Company NameJWT Sportnet Limited
Company StatusDissolved
Company Number04078489
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameBlade Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleGroup Finance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusClosed
Appointed05 January 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2005Return made up to 26/09/04; full list of members (3 pages)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2003Return made up to 26/09/03; full list of members (7 pages)
21 July 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Company name changed blade partnership LIMITED\certificate issued on 18/07/03 (2 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 November 2002Return made up to 26/09/02; full list of members (7 pages)
5 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(7 pages)
6 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 February 2001New director appointed (5 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (4 pages)
6 February 2001Registered office changed on 06/02/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
5 January 2001Company name changed cheltenham telecommunications li mited\certificate issued on 05/01/01 (2 pages)