Paddington
London
W2 1AF
Director Name | Mr Nicholas Alan Drew |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Aidan Patrick George Cooney |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 7 Fairholme Road London W14 9JZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Tobias Alexander Ellis Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mary Road Guildford Surrey GU1 4QU |
Director Name | Tobias Alexander Ellis Russell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 10 Mary Road Guildford Surrey GU1 4QU |
Director Name | Thomas Oscar Scrope |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 October 2002) |
Role | Accountant |
Correspondence Address | Flat 1 55 Cornwall Gardens London SW7 4BE |
Director Name | Ronen Dorfan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 40 George Leybourne Fletcher Street London E1 8HW |
Director Name | Mr Richard Jonathan Ewing |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2011) |
Role | Marketing |
Correspondence Address | 23 Barbauld Road London N16 0SD |
Director Name | Mr James Anderson Dennis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2011) |
Role | Operations |
Correspondence Address | 3 Digby Mansions Hammersmith Bridge Road London W6 9DE |
Director Name | Mr Compton Graham Hellyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 July 2013) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | The Grange Yattendon Newbury Berkshire RG18 0UE |
Director Name | Mr Robert Sydney Bateman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2011) |
Role | Journalist |
Correspondence Address | 88 Chaldon Way Coulsdon Surrey CR5 1DD |
Secretary Name | Mr James Anderson Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2006) |
Role | Operations |
Correspondence Address | 29 Surbiton Hill Park Surbiton Surrey KT5 8EQ |
Director Name | Mr James Henry Kilpatrick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kettlestone House The Street, Kettlestone Fakenham Norfolk NR21 0JA |
Director Name | Peter Matthews |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Mr Patrick James Murray |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berncroft Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Director Name | Simon Anthony Green |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | TV Executive |
Correspondence Address | Flat 4a 15 Kings Gardens Hove East Sussex BN3 2PG |
Secretary Name | Mr Patrick James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berncroft Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Director Name | Florian Diederichsen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 2013) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | 8 Richard Strauss Strasse 85356 Freising. Germany |
Director Name | Mr Michael Joshua Kaplan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Astor House 27 Craven Hall Gardens London W2 3EA |
Director Name | Mr David Michael Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Director Name | Mr Michael Alexander Strong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE |
Director Name | Mr John Anthony O'Connell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE |
Director Name | Mr Patrick Harold Reeve |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 17 Albion Street London W2 2AS |
Director Name | Mr Simon Cristofer Denyer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE |
Director Name | Mr Ross Guthrie Maceacharn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE |
Director Name | Jacopo Tonoli |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE |
Director Name | Mr Neil Steven Colligan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 June 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Website | www.optasports.com |
---|---|
Email address | [email protected] |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,598,648 |
Gross Profit | £6,690,792 |
Net Worth | £1,526,685 |
Cash | £2,056,701 |
Current Liabilities | £2,544,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 May 2018 | Delivered on: 14 May 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
8 December 2015 | Delivered on: 16 December 2015 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 May 2006 | Delivered on: 6 June 2006 Persons entitled: Harmony Properties (UK) Limited Classification: Rent deposit deed Secured details: The initial deposit of £23,000 and all other monies due or to become due. Particulars: The initial sum of £23,000 plus vat as security. See the mortgage charge document for full details. Outstanding |
20 January 2011 | Delivered on: 29 January 2011 Satisfied on: 10 July 2013 Persons entitled: Albion Development Vct PLC ("Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2010 | Delivered on: 10 April 2010 Satisfied on: 10 July 2013 Persons entitled: Albion Enterprise Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 February 2008 | Delivered on: 3 March 2008 Satisfied on: 10 July 2013 Persons entitled: Close Ventures Limited (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 April 2006 | Delivered on: 4 April 2006 Satisfied on: 1 March 2008 Persons entitled: Euro Sales Finance PLC (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
10 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
8 June 2020 | Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE to 11 Strand 3rd Floor, London WC2N 5HR on 8 June 2020 (1 page) |
14 November 2019 | Cessation of Dazn Media Services Ltd as a person with significant control on 6 November 2019 (1 page) |
13 November 2019 | Registration of charge 041996510008, created on 8 November 2019 (16 pages) |
13 November 2019 | Notification of Perform Content Services Limited as a person with significant control on 6 November 2019 (2 pages) |
8 November 2019 | Change of details for Perform Media Services Ltd as a person with significant control on 3 September 2019 (2 pages) |
29 October 2019 | Satisfaction of charge 2 in full (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 July 2019 | Satisfaction of charge 041996510007 in full (4 pages) |
24 July 2019 | Satisfaction of charge 041996510006 in full (4 pages) |
13 July 2019 | Termination of appointment of Ross Guthrie Maceacharn as a director on 10 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Simon Cristofer Denyer as a director on 10 June 2019 (1 page) |
10 June 2019 | Appointment of Mr Ashley Giles Milton as a director on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Neil Steven Colligan as a director on 10 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Jacopo Tonoli as a director on 10 June 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
14 May 2018 | Registration of charge 041996510007, created on 10 May 2018 (75 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 December 2015 | Registration of charge 041996510006, created on 8 December 2015 (19 pages) |
16 December 2015 | Registration of charge 041996510006, created on 8 December 2015 (19 pages) |
16 December 2015 | Registration of charge 041996510006, created on 8 December 2015 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 June 2014 | Appointment of Mr Neil Steven Colligan as a director (2 pages) |
18 June 2014 | Termination of appointment of David Johnson as a director (1 page) |
18 June 2014 | Appointment of Mr Neil Steven Colligan as a director (2 pages) |
18 June 2014 | Termination of appointment of Aidan Cooney as a director (1 page) |
18 June 2014 | Termination of appointment of David Johnson as a director (1 page) |
18 June 2014 | Termination of appointment of Aidan Cooney as a director (1 page) |
24 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
24 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 January 2014 | Section 519 (1 page) |
20 January 2014 | Section 519 (1 page) |
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
26 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
16 July 2013 | Annual return made up to 29 May 2013. List of shareholders has changed (21 pages) |
16 July 2013 | Annual return made up to 29 May 2013. List of shareholders has changed (21 pages) |
10 July 2013 | Termination of appointment of Peter Matthews as a director (1 page) |
10 July 2013 | Satisfaction of charge 5 in full (1 page) |
10 July 2013 | Termination of appointment of John O'connell as a director (1 page) |
10 July 2013 | Satisfaction of charge 3 in full (1 page) |
10 July 2013 | Satisfaction of charge 5 in full (1 page) |
10 July 2013 | Termination of appointment of Peter Matthews as a director (1 page) |
10 July 2013 | Termination of appointment of Michael Strong as a director (1 page) |
10 July 2013 | Termination of appointment of Compton Hellyer as a director (1 page) |
10 July 2013 | Satisfaction of charge 4 in full (1 page) |
10 July 2013 | Termination of appointment of John O'connell as a director (1 page) |
10 July 2013 | Appointment of Mr Simon Cristofer Denyer as a director (2 pages) |
10 July 2013 | Satisfaction of charge 3 in full (1 page) |
10 July 2013 | Termination of appointment of Florian Diederichsen as a director (1 page) |
10 July 2013 | Appointment of Jacopo Tonoli as a director (2 pages) |
10 July 2013 | Appointment of Mr Ross Guthrie Maceacharn as a director (2 pages) |
10 July 2013 | Termination of appointment of Florian Diederichsen as a director (1 page) |
10 July 2013 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Patrick Reeve as a director (1 page) |
10 July 2013 | Appointment of Mr Simon Cristofer Denyer as a director (2 pages) |
10 July 2013 | Termination of appointment of Compton Hellyer as a director (1 page) |
10 July 2013 | Appointment of Mr Ross Guthrie Maceacharn as a director (2 pages) |
10 July 2013 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Patrick Reeve as a director (1 page) |
10 July 2013 | Satisfaction of charge 4 in full (1 page) |
10 July 2013 | Appointment of Jacopo Tonoli as a director (2 pages) |
10 July 2013 | Termination of appointment of Michael Strong as a director (1 page) |
23 May 2013 | Director's details changed for Peter Matthews on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Peter Matthews on 23 May 2013 (2 pages) |
11 January 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
11 January 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
29 November 2012 | Appointment of Mr Patrick Harold Reeve as a director (2 pages) |
29 November 2012 | Appointment of Mr Patrick Harold Reeve as a director (2 pages) |
1 November 2012 | Termination of appointment of Michael Kaplan as a director (1 page) |
1 November 2012 | Termination of appointment of Michael Kaplan as a director (1 page) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (22 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (22 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
21 December 2011 | Appointment of Mr John Anthony O'connell as a director (2 pages) |
21 December 2011 | Appointment of Mr John Anthony O'connell as a director (2 pages) |
6 December 2011 | Appointment of Mr Michael Strong as a director (2 pages) |
6 December 2011 | Appointment of Mr Michael Strong as a director (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
7 November 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
7 November 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
5 October 2011 | Termination of appointment of Simon Green as a director (1 page) |
5 October 2011 | Termination of appointment of Simon Green as a director (1 page) |
17 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (23 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (23 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
27 April 2011 | Director's details changed for Florian Diederichsen on 12 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Florian Diederichsen on 12 April 2011 (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
8 April 2011 | Termination of appointment of James Dennis as a director (1 page) |
8 April 2011 | Termination of appointment of James Kilpatrick as a director (1 page) |
8 April 2011 | Termination of appointment of James Kilpatrick as a director (1 page) |
8 April 2011 | Termination of appointment of Richard Ewing as a director (1 page) |
8 April 2011 | Termination of appointment of James Dennis as a director (1 page) |
8 April 2011 | Termination of appointment of Robert Bateman as a director (1 page) |
8 April 2011 | Termination of appointment of Robert Bateman as a director (1 page) |
8 April 2011 | Termination of appointment of Richard Ewing as a director (1 page) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
11 March 2011 | Registered office address changed from C/O David Johnson Opta Sports 91 Waterloo Road London SE1 8RT United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from C/O David Johnson Opta Sports 91 Waterloo Road London SE1 8RT United Kingdom on 11 March 2011 (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
3 March 2011 | Appointment of Mr David Michael Johnson as a director (2 pages) |
3 March 2011 | Appointment of Mr David Michael Johnson as a director (2 pages) |
16 February 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 16 February 2011 (1 page) |
2 February 2011 | Statement of capital following an allotment of shares on 26 July 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 26 July 2010
|
29 January 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
15 September 2010 | Termination of appointment of Patrick Murray as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Patrick Murray as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Patrick Murray as a director (2 pages) |
9 August 2010 | Termination of appointment of Patrick Murray as a director (2 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (31 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (31 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
29 June 2009 | Return made up to 12/04/09; full list of members (33 pages) |
29 June 2009 | Return made up to 12/04/09; full list of members (33 pages) |
26 June 2009 | Ad 15/09/08-15/09/08\gbp si 34744@1=34744\gbp ic 1031063/1065807\ (2 pages) |
26 June 2009 | Ad 15/09/08-15/09/08\gbp si 34744@1=34744\gbp ic 1031063/1065807\ (2 pages) |
26 January 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
26 January 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
5 June 2008 | Director's change of particulars / james dennis / 12/04/2008 (1 page) |
5 June 2008 | Director's change of particulars / aidan cooney / 12/04/2008 (1 page) |
5 June 2008 | Director's change of particulars / aidan cooney / 12/04/2008 (1 page) |
5 June 2008 | Director's change of particulars / james dennis / 12/04/2008 (1 page) |
4 June 2008 | Return made up to 12/04/08; full list of members (32 pages) |
4 June 2008 | Return made up to 12/04/08; full list of members (32 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
10 April 2008 | Director appointed michael joshua kaplan (2 pages) |
10 April 2008 | Director appointed michael joshua kaplan (2 pages) |
2 April 2008 | Nc inc already adjusted 22/02/08 (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Conso (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Nc inc already adjusted 22/02/08 (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Conso (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Ad 22/02/08\gbp si 93976@1=93976\gbp ic 937087/1031063\ (4 pages) |
5 March 2008 | Ad 22/02/08\gbp si 93976@1=93976\gbp ic 937087/1031063\ (4 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 February 2008 | Particulars of contract relating to shares (2 pages) |
19 February 2008 | Ad 07/11/07--------- £ si 40352@1=40352 £ ic 896735/937087 (3 pages) |
19 February 2008 | Ad 07/11/07--------- £ si 40352@1=40352 £ ic 896735/937087 (3 pages) |
19 February 2008 | Particulars of contract relating to shares (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Memorandum and Articles of Association (17 pages) |
18 February 2008 | Memorandum and Articles of Association (17 pages) |
18 February 2008 | Resolutions
|
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
10 January 2008 | Ad 16/11/06-16/11/06 £ si [email protected]=1500 (1 page) |
10 January 2008 | Ad 16/11/06-16/11/06 £ si [email protected]=1500 (1 page) |
12 July 2007 | Return made up to 12/04/07; full list of members (44 pages) |
12 July 2007 | Return made up to 12/04/07; full list of members (44 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
29 March 2007 | Ad 16/11/06--------- £ si 138059@1=138059 £ ic 672267/810326 (14 pages) |
29 March 2007 | Nc inc already adjusted 16/11/06 (1 page) |
29 March 2007 | Ad 16/11/06--------- £ si 122637@1=122637 £ ic 810326/932963 (15 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Ad 04/01/07--------- £ si 18710@1=18710 £ ic 932963/951673 (4 pages) |
29 March 2007 | Ad 16/11/06--------- £ si 138059@1=138059 £ ic 672267/810326 (14 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Ad 04/01/07--------- £ si 18710@1=18710 £ ic 932963/951673 (4 pages) |
29 March 2007 | Nc inc already adjusted 16/11/06 (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Ad 16/11/06--------- £ si 122637@1=122637 £ ic 810326/932963 (15 pages) |
19 March 2007 | Ad 16/11/06-17/11/06 £ si [email protected]=2646 £ ic 669621/672267 (1 page) |
19 March 2007 | Ad 16/11/06-17/11/06 £ si [email protected]=2646 £ ic 669621/672267 (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Memorandum and Articles of Association (15 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Memorandum and Articles of Association (15 pages) |
19 June 2006 | Return made up to 12/04/06; full list of members (26 pages) |
19 June 2006 | Return made up to 12/04/06; full list of members (26 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: welby house 96-97 wilton road london SW1V 1DW (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: welby house 96-97 wilton road london SW1V 1DW (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Ad 21/06/05--------- £ si 56438@1=56438 £ ic 613183/669621 (2 pages) |
10 November 2005 | Ad 21/06/05--------- £ si 56438@1=56438 £ ic 613183/669621 (2 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (26 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (26 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
7 April 2005 | Company name changed sportingstatz LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed sportingstatz LIMITED\certificate issued on 07/04/05 (2 pages) |
15 October 2004 | Ad 21/09/04--------- £ si 94388@1=94388 £ ic 422357/516745 (8 pages) |
15 October 2004 | Ad 21/09/04--------- £ si 94388@1=94388 £ ic 422357/516745 (8 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
21 September 2004 | Ad 17/08/04--------- £ si 52672@1=52672 £ ic 369685/422357 (6 pages) |
21 September 2004 | Ad 17/08/04--------- £ si 52672@1=52672 £ ic 369685/422357 (6 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 21/07/04 (1 page) |
10 August 2004 | Ad 21/07/04--------- £ si 23133@1=23133 £ ic 346552/369685 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 21/07/04 (1 page) |
10 August 2004 | Ad 21/07/04--------- £ si 23133@1=23133 £ ic 346552/369685 (2 pages) |
10 August 2004 | Resolutions
|
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 12/04/04; change of members (16 pages) |
17 May 2004 | Return made up to 12/04/04; change of members (16 pages) |
6 March 2004 | Ad 18/09/03--------- £ si 28219@1=28219 £ ic 318333/346552 (2 pages) |
6 March 2004 | Particulars of contract relating to shares (15 pages) |
6 March 2004 | Ad 18/09/03--------- £ si 28219@1=28219 £ ic 318333/346552 (2 pages) |
6 March 2004 | Particulars of contract relating to shares (15 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Ad 19/06/03--------- £ si 9500@1=9500 £ ic 203333/212833 (2 pages) |
15 December 2003 | Ad 19/06/03--------- £ si 105500@1=105500 £ ic 212833/318333 (6 pages) |
15 December 2003 | Particulars of contract relating to shares (5 pages) |
15 December 2003 | Particulars of contract relating to shares (5 pages) |
15 December 2003 | Ad 19/06/03--------- £ si 9500@1=9500 £ ic 203333/212833 (2 pages) |
15 December 2003 | Ad 19/06/03--------- £ si 105500@1=105500 £ ic 212833/318333 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 10 mary road guildford surrey GU1 4QU (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 10 mary road guildford surrey GU1 4QU (1 page) |
18 August 2003 | Return made up to 12/04/03; full list of members
|
18 August 2003 | Return made up to 12/04/03; full list of members
|
22 May 2003 | Statement of affairs (2 pages) |
22 May 2003 | Statement of affairs (2 pages) |
22 May 2003 | Ad 14/02/03--------- £ si 40000@1=40000 £ ic 203333/243333 (2 pages) |
22 May 2003 | Ad 14/02/03--------- £ si 40000@1=40000 £ ic 203333/243333 (2 pages) |
15 May 2003 | Ad 14/02/03--------- £ si 83333@1=83333 £ ic 120000/203333 (2 pages) |
15 May 2003 | Ad 14/02/03--------- £ si 83333@1=83333 £ ic 120000/203333 (2 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
17 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 August 2002 | Return made up to 12/04/02; full list of members (8 pages) |
1 August 2002 | Return made up to 12/04/02; full list of members (8 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Statement of affairs (9 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Nc inc already adjusted 27/11/01 (1 page) |
20 December 2001 | Ad 27/11/01--------- £ si 119997@1=119997 £ ic 3/120000 (2 pages) |
20 December 2001 | Statement of affairs (9 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Nc inc already adjusted 27/11/01 (1 page) |
20 December 2001 | Ad 27/11/01--------- £ si 119997@1=119997 £ ic 3/120000 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
11 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 May 2001 | Ad 12/04/01--------- £ si 2@1=2 £ ic 1/3 (1 page) |
11 May 2001 | Ad 12/04/01--------- £ si 2@1=2 £ ic 1/3 (1 page) |
11 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (2 pages) |
3 May 2001 | Secretary resigned (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
12 April 2001 | Incorporation (18 pages) |
12 April 2001 | Incorporation (18 pages) |