Company NameSport Conferences Limited
Company StatusDissolved
Company Number04431347
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date7 April 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameCrispin Campbell Lowe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Secretary NameStephen Lindsay Nockolds
NationalityBritish
StatusResigned
Appointed08 July 2004(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Glycena Road
London
SW11 5TP
Secretary NameMr John Paul Stuart
NationalityAmerican
StatusResigned
Appointed26 April 2005(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Makepeace Avenue
London
N6 6EL
Director NameMr John Paul Stuart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence Address23 Makepeace Avenue
London
N6 6EL
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed20 January 2006(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 23 February 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr Simon Stuart Boynton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2010)
RoleExecutive Director Pa Sport
Country of ResidenceEngland
Correspondence AddressLavander Lodge Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameStag Gates Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressStag Gates House 63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Sport Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 60,798
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 60,798
(4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
1 July 2010Termination of appointment of Simon Boynton as a director (2 pages)
1 July 2010Termination of appointment of Simon Boynton as a director (2 pages)
7 May 2010Director's details changed for Mr Simon Stuart Boynton on 3 May 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Mr Simon Stuart Boynton on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Simon Stuart Boynton on 3 May 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 September 2008Director appointed simon boynton (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed simon boynton (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 June 2008Return made up to 03/05/08; full list of members (3 pages)
6 June 2008Return made up to 03/05/08; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 June 2007Return made up to 03/05/07; no change of members (7 pages)
1 June 2007Return made up to 03/05/07; no change of members (7 pages)
15 September 2006Full accounts made up to 31 December 2005 (16 pages)
15 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of directors' interests (1 page)
9 March 2006Location of register of directors' interests (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New secretary appointed;new director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Registered office changed on 09/02/06 from: stag gates house, 63/64 the avenue, southampton hampshire SO17 1XS (1 page)
9 February 2006New secretary appointed;new director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Registered office changed on 09/02/06 from: stag gates house, 63/64 the avenue, southampton hampshire SO17 1XS (1 page)
9 February 2006Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
16 May 2005Return made up to 03/05/05; full list of members (2 pages)
16 May 2005Return made up to 03/05/05; full list of members (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
11 June 2004Return made up to 03/05/04; full list of members (5 pages)
11 June 2004Return made up to 03/05/04; full list of members (5 pages)
11 June 2004Ad 27/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
11 June 2004Ad 27/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 November 2003Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Return made up to 03/05/03; full list of members (6 pages)
18 June 2003Return made up to 03/05/03; full list of members (6 pages)
6 June 2002New director appointed (3 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)