Company NameKraken Sport & Media UK Limited
DirectorsKarl Jason Fowler and Paul Murphy
Company StatusLiquidation
Company Number05333482
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Previous NameKraken Sports & Media Limited

Business Activity

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

Directors

Director NameMr Karl Jason Fowler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Reviers Steam Mill Lanes
St Martins
Guernsey
Channel Islands
GY4 6NJ
Director NameMr Paul Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCourtil Jacques
Les Gravees St Peter Port
Guernsey
GY1 1RL
Secretary NameMr Paul Murphy
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCourtil Jacques
Les Gravees St Peter Port
Guernsey
GY1 1RL
Secretary NameMr Haritharan Ramachandran
StatusCurrent
Appointed20 October 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address141 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor (Central) Llp
31st Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2007
Turnover£668,000
Net Worth£873
Current Liabilities£405,166

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due31 January 2017 (overdue)

Filing History

7 August 2023Liquidators' statement of receipts and payments to 7 June 2023 (20 pages)
9 August 2022Liquidators' statement of receipts and payments to 7 June 2022 (20 pages)
15 December 2021Liquidators' statement of receipts and payments to 7 December 2021 (5 pages)
20 August 2021Liquidators' statement of receipts and payments to 7 June 2021 (21 pages)
15 July 2021Liquidators' statement of receipts and payments to 7 June 2021 (5 pages)
17 December 2020Liquidators' statement of receipts and payments to 7 December 2020 (5 pages)
16 June 2020Liquidators' statement of receipts and payments to 7 June 2020 (5 pages)
20 December 2019Liquidators' statement of receipts and payments to 7 December 2019 (5 pages)
7 August 2019Liquidators' statement of receipts and payments to 7 June 2019 (20 pages)
21 June 2019Liquidators' statement of receipts and payments to 7 June 2019 (5 pages)
13 February 2019Liquidators' statement of receipts and payments to 7 December 2018 (5 pages)
3 July 2018Liquidators' statement of receipts and payments to 7 June 2018 (5 pages)
29 December 2017Liquidators' statement of receipts and payments to 7 December 2017 (5 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (20 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (20 pages)
10 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (5 pages)
10 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (5 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (18 pages)
10 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (18 pages)
29 July 2016Liquidators' statement of receipts and payments to 7 June 2016 (5 pages)
29 July 2016Liquidators' statement of receipts and payments to 7 June 2016 (5 pages)
12 January 2016Liquidators' statement of receipts and payments to 7 November 2015 (5 pages)
12 January 2016Liquidators statement of receipts and payments to 7 November 2015 (5 pages)
12 January 2016Liquidators' statement of receipts and payments to 7 November 2015 (5 pages)
14 August 2015Liquidators' statement of receipts and payments to 7 June 2015 (17 pages)
14 August 2015Liquidators' statement of receipts and payments to 7 June 2015 (17 pages)
14 August 2015Liquidators statement of receipts and payments to 7 June 2015 (17 pages)
14 August 2015Liquidators statement of receipts and payments to 7 June 2015 (17 pages)
23 June 2015Liquidators statement of receipts and payments to 7 June 2015 (5 pages)
23 June 2015Liquidators statement of receipts and payments to 7 June 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 7 June 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 7 June 2015 (5 pages)
7 January 2015Liquidators' statement of receipts and payments to 7 December 2014 (5 pages)
7 January 2015Liquidators statement of receipts and payments to 7 December 2014 (5 pages)
7 January 2015Liquidators statement of receipts and payments to 7 December 2014 (5 pages)
7 January 2015Liquidators' statement of receipts and payments to 7 December 2014 (5 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
14 August 2014Liquidators statement of receipts and payments to 7 June 2014 (16 pages)
14 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (16 pages)
14 August 2014Liquidators statement of receipts and payments to 7 June 2014 (16 pages)
14 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (16 pages)
25 June 2014Liquidators statement of receipts and payments to 7 June 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 7 June 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 7 June 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 7 June 2014 (5 pages)
6 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
6 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
6 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
6 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (17 pages)
5 August 2013Liquidators statement of receipts and payments to 7 June 2013 (17 pages)
5 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (17 pages)
5 August 2013Liquidators statement of receipts and payments to 7 June 2013 (17 pages)
20 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 7 June 2012 (17 pages)
3 August 2012Liquidators statement of receipts and payments to 7 June 2012 (17 pages)
3 August 2012Liquidators' statement of receipts and payments to 7 June 2012 (17 pages)
3 August 2012Liquidators statement of receipts and payments to 7 June 2012 (17 pages)
27 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 7 June 2011 (17 pages)
4 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (17 pages)
4 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (17 pages)
4 August 2011Liquidators statement of receipts and payments to 7 June 2011 (17 pages)
9 August 2010Notice of completion of voluntary arrangement (8 pages)
9 August 2010Notice of completion of voluntary arrangement (8 pages)
14 June 2010Administrator's progress report to 2 June 2010 (19 pages)
14 June 2010Administrator's progress report to 2 June 2010 (19 pages)
14 June 2010Administrator's progress report to 2 June 2010 (19 pages)
10 June 2010Administrator's progress report to 2 June 2010 (16 pages)
10 June 2010Administrator's progress report to 2 June 2010 (16 pages)
10 June 2010Administrator's progress report to 2 June 2010 (16 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 June 2010Administrator's progress report to 2 June 2010 (17 pages)
8 June 2010Administrator's progress report to 2 June 2010 (17 pages)
8 June 2010Administrator's progress report to 2 June 2010 (17 pages)
5 January 2010Administrator's progress report to 4 December 2009 (14 pages)
5 January 2010Administrator's progress report to 4 December 2009 (14 pages)
5 January 2010Administrator's progress report to 4 December 2009 (14 pages)
31 December 2009Administrator's progress report to 4 December 2009 (14 pages)
31 December 2009Administrator's progress report to 4 December 2009 (14 pages)
31 December 2009Administrator's progress report to 4 December 2009 (14 pages)
9 September 2009Result of meeting of creditors (4 pages)
9 September 2009Result of meeting of creditors (4 pages)
28 August 2009Result of meeting of creditors (4 pages)
28 August 2009Statement of administrator's proposal (35 pages)
28 August 2009Statement of administrator's proposal (33 pages)
28 August 2009Statement of administrator's proposal (35 pages)
28 August 2009Result of meeting of creditors (4 pages)
28 August 2009Result of meeting of creditors (4 pages)
28 August 2009Statement of administrator's proposal (33 pages)
28 August 2009Result of meeting of creditors (4 pages)
19 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2009 (11 pages)
19 August 2009Appointment of an administrator (1 page)
19 August 2009Appointment of an administrator (1 page)
19 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2009 (11 pages)
17 August 2009Result of meeting of creditors (28 pages)
17 August 2009Result of meeting of creditors (28 pages)
6 August 2009Statement of administrator's proposal (27 pages)
6 August 2009Statement of administrator's proposal (27 pages)
4 August 2009Statement of administrator's proposal (35 pages)
4 August 2009Statement of administrator's proposal (35 pages)
3 August 2009Statement of affairs with form 2.14B (8 pages)
3 August 2009Statement of affairs with form 2.14B (8 pages)
16 June 2009Registered office changed on 16/06/2009 from 1ST floor dominican house 4 priory court pilgrim street ludgate hill london EC4V 6DR (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1ST floor dominican house 4 priory court pilgrim street ludgate hill london EC4V 6DR (1 page)
21 May 2009Return made up to 17/01/09; full list of members (6 pages)
21 May 2009Return made up to 17/01/09; full list of members (6 pages)
18 November 2008Secretary appointed haritharan ramachandran (2 pages)
18 November 2008Secretary appointed haritharan ramachandran (2 pages)
13 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
13 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
25 June 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 June 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 June 2008Total exemption full accounts made up to 31 January 2006 (10 pages)
17 June 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 January 2006 (10 pages)
17 June 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
10 June 2008Return made up to 17/01/08; full list of members (3 pages)
10 June 2008Return made up to 17/01/08; full list of members (3 pages)
9 June 2008Director's change of particulars / karl fowler / 17/01/2008 (1 page)
9 June 2008Director's change of particulars / karl fowler / 17/01/2008 (1 page)
11 July 2007Return made up to 17/01/07; no change of members (7 pages)
11 July 2007Return made up to 17/01/07; no change of members (7 pages)
4 May 2006Return made up to 17/01/06; full list of members (7 pages)
4 May 2006Return made up to 17/01/06; full list of members (7 pages)
2 February 2006Company name changed kraken sports & media LIMITED\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed kraken sports & media LIMITED\certificate issued on 02/02/06 (4 pages)
23 November 2005Registered office changed on 23/11/05 from: times place 45 pall mall london SW1Y 5JG (1 page)
23 November 2005Registered office changed on 23/11/05 from: times place 45 pall mall london SW1Y 5JG (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005Secretary resigned (1 page)
17 January 2005Incorporation (17 pages)
17 January 2005Incorporation (17 pages)