Company NameSportsmediarights.com Limited
Company StatusDissolved
Company Number04018868
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 9 months ago)
Previous NameBroomco (2231) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jean-Paul De La Fuente
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marsh Road
Pinner
Middlesex
HA5 5NL
Director NameJean Francois Denis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address85 Portobello Road
London
W11 2QB
Director NameLeonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleEntrepreneur
Correspondence Address10 Cadogan Gardens
London
SW3 2RS
Director NameStanley B Fertig
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleEntrepreneur
Correspondence Address35 Sidney Place
Brooklyn
New York Ny 11201
United States
Secretary NameMr Jean-Paul De La Fuente
NationalityBritish
StatusCurrent
Appointed01 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marsh Road
Pinner
Middlesex
HA5 5NL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 March 2005Dissolved (1 page)
3 December 2004Liquidators statement of receipts and payments (5 pages)
3 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Registered office changed on 20/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Statement of affairs (6 pages)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2002Registered office changed on 15/08/02 from: 3RD floor 96-98 baker street london W1U 6RA (1 page)
8 August 2001Registered office changed on 08/08/01 from: 29 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
22 November 2000Ad 02/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 November 2000Div 01/11/00 (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
22 November 2000New director appointed (2 pages)
26 October 2000Company name changed broomco (2231) LIMITED\certificate issued on 26/10/00 (2 pages)