 2013Termination of appointment of Andrew Mciver as a director (2 pages)
5 April 2013Termination of appointment of Andrew Mciver as a director (2 pages)
5 April 2013Termination of appointment of James Wilkinson as a director (2 pages)
5 April 2013Termination of appointment of James Wilkinson as a director (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 31 July 2011 (12 pages)
14 November 2011Full accounts made up to 31 July 2011 (12 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 December 2010Full accounts made up to 31 July 2010 (17 pages)
15 December 2010Full accounts made up to 31 July 2010 (17 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Mr Daniel Jeremy Talisman on 1 January 2010 (1 page)
26 May 2010Secretary's details changed for Mr Daniel Jeremy Talisman on 1 January 2010 (1 page)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Mr Daniel Jeremy Talisman on 1 January 2010 (1 page)
22 March 2010Full accounts made up to 31 July 2009 (23 pages)
22 March 2010Full accounts made up to 31 July 2009 (23 pages)
26 May 2009Full accounts made up to 31 July 2008 (23 pages)
26 May 2009Full accounts made up to 31 July 2008 (23 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
24 September 2008Auditor's resignation (3 pages)
24 September 2008Auditor's resignation (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Full accounts made up to 31 July 2007 (20 pages)
29 May 2008Full accounts made up to 31 July 2007 (20 pages)
13 May 2008Appointment terminated director david hobday (1 page)
13 May 2008Appointment terminated director david hobday (1 page)
18 April 2008Director appointed james henry wilkinson (4 pages)
18 April 2008Director appointed james henry wilkinson (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 August 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
23 August 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (4 pages)
13 February 2007New director appointed (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
1 June 2006Return made up to 19/05/06; full list of members (7 pages)
1 June 2006Return made up to 19/05/06; full list of members (7 pages)
24 August 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Full accounts made up to 31 July 2004 (17 pages)
23 May 2005Full accounts made up to 31 July 2004 (17 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
18 January 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
8 November 2004Particulars of mortgage/charge (11 pages)
8 November 2004Particulars of mortgage/charge (11 pages)
22 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
6 August 2003Particulars of mortgage/charge (11 pages)
6 August 2003Particulars of mortgage/charge (11 pages)
31 July 2003Particulars of mortgage/charge (11 pages)
31 July 2003Particulars of mortgage/charge (11 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
26 April 2003Full accounts made up to 31 March 2002 (11 pages)
26 April 2003Full accounts made up to 31 March 2002 (11 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
9 February 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
9 February 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
29 May 2002Return made up to 19/05/02; full list of members (7 pages)
29 May 2002Return made up to 19/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 May 2000 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 May 2000 (7 pages)
24 December 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 December 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
13 June 2001Director's particulars changed (2 pages)
13 June 2001Director's particulars changed (2 pages)
12 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
12 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS (1 page)
15 January 2001Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
12 June 2000Company name changed sportingbet.com LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed sportingbet.com LIMITED\certificate issued on 13/06/00 (2 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
30 May 2000Return made up to 19/05/00; full list of members (7 pages)
30 May 2000Return made up to 19/05/00; full list of members (7 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
14 June 1999Company name changed netbet bookmakers LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed netbet bookmakers LIMITED\certificate issued on 15/06/99 (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
19 May 1999Incorporation (20 pages)
19 May 1999Incorporation (20 pages)