6 Winchester Road
London
NW3 3NT
Director Name | Mr Simon Jason Burgess |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3UT |
Secretary Name | Kenneth Thomas Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2000(same day as company formation) |
Role | Marketing Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Director Name | Mrs Athena Chi Kwan Wan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Director Name | Mr Daniel Stewart Burgess |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fox Lane London N13 4AJ |
Director Name | Mr Dario Magri |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 8a Guanghua Road Chaoyang District Beijing China |
Director Name | Mr Neil Hamilton Macpherson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2015) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Duck End Cottage Duck End Stebbing Essex CM6 3RY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vi-i.co |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 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 |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Broadcasting Investments Group LTD 51.00% Ordinary |
---|---|
49 at £1 | Simplestream Group PLC 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,709 |
Current Liabilities | £10,277 |
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 | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
26 January 2023 | Termination of appointment of Kenneth Thomas Burgess as a director on 12 December 2022 (1 page) |
26 January 2023 | Termination of appointment of Kenneth Thomas Burgess as a secretary on 12 December 2022 (1 page) |
26 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page) |
9 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Company name changed seven broadcast technologies LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed seven broadcast technologies LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Director's details changed for Mr Simon Jason Burgess on 1 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Director's details changed for Mr Simon Jason Burgess on 1 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr Simon Jason Burgess on 1 December 2011 (2 pages) |
7 February 2012 | Appointment of Mr Neil Macpherson as a director (2 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Appointment of Mr Neil Macpherson as a director (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 August 2011 | Company name changed sportsunite media & entertainment group LTD\certificate issued on 31/08/11
|
31 August 2011 | Company name changed sportsunite media & entertainment group LTD\certificate issued on 31/08/11
|
6 January 2011 | Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
6 January 2011 | Termination of appointment of Dario Magri as a director (1 page) |
6 January 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
6 January 2011 | Termination of appointment of Dario Magri as a director (1 page) |
6 January 2011 | Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 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) |
26 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mrs Athena Wan on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Dario Magri on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Dario Magri on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mrs Athena Wan on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Dario Magri on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mrs Athena Wan on 1 October 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 March 2009 | Director appointed mrs athena wan (2 pages) |
18 March 2009 | Appointment terminated director daniel burgess (1 page) |
18 March 2009 | Appointment terminated director daniel burgess (1 page) |
18 March 2009 | Director appointed mrs athena wan (2 pages) |
18 March 2009 | Director appointed mr dario magri (1 page) |
18 March 2009 | Director's change of particulars / simon burgess / 07/01/2008 (1 page) |
18 March 2009 | Director appointed mr dario magri (1 page) |
18 March 2009 | Director's change of particulars / simon burgess / 07/01/2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 August 2008 | Company name changed sportsunite LIMITED\certificate issued on 19/08/08 (2 pages) |
15 August 2008 | Company name changed sportsunite LIMITED\certificate issued on 19/08/08 (2 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 February 2007 | Return made up to 06/01/07; full list of members
|
10 February 2007 | Return made up to 06/01/07; full list of members
|
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (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) |
2 March 2005 | Registered office changed on 02/03/05 from: c/o dunbar & co, 70 south lambeth road, london, SW8 1RL (1 page) |
22 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
29 April 2003 | Return made up to 06/01/03; full list of members
|
29 April 2003 | Return made up to 06/01/03; full list of members
|
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) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 February 2002 | Return made up to 06/01/02; full list of members
|
7 February 2002 | Return made up to 06/01/02; full list of members
|
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 06/01/01; 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) |
8 January 2001 | Company name changed 2 space 2. com LIMITED\certificate issued on 08/01/01 (3 pages) |
8 January 2001 | Company name changed 2 space 2. com LIMITED\certificate issued on 08/01/01 (3 pages) |
21 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 February 2000 | Ad 06/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 February 2000 | Ad 06/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Incorporation (17 pages) |
6 January 2000 | Incorporation (17 pages) |