Company NameSportsunite Limited
DirectorAthena Chi Kwan Wan
Company StatusActive
Company Number03898658
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Athena Chi Kwan Wan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
Director NameMr Daniel Stewart Burgess
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address47 Fox Lane
London
N13 4AJ
Director NameMr Simon Jason Burgess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Director NameMr Kenneth Thomas Burgess
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Secretary NameKenneth Thomas Burgess
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Director NameMiss Simone Karmen Wan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevi-i.co
Email address[email protected]

Location

Registered AddressUnit1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£361,981
Cash£397
Current Liabilities£407,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

18 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (1 page)
23 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (10 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(6 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(6 pages)
8 October 2015Company name changed sportsunite europe LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
8 October 2015Company name changed sportsunite europe LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
10 July 2015Appointment of Miss Simone Karmen Wan as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mrs Athena Wan as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Miss Simone Karmen Wan as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mrs Athena Wan as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mrs Athena Wan as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Simon Jason Burgess as a director on 1 December 2014 (1 page)
10 July 2015Termination of appointment of Simon Jason Burgess as a director on 1 December 2014 (1 page)
10 July 2015Appointment of Miss Simone Karmen Wan as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Simon Jason Burgess as a director on 1 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Daniel Burgess as a director (1 page)
26 November 2012Termination of appointment of Daniel Burgess as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
21 November 2011Director's details changed for Mr Simon Jason Burgess on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Simon Jason Burgess on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Simon Jason Burgess on 1 November 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
5 January 2011Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
5 January 2011Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
5 January 2011Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
17 August 2010Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 17 August 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Annual return made up to 15 November 2009 (10 pages)
12 January 2010Annual return made up to 15 November 2009 (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Return made up to 15/11/08; full list of members (4 pages)
15 December 2008Return made up to 15/11/08; full list of members (4 pages)
9 June 2008Company name changed space fm LIMITED\certificate issued on 10/06/08 (2 pages)
9 June 2008Company name changed space fm LIMITED\certificate issued on 10/06/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Return made up to 15/11/06; full list of members (7 pages)
7 January 2007Return made up to 15/11/06; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2005Return made up to 15/11/05; full list of members (7 pages)
14 December 2005Return made up to 15/11/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 March 2005Registered office changed on 02/03/05 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page)
2 March 2005Registered office changed on 02/03/05 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page)
16 December 2004Return made up to 15/11/04; full list of members (7 pages)
16 December 2004Return made up to 15/11/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 December 2003Return made up to 03/12/03; full list of members (7 pages)
29 December 2003Return made up to 03/12/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road, london SW8 1RL (1 page)
3 April 2003Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road, london SW8 1RL (1 page)
1 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 22/12/00; full list of members (7 pages)
18 January 2001Return made up to 22/12/00; full list of members (7 pages)
16 January 2001Memorandum and Articles of Association (14 pages)
16 January 2001Memorandum and Articles of Association (14 pages)
9 January 2001Company name changed 2 space 2 LIMITED\certificate issued on 08/01/01 (3 pages)
9 January 2001Company name changed 2 space 2 LIMITED\certificate issued on 08/01/01 (3 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 February 2000Ad 22/12/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2000Ad 22/12/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/99
(1 page)
24 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/99
(1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (17 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (17 pages)