Company NameOffside Sports Photography Limited
DirectorMark Nicholas Leech
Company StatusActive
Company Number04270975
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Mark Nicholas Leech
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 7 months
RoleSports Photographer
Country of ResidenceEngland
Correspondence Address76 Broadfields Avenue
London
N21 1AH
Director NameLaurence Lumb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address4 Winchester Street
London
SW1V 4ND
Secretary NameJames Allan Clarke
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Beech Road
Orpington
Kent
BR6 6BD
Director NameMichael Paul Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 12 September 2008)
RoleSports Photographer
Correspondence Address27 Greenway Gardens
Greenford
Middlesex
UB6 9TU
Director NameMr Damien Devine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months (resigned 20 May 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Bush Hall Farm Threshers Bush
High Laver
Essex
CM17 0NS
Secretary NameDamien Devine
NationalityBritish
StatusResigned
Appointed11 September 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBroadcroft Lodge Sawbridgeworth Road
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QU
Secretary NameLorcan Patrick Devine
NationalityIrish
StatusResigned
Appointed02 October 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2009)
RoleAdmin Manager
Correspondence Address418 Saint John Street
London
EC1V 4NJ

Contact

Websitewelloffside.com
Email address[email protected]

Location

Registered AddressUnit C203 The Chocolate Factory
Clarendon Road
London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

80 at £1Mark Nicholas Leech
80.00%
Ordinary
20 at £1Damien Devine
20.00%
Ordinary

Financials

Year2014
Net Worth£40,554
Cash£45,454
Current Liabilities£28,272

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
22 August 2023Registered office address changed from Unit 405 the Chocolate Factory Clarendon Road London N22 6XJ England to Unit C203 the Chocolate Factory Clarendon Road London N22 6XJ on 22 August 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
18 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 September 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
24 August 2021Termination of appointment of Damien Devine as a director on 20 May 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 August 2020Registered office address changed from Unit 1E Leroy House 436 Essex Road Islington London N1 3QP to Unit 405 the Chocolate Factory Clarendon Road London N22 6XJ on 19 August 2020 (1 page)
22 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Register inspection address has been changed (1 page)
4 September 2012Register inspection address has been changed (1 page)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Registered office address changed from 271-273 City Road London EC1V 1LA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 271-273 City Road London EC1V 1LA on 18 January 2012 (1 page)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Director's details changed for Mark Nicholas Leech on 15 August 2010 (2 pages)
19 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mark Nicholas Leech on 15 August 2010 (2 pages)
19 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2009Return made up to 15/08/09; full list of members (4 pages)
30 September 2009Return made up to 15/08/09; full list of members (4 pages)
29 September 2009Appointment terminated secretary lorcan devine (1 page)
29 September 2009Appointment terminated secretary lorcan devine (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 November 2008Return made up to 15/08/08; full list of members (7 pages)
10 November 2008Return made up to 15/08/08; full list of members (7 pages)
24 October 2008Registered office changed on 24/10/2008 from 418 saint john street london EC1V 4NJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from 418 saint john street london EC1V 4NJ (1 page)
21 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 September 2008Appointment terminated director michael roberts (1 page)
16 September 2008Appointment terminated director michael roberts (1 page)
28 September 2007Return made up to 15/08/07; no change of members (7 pages)
28 September 2007Return made up to 15/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 October 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 December 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
18 October 2005Return made up to 15/08/05; full list of members (7 pages)
18 October 2005Return made up to 15/08/05; full list of members (7 pages)
4 October 2004Return made up to 15/08/04; full list of members (7 pages)
4 October 2004Return made up to 15/08/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 August 2003Return made up to 15/08/03; full list of members (7 pages)
5 August 2003Return made up to 15/08/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Return made up to 15/08/02; full list of members (7 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Return made up to 15/08/02; full list of members (7 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 November 2001Ad 02/11/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Ad 02/11/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Ad 29/10/01--------- £ si 80@1=80 £ ic 20/100 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Ad 29/10/01--------- £ si 80@1=80 £ ic 20/100 (2 pages)
15 August 2001Incorporation (22 pages)
15 August 2001Incorporation (22 pages)