Company NameThe Sports PR Company Limited
DirectorCaroline Anne McAteer
Company StatusActive
Company Number06353753
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Caroline Anne McAteer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(2 months after company formation)
Appointment Duration16 years, 6 months
RolePublicist
Country of ResidenceEngland
Correspondence Address2nd Floor
10 Greek Street
London
W1D 4DH
Director NamePippa Hancock
Date of BirthFebruary 1979 (Born 45 years ago)
StatusResigned
Appointed28 August 2007(same day as company formation)
RolePR Agent
Country of ResidenceEngland
Correspondence Address138c Fulham Road
London
SW10 9PY
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Secretary NameMs Caroline Anne McAteer
NationalityIrish
StatusResigned
Appointed01 November 2007(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 2008)
RoleAgent
Country of ResidenceEngland
Correspondence AddressFlat 3
22 Brondesbury Road
London
NW6 6AY
Secretary NamePippa Hancock
StatusResigned
Appointed16 September 2008(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138c Fulham Road
London
SW10 9PY
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitethesportsprcompany.com
Email address[email protected]
Telephone020 74343392
Telephone regionLondon

Location

Registered Address25 Newman Street Newman Street
1st Floor
London
W1T 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Caroline Mcateer
100.00%
Ordinary

Financials

Year2014
Net Worth£80,737
Cash£93,328
Current Liabilities£32,520

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
5 July 2023Registered office address changed from 2nd Floor 10 Greek Street London W1D 4DH to 25 Newman Street Newman Street 1st Floor London W1T 1PN on 5 July 2023 (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 June 2022Director's details changed for Ms Caroline Anne Mcateer on 8 June 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 July 2021Change of details for Ms Caroline Anne Mcateer as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
26 July 2021Director's details changed for Ms Caroline Anne Mcateer on 26 July 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
24 May 2021Previous accounting period extended from 24 August 2020 to 31 August 2020 (1 page)
6 October 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 September 2020Director's details changed for Ms Caroline Anne Mcateer on 9 September 2020 (2 pages)
9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
9 September 2020Change of details for Ms Caroline Anne Mcateer as a person with significant control on 9 September 2020 (2 pages)
19 August 2020Previous accounting period shortened from 25 August 2019 to 24 August 2019 (1 page)
19 May 2020Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page)
22 November 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 May 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 September 2018Director's details changed for Ms Caroline Anne Mcateer on 10 September 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
21 December 2017Total exemption small company accounts made up to 27 August 2016 (4 pages)
21 December 2017Total exemption small company accounts made up to 27 August 2016 (4 pages)
26 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 August 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
25 August 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
27 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
27 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 29 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 29 August 2015 (4 pages)
27 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Registered office address changed from 14-18 Heddon Street London W1B 4DA England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 14-18 Heddon Street London W1B 4DA England on 11 November 2013 (1 page)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
28 August 2013Director's details changed for Caroline Mcateer on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Caroline Mcateer on 28 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Termination of appointment of Pippa Hancock as a director (1 page)
3 January 2013Termination of appointment of Pippa Hancock as a director (1 page)
3 January 2013Termination of appointment of Pippa Hancock as a secretary (1 page)
3 January 2013Termination of appointment of Pippa Hancock as a secretary (1 page)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Director's details changed for Pippa Hancock on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Pippa Hancock on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Pippa Hancock on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Pippa Hancock on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Pippa Hancock on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Caroline Mcateer on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Caroline Mcateer on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Caroline Mcateer on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Pippa Hancock on 7 September 2011 (2 pages)
26 April 2011Registered office address changed from 1 Hinde Street London W1U 2AY on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 1 Hinde Street London W1U 2AY on 26 April 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Caroline Mcateer on 28 August 2010 (2 pages)
13 September 2010Director's details changed for Pippa Hancock on 28 August 2010 (2 pages)
13 September 2010Secretary's details changed for Pippa Hancock on 28 August 2010 (1 page)
13 September 2010Secretary's details changed for Pippa Hancock on 28 August 2010 (1 page)
13 September 2010Director's details changed for Pippa Hancock on 28 August 2010 (2 pages)
13 September 2010Director's details changed for Caroline Mcateer on 28 August 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Capitals not rolled up (2 pages)
15 September 2009Capitals not rolled up (2 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2008Return made up to 28/08/08; full list of members (3 pages)
17 September 2008Secretary appointed pippa hancock (1 page)
17 September 2008Secretary appointed pippa hancock (1 page)
17 September 2008Return made up to 28/08/08; full list of members (3 pages)
16 September 2008Appointment terminated secretary caroline mcateer (1 page)
16 September 2008Appointment terminated secretary caroline mcateer (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 hinde street london W1V 2AY (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 hinde street london W1V 2AY (1 page)
28 January 2008Registered office changed on 28/01/08 from: 62 wilson street london EC2A 2BU (1 page)
28 January 2008Registered office changed on 28/01/08 from: 62 wilson street london EC2A 2BU (1 page)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
28 August 2007Incorporation (13 pages)
28 August 2007Incorporation (13 pages)