Company NameSport Services Group Limited
Company StatusDissolved
Company Number04938813
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date7 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(6 years, 8 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 NameCrispin Campbell Lowe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Director NameMr John Paul Stuart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2005)
RoleJournalist
Country of ResidenceEngland
Correspondence Address23 Makepeace Avenue
London
N6 6EL
Director NameMark Semmence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 12 November 2004)
RoleSports Marketing
Correspondence Address149 Stephendale Road
London
SW6 2PR
Director NamePaul Graham Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(2 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kenwyn
Ham Street Baltonsborough
Glastonbury
Somerset
BA6 8PS
Director NameClive Stephen Townley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2005)
RoleCompany Director
Correspondence Address8 Wye Street
Hereford
HR2 7RB
Wales
Secretary NameStephen Lindsay Nockolds
NationalityBritish
StatusResigned
Appointed08 July 2004(8 months, 3 weeks 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
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Andrew Elliott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Avenue
Stockton Lane
York
North Yorkshire
YO31 1BT
Secretary NameCrispin Campbell Lowe
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2005)
RolePublisher
Correspondence Address40 Aspen Lodge
Kensington Green
London
W8 5UN
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed19 December 2005(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 4 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 David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(4 years, 8 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 NameMr Jack Davison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Standen Road
Southfields
London
SW18 5TR
Director NameGareth David Bramall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Kelvin Barker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2012)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameStag Gates Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressStag Gates
63-64 The Avenue
Southampton
Hampshire
SO17 1XS

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

411.8k at £1Pa Sport 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 following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (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)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 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
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Declaration of solvency (3 pages)
14 May 2013Termination of appointment of Gareth Bramall as a director (2 pages)
14 May 2013Termination of appointment of Gareth David Bramall as a director on 17 December 2012 (2 pages)
18 January 2013Termination of appointment of Kelvin Barker as a director on 17 December 2012 (2 pages)
18 January 2013Termination of appointment of Kelvin Barker as a director (2 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 411,804
(16 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 411,804
(16 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (15 pages)
29 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (15 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Appointment of Mr Kelvin Barker as a director (2 pages)
14 September 2011Termination of appointment of Jack Davison as a director (1 page)
14 September 2011Termination of appointment of Jack Davison as a director on 14 September 2011 (1 page)
14 September 2011Appointment of Mr Kelvin Barker as a director on 14 September 2011 (2 pages)
8 December 2010Annual return made up to 21 October 2010 (16 pages)
8 December 2010Annual return made up to 21 October 2010 (16 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
19 October 2010Appointment of Gareth David Bramall as a director (3 pages)
19 October 2010Appointment of Gareth David Bramall as a director (3 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)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (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 (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Annual return made up to 21 October 2009 (15 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Annual return made up to 21 October 2009 (15 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 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)
20 November 2008Return made up to 21/10/08; full list of members (4 pages)
20 November 2008Return made up to 21/10/08; full list of members (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re approved agreements 16/10/2008
(2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agreements 16/10/2008
(2 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2008Director appointed mr jack davison (1 page)
10 October 2008Director appointed mr steven john brown (2 pages)
10 October 2008Director appointed mr steven john brown (2 pages)
10 October 2008Director appointed mr jack davison (1 page)
6 October 2008Appointment Terminated Director andrew elliott (1 page)
6 October 2008Appointment terminated director andrew elliott (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
12 June 2008Return made up to 21/10/07; full list of members; amend (11 pages)
12 June 2008Appointment Terminated Director john stuart (1 page)
12 June 2008Appointment terminated director john stuart (1 page)
12 June 2008Appointment terminated director clive townley (1 page)
12 June 2008Return made up to 21/10/07; full list of members; amend (11 pages)
12 June 2008Appointment Terminated Director clive townley (1 page)
12 June 2008Return made up to 21/10/06; full list of members; amend (11 pages)
12 June 2008Return made up to 21/10/06; full list of members; amend (11 pages)
23 November 2007Return made up to 21/10/07; full list of members (4 pages)
23 November 2007Return made up to 21/10/07; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 December 2006Return made up to 21/10/06; full list of members (10 pages)
20 December 2006Return made up to 21/10/06; full list of members (10 pages)
15 September 2006Full accounts made up to 31 December 2005 (18 pages)
15 September 2006Full accounts made up to 31 December 2005 (18 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(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)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 March 2006Location of register of directors' interests (1 page)
9 March 2006Location of register of directors' interests (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (3 pages)
9 February 2006Secretary resigned (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 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 (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
1 November 2005Return made up to 21/10/05; full list of members (4 pages)
1 November 2005Return made up to 21/10/05; full list of members (4 pages)
25 August 2005Ad 30/06/05--------- £ si 43525@1=43525 £ ic 368279/411804 (2 pages)
25 August 2005Ad 30/06/05--------- £ si 43525@1=43525 £ ic 368279/411804 (2 pages)
4 August 2005Ad 31/05/05--------- £ si 73247@1=73247 £ ic 295032/368279 (2 pages)
4 August 2005Ad 31/05/05--------- £ si 73247@1=73247 £ ic 295032/368279 (2 pages)
28 April 2005Ad 23/03/05--------- £ si 125032@1=125032 £ ic 170000/295032 (2 pages)
28 April 2005Ad 23/03/05--------- £ si 125032@1=125032 £ ic 170000/295032 (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
11 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
11 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
11 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
12 November 2004Return made up to 21/10/04; full list of members (9 pages)
12 November 2004Return made up to 21/10/04; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Ad 01/09/04--------- £ si 20000@1=20000 £ ic 150000/170000 (2 pages)
9 September 2004Ad 01/09/04--------- £ si 20000@1=20000 £ ic 150000/170000 (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Resolutions
  • RES13 ‐ Shares allotted 01/09/04
(1 page)
9 September 2004Resolutions
  • RES13 ‐ Shares allotted 01/09/04
(1 page)
19 August 2004Director resigned (1 page)
19 August 2004Ad 09/07/04--------- £ si 20000@1=20000 £ ic 130000/150000 (3 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Ad 09/07/04--------- £ si 20000@1=20000 £ ic 130000/150000 (3 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
10 December 2003Particulars of contract relating to shares (4 pages)
10 December 2003Particulars of contract relating to shares (4 pages)
10 December 2003Ad 07/11/03--------- £ si 99999@1=99999 £ ic 30001/130000 (4 pages)
10 December 2003Ad 07/11/03--------- £ si 99999@1=99999 £ ic 30001/130000 (4 pages)
9 December 2003Memorandum and Articles of Association (22 pages)
9 December 2003Memorandum and Articles of Association (22 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 07/11/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
14 November 2003Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
14 November 2003Ad 07/11/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
21 October 2003Incorporation (16 pages)