Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Crispin Campbell Lowe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Director Name | Mr John Paul Stuart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2005) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 23 Makepeace Avenue London N6 6EL |
Director Name | Mark Semmence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 12 November 2004) |
Role | Sports Marketing |
Correspondence Address | 149 Stephendale Road London SW6 2PR |
Director Name | Paul Graham Nicholson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kenwyn Ham Street Baltonsborough Glastonbury Somerset BA6 8PS |
Director Name | Clive Stephen Townley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 8 Wye Street Hereford HR2 7RB Wales |
Secretary Name | Stephen Lindsay Nockolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Glycena Road London SW11 5TP |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Andrew Elliott |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lime Avenue Stockton Lane York North Yorkshire YO31 1BT |
Secretary Name | Crispin Campbell Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2005) |
Role | Publisher |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Mr Jack Davison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Standen Road Southfields London SW18 5TR |
Director Name | Gareth David Bramall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Kelvin Barker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2012) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Stag Gates Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Stag Gates 63-64 The Avenue Southampton Hampshire SO17 1XS |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
411.8k at £1 | Pa Sport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
14 May 2013 | Termination of appointment of Gareth Bramall as a director (2 pages) |
14 May 2013 | Termination of appointment of Gareth David Bramall as a director on 17 December 2012 (2 pages) |
18 January 2013 | Termination of appointment of Kelvin Barker as a director on 17 December 2012 (2 pages) |
18 January 2013 | Termination of appointment of Kelvin Barker as a director (2 pages) |
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (15 pages) |
29 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (15 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Appointment of Mr Kelvin Barker as a director (2 pages) |
14 September 2011 | Termination of appointment of Jack Davison as a director (1 page) |
14 September 2011 | Termination of appointment of Jack Davison as a director on 14 September 2011 (1 page) |
14 September 2011 | Appointment of Mr Kelvin Barker as a director on 14 September 2011 (2 pages) |
8 December 2010 | Annual return made up to 21 October 2010 (16 pages) |
8 December 2010 | Annual return made up to 21 October 2010 (16 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
19 October 2010 | Appointment of Gareth David Bramall as a director (3 pages) |
19 October 2010 | Appointment of Gareth David Bramall as a director (3 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Annual return made up to 21 October 2009 (15 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Annual return made up to 21 October 2009 (15 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 September 2009 | Secretary'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 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
20 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (5 pages) |
3 November 2008 | Memorandum and Articles of Association (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2008 | Director appointed mr jack davison (1 page) |
10 October 2008 | Director appointed mr steven john brown (2 pages) |
10 October 2008 | Director appointed mr steven john brown (2 pages) |
10 October 2008 | Director appointed mr jack davison (1 page) |
6 October 2008 | Appointment Terminated Director andrew elliott (1 page) |
6 October 2008 | Appointment terminated director andrew elliott (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
6 August 2008 | Appointment Terminated Director christopher buckley (1 page) |
12 June 2008 | Return made up to 21/10/07; full list of members; amend (11 pages) |
12 June 2008 | Appointment Terminated Director john stuart (1 page) |
12 June 2008 | Appointment terminated director john stuart (1 page) |
12 June 2008 | Appointment terminated director clive townley (1 page) |
12 June 2008 | Return made up to 21/10/07; full list of members; amend (11 pages) |
12 June 2008 | Appointment Terminated Director clive townley (1 page) |
12 June 2008 | Return made up to 21/10/06; full list of members; amend (11 pages) |
12 June 2008 | Return made up to 21/10/06; full list of members; amend (11 pages) |
23 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
23 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (10 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (10 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 June 2006 | Resolutions
|
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 March 2006 | Location of register of directors' interests (1 page) |
9 March 2006 | Location of register of directors' interests (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of members (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: stag gates house, 63/64 the, avenue, southampton, hampshire, SO17 1XS (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: stag gates house, 63/64 the, avenue, southampton, hampshire, SO17 1XS (1 page) |
9 February 2006 | New secretary appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
1 November 2005 | Return made up to 21/10/05; full list of members (4 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (4 pages) |
25 August 2005 | Ad 30/06/05--------- £ si 43525@1=43525 £ ic 368279/411804 (2 pages) |
25 August 2005 | Ad 30/06/05--------- £ si 43525@1=43525 £ ic 368279/411804 (2 pages) |
4 August 2005 | Ad 31/05/05--------- £ si 73247@1=73247 £ ic 295032/368279 (2 pages) |
4 August 2005 | Ad 31/05/05--------- £ si 73247@1=73247 £ ic 295032/368279 (2 pages) |
28 April 2005 | Ad 23/03/05--------- £ si 125032@1=125032 £ ic 170000/295032 (2 pages) |
28 April 2005 | Ad 23/03/05--------- £ si 125032@1=125032 £ ic 170000/295032 (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 21/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 21/10/04; full list of members (9 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 01/09/04--------- £ si 20000@1=20000 £ ic 150000/170000 (2 pages) |
9 September 2004 | Ad 01/09/04--------- £ si 20000@1=20000 £ ic 150000/170000 (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Ad 09/07/04--------- £ si 20000@1=20000 £ ic 130000/150000 (3 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Ad 09/07/04--------- £ si 20000@1=20000 £ ic 130000/150000 (3 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
10 December 2003 | Particulars of contract relating to shares (4 pages) |
10 December 2003 | Particulars of contract relating to shares (4 pages) |
10 December 2003 | Ad 07/11/03--------- £ si 99999@1=99999 £ ic 30001/130000 (4 pages) |
10 December 2003 | Ad 07/11/03--------- £ si 99999@1=99999 £ ic 30001/130000 (4 pages) |
9 December 2003 | Memorandum and Articles of Association (22 pages) |
9 December 2003 | Memorandum and Articles of Association (22 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Ad 07/11/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
14 November 2003 | Ad 07/11/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
21 October 2003 | Incorporation (16 pages) |