20 Grosvenor Terrace
London
SE5 0DD
Director Name | Mr Daniel Stewart Burgess |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fox Lane London N13 4AJ |
Director Name | Mr Simon Jason Burgess |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Director Name | Mr Kenneth Thomas Burgess |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Secretary Name | Kenneth Thomas Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Director Name | Miss Simone Karmen Wan |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit1 Marble House 20 Grosvenor Terrace London SE5 0DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vi-i.co |
---|---|
Email address | [email protected] |
Registered Address | Unit1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£361,981 |
Cash | £397 |
Current Liabilities | £407,291 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
18 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
23 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (10 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (10 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 October 2015 | Company name changed sportsunite europe LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed sportsunite europe LIMITED\certificate issued on 08/10/15
|
10 July 2015 | Appointment of Miss Simone Karmen Wan as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Athena Wan as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Miss Simone Karmen Wan as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Athena Wan as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Athena Wan as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Simon Jason Burgess as a director on 1 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Simon Jason Burgess as a director on 1 December 2014 (1 page) |
10 July 2015 | Appointment of Miss Simone Karmen Wan as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Simon Jason Burgess as a director on 1 December 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Daniel Burgess as a director (1 page) |
26 November 2012 | Termination of appointment of Daniel Burgess as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Director's details changed for Mr Simon Jason Burgess on 1 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Simon Jason Burgess on 1 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Simon Jason Burgess on 1 November 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
17 August 2010 | Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 17 August 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Annual return made up to 15 November 2009 (10 pages) |
12 January 2010 | Annual return made up to 15 November 2009 (10 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
9 June 2008 | Company name changed space fm LIMITED\certificate issued on 10/06/08 (2 pages) |
9 June 2008 | Company name changed space fm LIMITED\certificate issued on 10/06/08 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Return made up to 15/11/07; no change of members
|
24 January 2008 | Return made up to 15/11/07; no change of members
|
7 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
7 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page) |
16 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road, london SW8 1RL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road, london SW8 1RL (1 page) |
1 March 2003 | Return made up to 22/12/02; full list of members
|
1 March 2003 | Return made up to 22/12/02; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2002 | Return made up to 22/12/01; full list of members
|
7 February 2002 | Return made up to 22/12/01; full list of members
|
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
16 January 2001 | Memorandum and Articles of Association (14 pages) |
16 January 2001 | Memorandum and Articles of Association (14 pages) |
9 January 2001 | Company name changed 2 space 2 LIMITED\certificate issued on 08/01/01 (3 pages) |
9 January 2001 | Company name changed 2 space 2 LIMITED\certificate issued on 08/01/01 (3 pages) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 February 2000 | Ad 22/12/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2000 | Ad 22/12/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (17 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (17 pages) |