Company NameCSI Sports Limited
Company StatusDissolved
Company Number05907129
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date20 June 2020 (3 years, 10 months ago)
Previous NameDe Facto 1409 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChristopher Robert Key Guinness
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(3 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 20 June 2020)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
28 Stevens Lane
Claygate
Surrey
KT10 0TE
Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(3 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 20 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Michael Timothy Short
StatusClosed
Appointed08 August 2018(11 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 20 June 2020)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Paul James Lucas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Gorst Road
London
SW11 6JB
Director NameDaniel James Markham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2007)
RoleMarketing Director
Correspondence Address21 Hoffman Square
London
N1 6DH
Director NameMark Thomas Sibley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2007)
RoleTelevision Executive
Correspondence Address17 Paddocks Way
Ashtead
Surrey
KT21 2QZ
Secretary NameMr Paul James Lucas
NationalityBritish
StatusResigned
Appointed05 December 2006(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Gorst Road
London
SW11 6JB
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2007(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameChristopher Jeremy Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashlone Road
London
SW15 1LR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 January 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 04 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteimgworld.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Img Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,896,328
Cash£52,160
Current Liabilities£80,181

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
28 June 2016Resolutions
  • RES13 ‐ Conflict of intrest 11/01/2016
(2 pages)
28 April 2016Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
10 August 2015Termination of appointment of Christopher Jeremy Cole as a director on 22 May 2012 (1 page)
21 July 2015Director's details changed for Mr Duncan Edward Fay on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Duncan Edward Fay on 1 June 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(6 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 July 2010Capitals not rolled up (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
9 April 2009Appointment terminated director iain wallace (1 page)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
18 October 2007Return made up to 15/08/07; full list of members (3 pages)
5 October 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
22 June 2007New director appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 10 snow hill london EC1A 2AL (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2007Ad 15/12/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 December 2006Company name changed de facto 1409 LIMITED\certificate issued on 11/12/06 (2 pages)
15 August 2006Incorporation (17 pages)