London
EC4A 2EA
Secretary Name | Rachel Elizabeth Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 51 Puttocks Drive Welham Green Hatfield Hertfordshire AL9 7LW |
Director Name | Mr Anthony Andrews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 7 Bailes Place Beckenham Kent BR3 1BZ |
Director Name | Mr Chris Douglas Cragg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lower Park Road Hastings TN34 2LA |
Director Name | Mr Stuart Walsh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byre Burmington Manor Burmington Shipston On Stour CV36 5AG |
Director Name | Mr Edward Studdy Lewis |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 65b Burlington Roadw London SW6 4NH |
Director Name | Mr Billy Terry Wood |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wittersham Rise St Leonard'S-On-Sea Tn3809pw |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Think&Thing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2020) |
Correspondence Address | 41 Lower Park Road Hastings TN34 2LA |
Website | www.fantasyleague.com |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Evan Wainstein 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
4 September 2020 | Termination of appointment of Think&Thing Limited as a director on 2 September 2020 (1 page) |
---|---|
4 September 2020 | Appointment of Mr Stuart Walsh as a director on 2 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr Christopher Douglas Cragg as a director on 2 September 2020 (2 pages) |
4 September 2020 | Appointment of Billy Terry Wood as a director on 2 September 2020 (2 pages) |
24 June 2020 | Director's details changed for Think@Thing Limited on 23 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 25 February 2020 with updates (8 pages) |
4 March 2020 | Termination of appointment of Edward Lewis as a director on 31 August 2019 (1 page) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 November 2019 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page) |
17 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
17 September 2019 | Change of share class name or designation (2 pages) |
17 September 2019 | Sub-division of shares on 19 March 2019 (4 pages) |
2 September 2019 | Resolutions
|
9 April 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (6 pages) |
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
25 September 2018 | Resolutions
|
25 September 2018 | Resolutions
|
21 September 2018 | Appointment of Mr Anthony Andrews as a director on 11 September 2018 (2 pages) |
21 September 2018 | Appointment of Think@Thing Limited as a director on 11 September 2018 (3 pages) |
21 September 2018 | Appointment of Mr Edward Lewis as a director on 1 September 2018 (2 pages) |
12 June 2018 | Sub-division of shares on 1 October 2017 (4 pages) |
12 June 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
31 May 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
5 April 2018 | Change of details for Mr Andrew Evan Wainstein as a person with significant control on 30 September 2017 (2 pages) |
5 April 2018 | Director's details changed for Mr Andrew Evan Wainstein on 30 September 2017 (2 pages) |
5 April 2018 | Director's details changed for Mr Andrew Evan Wainstein on 5 April 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 June 2016 | Company name changed fantasyleague.com LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Company name changed fantasyleague.com LIMITED\certificate issued on 01/06/16
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
18 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
26 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
31 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
31 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
6 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
13 November 2001 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
1 March 2001 | Return made up to 11/02/01; full list of members
|
1 March 2001 | Return made up to 11/02/01; full list of members
|
17 May 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
17 May 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
11 February 2000 | Incorporation (20 pages) |
11 February 2000 | Incorporation (20 pages) |