Company NamePa Sport UK Limited
Company StatusDissolved
Company Number03891053
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date7 April 2014 (10 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month after company formation)
Appointment Duration14 years, 2 months (closed 07 April 2014)
RoleManaging Dir-Chrted Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameJames William Donnelley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 07 April 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address136 Springfield Road
Morley
Leeds
West Yorkshire
LS27 9TA
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 April 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Secretary NameSharon O'Brien
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Gillingham
Kent
ME8 9BT
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 March 2000)
RoleChf Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameMr Paul John Potts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration10 years (resigned 21 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Western Gardens
Ealing
London
W5 3RU
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2003)
RoleCompany Secretary - Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2001)
RoleManaging Dir-Chrted Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleCompany Secretary - Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr Andrew Elliott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Avenue
Stockton Lane
York
North Yorkshire
YO31 1BT
Director NameNeil Anthony Chambers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressSperrin Lodge
Main Street
Lelley
North Humberside
HU12 8SN
Director NameJeremy John Orr Barton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed01 October 2006(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hansler Road
London
SE22 9DJ
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

10k at £1Pa Sport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
(6 pages)
25 March 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
(6 pages)
25 March 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
(6 pages)
11 June 2012Full accounts made up to 31 December 2011 (18 pages)
11 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
13 January 2010Director's details changed for James William Donnelley on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for James William Donnelley on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for James William Donnelley on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Paul John Potts on 1 October 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Paul John Potts on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Paul John Potts on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agreements 16/10/2008
(9 pages)
3 November 2008Resolutions
  • RES13 ‐ Re approved agreements 16/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2008Appointment Terminated Director andrew elliott (1 page)
6 October 2008Appointment terminated director andrew elliott (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
23 June 2008Return made up to 09/12/07; full list of members; amend (8 pages)
23 June 2008Return made up to 09/12/07; full list of members; amend (8 pages)
27 May 2008Appointment terminated director neil chambers (1 page)
27 May 2008Appointment Terminated Director neil chambers (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
2 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Return made up to 09/12/06; full list of members (8 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Return made up to 09/12/06; full list of members (8 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
10 October 2006Memorandum and Articles of Association (3 pages)
10 October 2006Memorandum and Articles of Association (4 pages)
10 October 2006Memorandum and Articles of Association (3 pages)
10 October 2006Memorandum and Articles of Association (4 pages)
4 October 2006Company name changed the press association LIMITED\certificate issued on 04/10/06 (3 pages)
4 October 2006Company name changed the press association LIMITED\certificate issued on 04/10/06 (3 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
15 September 2006Full accounts made up to 31 December 2005 (25 pages)
15 September 2006Full accounts made up to 31 December 2005 (25 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
23 December 2005Return made up to 09/12/05; full list of members (7 pages)
23 December 2005Return made up to 09/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2005Company name changed pa news LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed pa news LIMITED\certificate issued on 16/09/05 (2 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
21 June 2005Full accounts made up to 31 December 2004 (23 pages)
21 June 2005Full accounts made up to 31 December 2004 (23 pages)
17 December 2004Return made up to 09/12/04; full list of members (7 pages)
17 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (22 pages)
21 May 2004Full accounts made up to 31 December 2003 (22 pages)
12 January 2004Return made up to 09/12/03; full list of members (7 pages)
12 January 2004Return made up to 09/12/03; full list of members (7 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of members (1 page)
25 June 2003Full accounts made up to 31 December 2002 (23 pages)
25 June 2003Full accounts made up to 31 December 2002 (23 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
16 October 2002Full accounts made up to 31 December 2001 (21 pages)
16 October 2002Full accounts made up to 31 December 2001 (21 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
24 December 2001Return made up to 09/12/01; full list of members (6 pages)
24 December 2001Return made up to 09/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
8 January 2001Return made up to 09/12/00; full list of members (7 pages)
8 January 2001Return made up to 09/12/00; full list of members (7 pages)
8 June 2000Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 June 2000Ad 03/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 June 2000Statement of affairs (80 pages)
8 June 2000Statement of affairs (80 pages)
5 May 2000Nc inc already adjusted 03/03/00 (1 page)
5 May 2000Nc inc already adjusted 03/03/00 (1 page)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
1 February 2000Company name changed diplema 447 LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed diplema 447 LIMITED\certificate issued on 01/02/00 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 1 gresham street london EC2V 7BX (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000Registered office changed on 25/01/00 from: 1 gresham street london EC2V 7BX (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 December 1999Incorporation (14 pages)
9 December 1999Incorporation (14 pages)