Company NameESPN Global Ventures Limited
Company StatusActive
Company Number04620511
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NamesWisden Cricinfo Limited and Cricinfo UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameNicholas Simon Carl Cook
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(20 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameFranciscus Hubertus Gerardus Joseph Rutten
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed13 September 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameAlexander William Balfour
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2003)
RoleCompany Director
Correspondence Address19 Mysore Road
London
SW11 5RY
Director NameMr Robin Henry Richard Bevan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Peaches Farm
Minchinhampton
Stroud
Gloucestershire
GL6 9BB
Wales
Secretary NameMr William James Guy England
NationalityBritish
StatusResigned
Appointed13 January 2003(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameGeorge Zacharius
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 February 2004)
RoleExecutive
Correspondence Address6/26 Dhandayudhapani Nagar, 11
Kotturpuram
Chennai 60085
India
Director NameMr Christopher David Lane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2007)
RolePublising Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Vicars Farmhouse
Wormsley, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YG
Director NameMatthew Lewis Engel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2006)
RoleWriter & Editor
Correspondence AddressFair Oak
Bacton
Herefordshire
HR2 0AT
Wales
Director NameMr Sandeep Reddy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed06 November 2003(10 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address15/102 Rochester Row
London
SW1P 1JP
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2013)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameChristine Francis Driessen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address105 Indian Cave Road
Ridgefield
Connecticut 06877
United States
Director NameRussell Wolff
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address940 Grecen Point Road
Mamaroneck
Ny 10543
United States
Secretary NameLynne Frank
NationalityAmerican
StatusResigned
Appointed10 January 2008(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2010)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address22a Woodchurch Road
London
NW6 3PN
Secretary NameMs Helen Pilkington
StatusResigned
Appointed22 September 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Bartholomew Ross Hair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr David Ian Russell Ballantine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Matthew John Pay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Charles Joachim Classen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr David Ian Russell Ballantine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Secretary NameMr Mahesh Shantilal Shah
StatusResigned
Appointed01 April 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Charles Henry Boss
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameEamon Michael McMenamin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Alan Bernard Fagan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address3 Queen Caroline Street
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

132.2k at £0.01Espn Entreprises Inc
86.98%
Ordinary
17.7k at £0.01Espn Inc.
11.63%
Ordinary
2.1k at £0.01Espn Entreprises Inc
1.39%
Preference

Financials

Year2014
Net Worth£32,114,206
Cash£232,380
Current Liabilities£20,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

13 August 2004Delivered on: 28 August 2004
Persons entitled: Helical (Shepherds) Limited

Classification: Rent deposit deed
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: The sum of £28,432.65 the amount standing to the credit of a separate designated deposit account.
Outstanding
27 February 2003Delivered on: 14 March 2003
Persons entitled: John Wisden & Co Limited

Classification: Debenture
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.
Outstanding
27 February 2003Delivered on: 7 March 2003
Persons entitled: Sify Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as charco 1045 limited 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 uncalled capital furniture furnishings equipment tools and other chattels all stock shares and other securities fixed plant and machinery fixtures and fittings intellectual property rights all debts and monetary claims (other than book debts). See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Appointment of Franciscus Hubertus Gerardus Joseph Rutten as a director on 13 September 2023 (2 pages)
12 September 2023Termination of appointment of Alan Bernard Fagan as a director on 12 September 2023 (1 page)
8 August 2023Appointment of Nicholas Simon Carl Cook as a director on 4 August 2023 (2 pages)
19 July 2023Termination of appointment of Eamon Michael Mcmenamin as a director on 18 July 2023 (1 page)
28 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
10 June 2023Full accounts made up to 2 October 2021 (20 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
14 July 2022Full accounts made up to 3 October 2020 (17 pages)
2 January 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 7,201,619.60
(4 pages)
10 August 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
10 August 2021Termination of appointment of David Ian Russell Ballantine as a director on 28 May 2021 (1 page)
1 July 2021Appointment of Alan Bernard Fagan as a director on 25 June 2021 (2 pages)
18 May 2021Termination of appointment of Charles Henry Boss as a director on 19 March 2021 (1 page)
17 February 2021Full accounts made up to 28 September 2019 (19 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2020Termination of appointment of Matthew John Pay as a director on 30 September 2020 (1 page)
5 August 2020Termination of appointment of Mahesh Shantilal Shah as a secretary on 31 July 2020 (1 page)
31 December 2019Cessation of Espn Enterprises Inc. as a person with significant control on 18 December 2016 (1 page)
31 December 2019Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 December 2019Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
31 December 2019Notification of The Walt Disney Company as a person with significant control on 6 April 2016 (2 pages)
20 August 2019Appointment of Charles Henry Boss as a director on 19 August 2019 (2 pages)
20 August 2019Appointment of Mr Eamon Michael Mcmenamin as a director on 19 August 2019 (2 pages)
5 August 2019Termination of appointment of Charles Joachim Classen as a director on 31 July 2019 (1 page)
9 July 2019Full accounts made up to 29 September 2018 (17 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
21 September 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 1,619.60
(12 pages)
3 July 2018Full accounts made up to 30 September 2017 (17 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 1 October 2016 (16 pages)
6 July 2017Full accounts made up to 1 October 2016 (16 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 September 2016Statement by Directors (1 page)
30 September 2016Statement by Directors (1 page)
30 September 2016Solvency Statement dated 19/09/16 (1 page)
30 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2016Solvency Statement dated 19/09/16 (1 page)
5 July 2016Full accounts made up to 3 October 2015 (13 pages)
5 July 2016Full accounts made up to 3 October 2015 (13 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,519.6
(5 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,519.6
(5 pages)
4 July 2015Full accounts made up to 27 September 2014 (13 pages)
4 July 2015Full accounts made up to 27 September 2014 (13 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,519.6
(5 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,519.6
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,519.60
(13 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,519.60
(13 pages)
7 August 2014Full accounts made up to 28 September 2013 (15 pages)
7 August 2014Full accounts made up to 28 September 2013 (15 pages)
14 April 2014Termination of appointment of Helen Pilkington as a secretary (1 page)
14 April 2014Termination of appointment of Helen Pilkington as a secretary (1 page)
14 April 2014Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages)
14 April 2014Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages)
31 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,419.60
(14 pages)
31 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,419.60
(14 pages)
10 February 2014Appointment of Mr David Ian Russell Ballantine as a director (2 pages)
10 February 2014Appointment of Mr David Ian Russell Ballantine as a director (2 pages)
10 February 2014Appointment of Mr Charles Joachim Classen as a director (2 pages)
10 February 2014Appointment of Mr Charles Joachim Classen as a director (2 pages)
6 February 2014Termination of appointment of Bartholomew Hair as a director (1 page)
6 February 2014Termination of appointment of Bartholomew Hair as a director (1 page)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
24 July 2013Termination of appointment of David Ballantine as a director (1 page)
24 July 2013Appointment of Mr Matthew John Pay as a director (2 pages)
24 July 2013Termination of appointment of David Ballantine as a director (1 page)
24 July 2013Appointment of Mr Matthew John Pay as a director (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
17 April 2013Company name changed cricinfo uk LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Company name changed cricinfo uk LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Termination of appointment of Thomas Gleeson as a director (1 page)
24 January 2013Termination of appointment of Thomas Gleeson as a director (1 page)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 30 September 2010 (14 pages)
30 March 2011Full accounts made up to 30 September 2010 (14 pages)
7 January 2011Director's details changed for Thomas James Gleeson on 18 December 2010 (2 pages)
7 January 2011Director's details changed for Thomas James Gleeson on 18 December 2010 (2 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page)
21 December 2010Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page)
16 December 2010Termination of appointment of Lynne Frank as a secretary (1 page)
16 December 2010Appointment of Mr Bartholomew Ross Hair as a director (2 pages)
16 December 2010Termination of appointment of Russell Wolff as a director (1 page)
16 December 2010Appointment of Mr David Ian Russell Ballantine as a director (2 pages)
16 December 2010Termination of appointment of Russell Wolff as a director (1 page)
16 December 2010Termination of appointment of Christine Driessen as a director (1 page)
16 December 2010Appointment of Miss Helen Pilkington as a secretary (1 page)
16 December 2010Appointment of Mr Bartholomew Ross Hair as a director (2 pages)
16 December 2010Appointment of Miss Helen Pilkington as a secretary (1 page)
16 December 2010Termination of appointment of Lynne Frank as a secretary (1 page)
16 December 2010Appointment of Mr David Ian Russell Ballantine as a director (2 pages)
16 December 2010Termination of appointment of Christine Driessen as a director (1 page)
2 July 2010Full accounts made up to 30 September 2009 (20 pages)
2 July 2010Full accounts made up to 30 September 2009 (20 pages)
15 January 2010Director's details changed for Christine Francis Driessen on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Russell Wolff on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Thomas James Gleeson on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Christine Francis Driessen on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas James Gleeson on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Russell Wolff on 12 January 2010 (2 pages)
2 August 2009Full accounts made up to 30 September 2008 (21 pages)
2 August 2009Full accounts made up to 30 September 2008 (21 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / thomas gleeson / 01/03/2004 (1 page)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / thomas gleeson / 01/03/2004 (1 page)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
5 March 2008Appointment terminated secretary william england (1 page)
5 March 2008Appointment terminated secretary william england (1 page)
25 February 2008Secretary appointed lynne frank (2 pages)
25 February 2008Secretary appointed lynne frank (2 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
22 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2007Nc inc already adjusted 01/08/07 (2 pages)
22 September 2007Nc inc already adjusted 01/08/07 (2 pages)
22 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2007Company name changed wisden cricinfo LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed wisden cricinfo LIMITED\certificate issued on 06/09/07 (2 pages)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Location of register of members (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Location of register of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: sutton place sixth floor 6 chesterfield gardens london W1J 5BQ (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: sutton place sixth floor 6 chesterfield gardens london W1J 5BQ (1 page)
20 June 2007Ad 05/06/07--------- £ si [email protected]=40 £ ic 120/160 (2 pages)
20 June 2007Ad 05/06/07--------- £ si [email protected]=40 £ ic 120/160 (2 pages)
16 May 2007Full accounts made up to 30 September 2006 (20 pages)
16 May 2007Full accounts made up to 30 September 2006 (20 pages)
29 March 2007Auditor's resignation (1 page)
29 March 2007Auditor's resignation (1 page)
17 January 2007Return made up to 18/12/06; full list of members (8 pages)
17 January 2007Return made up to 18/12/06; full list of members (8 pages)
4 November 2006Full accounts made up to 30 September 2005 (19 pages)
4 November 2006Full accounts made up to 30 September 2005 (19 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
28 December 2005Return made up to 18/12/05; full list of members (9 pages)
28 December 2005Return made up to 18/12/05; full list of members (9 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
18 February 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(8 pages)
18 February 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(8 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
21 April 2004Return made up to 18/12/03; full list of members (9 pages)
21 April 2004Return made up to 18/12/03; full list of members (9 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
10 February 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 February 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2003Ad 27/02/03--------- £ si [email protected]=80 £ ic 40/120 (2 pages)
1 April 2003Ad 27/02/03--------- £ si [email protected]=80 £ ic 40/120 (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
14 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (7 pages)
7 March 2003Particulars of mortgage/charge (7 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Ad 13/01/03--------- £ si [email protected]=38 £ ic 2/40 (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Ad 13/01/03--------- £ si [email protected]=38 £ ic 2/40 (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Nc inc already adjusted 13/01/03 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Nc inc already adjusted 13/01/03 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003S-div 13/01/03 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2003S-div 13/01/03 (1 page)
26 February 2003Company name changed charco 1045 LIMITED\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed charco 1045 LIMITED\certificate issued on 26/02/03 (2 pages)
18 December 2002Incorporation (21 pages)
18 December 2002Incorporation (21 pages)