Company NameFantasy League Limited
Company StatusActive
Company Number03924186
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameFantasyleague.com Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Evan Wainstein
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameRachel Elizabeth Fox
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleOffice Manager
Correspondence Address51 Puttocks Drive
Welham Green
Hatfield
Hertfordshire
AL9 7LW
Director NameMr Anthony Andrews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address7 Bailes Place
Beckenham
Kent
BR3 1BZ
Director NameMr Chris Douglas Cragg
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lower Park Road
Hastings
TN34 2LA
Director NameMr Stuart Walsh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byre Burmington Manor
Burmington
Shipston On Stour
CV36 5AG
Director NameMr Edward Studdy Lewis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 August 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address65b Burlington Roadw
London
SW6 4NH
Director NameMr Billy Terry Wood
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wittersham Rise
St Leonard'S-On-Sea
Tn3809pw
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameThink&Thing Limited (Corporation)
StatusResigned
Appointed11 September 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2020)
Correspondence Address41 Lower Park Road
Hastings
TN34 2LA

Contact

Websitewww.fantasyleague.com

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Evan Wainstein
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

4 September 2020Termination of appointment of Think&Thing Limited as a director on 2 September 2020 (1 page)
4 September 2020Appointment of Mr Stuart Walsh as a director on 2 September 2020 (2 pages)
4 September 2020Appointment of Mr Christopher Douglas Cragg as a director on 2 September 2020 (2 pages)
4 September 2020Appointment of Billy Terry Wood as a director on 2 September 2020 (2 pages)
24 June 2020Director's details changed for Think@Thing Limited on 23 June 2020 (1 page)
5 March 2020Confirmation statement made on 25 February 2020 with updates (8 pages)
4 March 2020Termination of appointment of Edward Lewis as a director on 31 August 2019 (1 page)
23 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 November 2019Registered 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 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 133.105
(4 pages)
17 September 2019Change of share class name or designation (2 pages)
17 September 2019Sub-division of shares on 19 March 2019 (4 pages)
2 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 19/03/2019
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 October 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 127.48
(3 pages)
25 September 2018Resolutions
  • RES13 ‐ Company business 05/09/2018
(2 pages)
25 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 September 2018Appointment of Mr Anthony Andrews as a director on 11 September 2018 (2 pages)
21 September 2018Appointment of Think@Thing Limited as a director on 11 September 2018 (3 pages)
21 September 2018Appointment of Mr Edward Lewis as a director on 1 September 2018 (2 pages)
12 June 2018Sub-division of shares on 1 October 2017 (4 pages)
12 June 2018Change of share class name or designation (2 pages)
31 May 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
(3 pages)
31 May 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
(3 pages)
5 April 2018Change of details for Mr Andrew Evan Wainstein as a person with significant control on 30 September 2017 (2 pages)
5 April 2018Director's details changed for Mr Andrew Evan Wainstein on 30 September 2017 (2 pages)
5 April 2018Director's details changed for Mr Andrew Evan Wainstein on 5 April 2018 (2 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 June 2016Company name changed fantasyleague.com LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
1 June 2016Company name changed fantasyleague.com LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
26 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
26 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 March 2010 (1 page)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
13 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
18 March 2009Return made up to 11/02/09; full list of members (3 pages)
18 March 2009Return made up to 11/02/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
6 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
16 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
31 March 2005Return made up to 11/02/05; full list of members (2 pages)
31 March 2005Return made up to 11/02/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
2 March 2004Return made up to 11/02/04; full list of members (6 pages)
2 March 2004Return made up to 11/02/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
6 March 2003Return made up to 11/02/03; full list of members (6 pages)
6 March 2003Return made up to 11/02/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
6 October 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
13 February 2002Return made up to 11/02/02; full list of members (6 pages)
13 February 2002Return made up to 11/02/02; full list of members (6 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Accounts for a dormant company made up to 31 May 2001 (7 pages)
13 November 2001Accounts for a dormant company made up to 31 May 2001 (7 pages)
1 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
17 May 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
11 February 2000Incorporation (20 pages)
11 February 2000Incorporation (20 pages)