Company NameFootball Whispers Limited
Company StatusDissolved
Company Number03828956
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Director NameDr Mahomed Hanif Allimahomed Sacoor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount House 4th Floor
Rosemount Avenue
West Byfleet
KT14 6LB
Secretary NameMr Michael Sacoor
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address32 Station Approach
West Byfleet
Surrey
KT14 6NF
Director NameMrs Emma Louise Darcy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Approach
West Byfleet
Surrey
KT14 6NF
Secretary NameMrs Lynne Alden
StatusResigned
Appointed01 April 2010(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Correspondence Address32 Station Approach
West Byfleet
Surrey
KT14 6NF
Secretary NameMrs Lynne Alden
StatusResigned
Appointed01 April 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressRosemount House 4th Floor
Rosemount Avenue
West Byfleet
KT14 6LB
Director NameMr Paul Tunnah
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstream Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.pharmaphorumconnect.com

Location

Registered AddressRosemount House 4th Floor
Rosemount Avenue
West Byfleet
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

100 at £1M.h.a. Sacoor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 October 2017Termination of appointment of Lynne Alden as a secretary on 30 September 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 June 2017Previous accounting period shortened from 31 December 2017 to 31 May 2017 (1 page)
1 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 February 2017Memorandum and Articles of Association (20 pages)
16 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2017Sub-division of shares on 23 November 2016 (6 pages)
4 January 2017Change of share class name or designation (2 pages)
4 November 2016Memorandum and Articles of Association (20 pages)
19 October 2016Unaudited abridged accounts made up to 30 June 2016 (8 pages)
7 October 2016Registered office address changed from C/O Pharmaphorum Media Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Rosemount House 4th Floor Rosemount Avenue West Byfleet KT14 6LB on 7 October 2016 (1 page)
6 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
21 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 109.19
(6 pages)
18 August 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 108.10
(6 pages)
17 August 2016Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Change of share class name or designation (2 pages)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 April 2016Resolutions
  • RES13 ‐ Sub-divided 05/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 April 2016Sub-division of shares on 5 February 2016 (5 pages)
31 January 2016Change of name notice (1 page)
31 January 2016Company name changed sacoor digital solutions LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-18
(2 pages)
22 January 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 January 2016Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
11 November 2015Company name changed whispers ... before it's news LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
9 October 2015Registered office address changed from Silverstream Hamm Court Weybridge Surrey KT13 8YB to C/O Pharmaphorum Media Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Silverstream Hamm Court Weybridge Surrey KT13 8YB to C/O Pharmaphorum Media Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 October 2015 (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
4 August 2015Company name changed medpharmaconnect LTD\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
3 August 2015Termination of appointment of Paul Tunnah as a director on 6 July 2015 (1 page)
3 August 2015Termination of appointment of Paul Tunnah as a director on 6 July 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
28 May 2013Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF on 28 May 2013 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Appointment of Mr Paul Tunnah as a director (2 pages)
18 November 2010Termination of appointment of Emma Darcy as a director (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
27 August 2010Termination of appointment of Lynne Alden as a secretary (1 page)
8 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
13 May 2010Appointment of Mrs Emma Louise Darcy as a director (2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Company name changed global marketing research & consulting LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
7 April 2010Appointment of Mrs Lynne Alden as a secretary (1 page)
1 April 2010Termination of appointment of Michael Sacoor as a secretary (1 page)
1 April 2010Appointment of Mrs Lynne Alden as a secretary (1 page)
5 November 2009Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page)
5 November 2009Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 August 2009Secretary's change of particulars / michael sacoor / 01/04/2009 (1 page)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU (1 page)
26 November 2007Registered office changed on 26/11/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT (1 page)
26 November 2007Return made up to 15/08/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2006Return made up to 15/08/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 October 2005Return made up to 15/08/05; full list of members (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 32 station approach west byfleet surrey KT14 6NF (1 page)
16 December 2004Registered office changed on 16/12/04 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page)
28 October 2004Return made up to 15/08/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 12/08/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 17/08/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 April 2001Company name changed m&m publishing LIMITED\certificate issued on 23/04/01 (2 pages)
13 April 2001Return made up to 17/08/00; full list of members (6 pages)
13 April 2001Secretary resigned (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
3 April 2001Registered office changed on 03/04/01 from: 32 station approach west byfleet surrey KT14 6NF (1 page)
3 April 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001Withdrawal of application for striking off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 November 2000Application for striking-off (1 page)
17 August 1999Incorporation (16 pages)