Company NameSponsio Limited
Company StatusActive
Company Number04168242
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Bryce Greenblatt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMark Anthony Fowler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameRoss Martin Sandbach
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(14 years after company formation)
Appointment Duration9 years, 1 month
RoleDigital Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameRuth Anne Andrews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Director NameDavid Kenneth Heap
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrford House
8 Queens Road
Clevedon
Avon
BS21 7TH
Secretary NameRuth Anne Andrews
NationalityBritish
StatusResigned
Appointed13 March 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Director NameDouglas Roos
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2007)
RoleGeneral Manager
Correspondence AddressBrotvagen 46 Bromma
167 66
Sweden
Director NameMr Mark Maley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(4 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Moat Lane
Alphamstone
Bures
Suffolk
CO8 5HD
Director NameRolf Christoffer Lundstrom
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2001(8 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2007)
RoleManager
Correspondence AddressStegierholmsvagen
12 Vastra Frolunda
421 67
Sweden
Director NameTristan Sjoberg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Correspondence Address3 Knightsbridge Court
12 Street
London
SW1X 9LQ
Director NameMichael Bertil Knutsson
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2005(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKobbe Lid 20
S-436 39 Askim
Sweden
Foreign
Secretary NameTristan Sjoberg
NationalitySwedish
StatusResigned
Appointed23 February 2005(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2007)
RoleCompany Director
Correspondence Address3 Knightsbridge Court
12 Street
London
SW1X 9LQ
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr Alex Kovach
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressFirst Floor Flat 4 Chesilton Road
Parsons Green
London
SW6 5AB
Director NameMr John Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
West Street
Welford
Northants
NN6 6HX
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameGary William McIlraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameEdwina Kirsten McDowall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameJames Richard Bunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(17 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMiss Fiona Lorraine Perez
StatusResigned
Appointed18 July 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMrs Sian Amanda Hoskin
StatusResigned
Appointed18 July 2018(17 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed27 June 2019(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.ladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£10,131,685
Net Worth£245,295,040
Cash£69,944
Current Liabilities£14,931,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

3 December 2020Full accounts made up to 31 December 2019 (17 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
5 November 2019Full accounts made up to 31 December 2018 (17 pages)
22 August 2019Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page)
10 July 2019Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page)
10 July 2019Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages)
27 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 May 2019Director's details changed for Ross Martin Sandbach on 29 May 2019 (2 pages)
11 October 2018Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
24 July 2018Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages)
24 July 2018Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page)
6 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 June 2018Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page)
23 April 2018Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages)
11 December 2017Director's details changed for Ross Martin Sandbach on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Ross Martin Sandbach on 11 December 2017 (2 pages)
27 November 2017Full accounts made up to 31 December 2016 (17 pages)
27 November 2017Full accounts made up to 31 December 2016 (17 pages)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 101,901
(5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 101,901
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for James Bunn
(4 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for James Bunn
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101,901
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101,901
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101,901
(5 pages)
21 April 2015Appointment of Ross Martin Sandbach as a director on 17 March 2015 (2 pages)
21 April 2015Termination of appointment of James Richard Bunn as a director on 2 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
21 April 2015Appointment of Ross Martin Sandbach as a director on 17 March 2015 (2 pages)
21 April 2015Termination of appointment of James Richard Bunn as a director on 2 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
21 April 2015Termination of appointment of James Richard Bunn as a director on 2 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 101,901
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 101,901
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 101,901
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
3 October 2013Accounts made up to 31 December 2012 (11 pages)
3 October 2013Accounts made up to 31 December 2012 (11 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Appointment of James Richard Bunn as a director (2 pages)
17 May 2013Appointment of James Richard Bunn as a director (2 pages)
16 May 2013Termination of appointment of John Baty as a director (1 page)
16 May 2013Termination of appointment of John Baty as a director (1 page)
4 September 2012Accounts made up to 31 December 2011 (11 pages)
4 September 2012Accounts made up to 31 December 2011 (11 pages)
2 July 2012Termination of appointment of Edwina Mcdowall as a director (1 page)
2 July 2012Termination of appointment of Edwina Mcdowall as a director (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 December 2011Appointment of Mr Adam Bryce Greenblatt as a director (2 pages)
23 December 2011Appointment of Mark Anthony Fowler as a director (2 pages)
23 December 2011Appointment of Mark Anthony Fowler as a director (2 pages)
23 December 2011Appointment of Mr Adam Bryce Greenblatt as a director (2 pages)
25 August 2011Accounts made up to 31 December 2010 (13 pages)
25 August 2011Accounts made up to 31 December 2010 (13 pages)
8 July 2011Termination of appointment of Gary William Mcilraith as a director (1 page)
8 July 2011Termination of appointment of Gary William Mcilraith as a director (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
4 May 2011Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages)
15 April 2011Termination of appointment of Alex Kovach as a director (1 page)
15 April 2011Appointment of Edwina Kirsten Mcdowall as a director (2 pages)
15 April 2011Appointment of Edwina Kirsten Mcdowall as a director (2 pages)
15 April 2011Termination of appointment of Alex Kovach as a director (1 page)
5 November 2010Appointment of Gary William Mcilraith as a director (2 pages)
5 November 2010Termination of appointment of John O'reilly as a director (1 page)
5 November 2010Appointment of Gary William Mcilraith as a director (2 pages)
5 November 2010Termination of appointment of John O'reilly as a director (1 page)
19 October 2010Statement of company's objects (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 October 2010Statement of company's objects (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 September 2010Accounts made up to 31 December 2009 (10 pages)
13 September 2010Accounts made up to 31 December 2009 (10 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Alex Kovach on 2 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Alex Kovach on 2 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Alex Kovach on 2 November 2009 (2 pages)
30 October 2009Accounts made up to 31 December 2008 (11 pages)
30 October 2009Accounts made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Appointment terminated director joanna boydell (1 page)
23 March 2009Appointment terminated director joanna boydell (1 page)
20 March 2009Director appointed john clifford baty (2 pages)
20 March 2009Director appointed john clifford baty (2 pages)
8 February 2009Accounts made up to 31 December 2007 (10 pages)
8 February 2009Accounts made up to 31 December 2007 (10 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 April 2008Director's change of particulars / john o'reilly / 11/04/2008 (1 page)
14 April 2008Director's change of particulars / john o'reilly / 11/04/2008 (1 page)
25 March 2008Ad 11/03/08\gbp si 1901@1=1901\gbp ic 100000/101901\ (2 pages)
25 March 2008Ad 11/03/08\gbp si 1901@1=1901\gbp ic 100000/101901\ (2 pages)
1 February 2008Auditor's resignation (1 page)
1 February 2008Auditor's resignation (1 page)
2 July 2007Accounts made up to 31 December 2006 (19 pages)
2 July 2007Accounts made up to 31 December 2006 (19 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
19 April 2007Return made up to 19/03/07; full list of members (6 pages)
19 April 2007Return made up to 19/03/07; full list of members (6 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (4 pages)
19 February 2007New secretary appointed (4 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (4 pages)
19 February 2007New secretary appointed (4 pages)
10 February 2007Resolutions
  • RES13 ‐ Sale of shares 18/01/07
(2 pages)
10 February 2007Resolutions
  • RES13 ‐ Sale of shares 18/01/07
(2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
7 February 2007Director resigned (1 page)
5 July 2006Accounts made up to 31 December 2005 (15 pages)
5 July 2006Accounts made up to 31 December 2005 (15 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 19/03/06; full list of members (3 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 19/03/06; full list of members (3 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2006Memorandum and Articles of Association (17 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2006Memorandum and Articles of Association (17 pages)
27 May 2005Return made up to 19/03/05; full list of members (3 pages)
27 May 2005Return made up to 19/03/05; full list of members (3 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005Memorandum and Articles of Association (13 pages)
20 May 2005Ad 23/02/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 May 2005Memorandum and Articles of Association (13 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005Ad 23/02/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 May 2005£ nc 50000/1000000 23/02/05 (1 page)
20 May 2005£ nc 50000/1000000 23/02/05 (1 page)
18 April 2005Accounts made up to 31 December 2004 (14 pages)
18 April 2005Accounts made up to 31 December 2004 (14 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Memorandum and Articles of Association (13 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Memorandum and Articles of Association (13 pages)
27 March 2004Director's particulars changed (1 page)
27 March 2004Return made up to 19/03/04; full list of members (7 pages)
27 March 2004Director's particulars changed (1 page)
27 March 2004Return made up to 19/03/04; full list of members (7 pages)
9 March 2004Accounts made up to 31 December 2003 (14 pages)
9 March 2004Accounts made up to 31 December 2003 (14 pages)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
3 April 2003Accounts made up to 31 December 2002 (14 pages)
3 April 2003Accounts made up to 31 December 2002 (14 pages)
3 March 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(8 pages)
3 March 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(8 pages)
28 October 2002Accounts made up to 31 December 2001 (12 pages)
28 October 2002Accounts made up to 31 December 2001 (12 pages)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
13 March 2002Return made up to 26/02/02; full list of members (8 pages)
13 March 2002Return made up to 26/02/02; full list of members (8 pages)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
25 July 2001Ad 13/06/01--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
25 July 2001Ad 13/06/01--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
17 July 2001Ad 13/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 July 2001Ad 13/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 July 2001Company name changed quickbet LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed quickbet LIMITED\certificate issued on 16/07/01 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
11 April 2001New secretary appointed;new director appointed (4 pages)
11 April 2001New secretary appointed;new director appointed (4 pages)
11 April 2001Registered office changed on 11/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Nc inc already adjusted 13/03/01 (1 page)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001Nc inc already adjusted 13/03/01 (1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2001Company name changed wesgig LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed wesgig LIMITED\certificate issued on 16/03/01 (2 pages)
26 February 2001Incorporation (18 pages)
26 February 2001Incorporation (18 pages)