Company NameSportsvision Limited
DirectorsStepehen Thomas O Meara and Nicola Jane Bundock
Company StatusActive
Company Number06856076
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Previous NameSwanbay Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameStepehen Thomas O Meara
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMs Nicola Jane Bundock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(15 years after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
Piccadilly
London
W1J 9HF
Director NameMr John Edward Haskins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address37 Alsford Close
Lightwater
Surrey
GU18 5LF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMiss Dorcas Ann Gordon
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleAccountant
Correspondence Address238 London Road
St. Albans
Hertfordshire
AL1 1JQ
Director NameWilliam James Garfield Bennett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 February 2010)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressSanta Sofia
La Rue De La Sente
Grouville
JE3 9UT
Director NameMichael Robert Kennett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2011)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sheepcote Dell Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TL
Director NameMr Simon Eric Hersh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Park Road
Hastings
TN34 2LB

Contact

Websitewww.swanbay.tv/
Telephone01371 447633
Telephone regionGreat Dunmow

Location

Registered Address180 Piccadilly
Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Warbler LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,695,016
Cash£22,026
Current Liabilities£107,517

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

27 January 2011Delivered on: 4 February 2011
Persons entitled: Duncan Mcintyre (The "Lender")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
7 June 2022Termination of appointment of Simon Eric Hersh as a director on 7 June 2022 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
11 February 2021Director's details changed for Mr Simon Eric Hersh on 11 February 2021 (2 pages)
3 February 2021Director's details changed for Stepehen Thomas O Meara on 2 February 2021 (2 pages)
2 February 2021Change of details for Mr Stephen Tomas Omeara as a person with significant control on 2 February 2021 (2 pages)
1 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
15 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Director's details changed for Stepehen Thomas O Meara on 7 January 2016 (2 pages)
25 April 2016Director's details changed for Stepehen Thomas O Meara on 7 January 2016 (2 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
11 December 2013Appointment of Mr Simon Eric Hersh as a director (2 pages)
11 December 2013Termination of appointment of John Haskins as a director (1 page)
11 December 2013Appointment of Mr Simon Eric Hersh as a director (2 pages)
11 December 2013Termination of appointment of John Haskins as a director (1 page)
6 September 2013Registered office address changed from 44 Park Way Camberley GU15 2PE England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 44 Park Way Camberley GU15 2PE England on 6 September 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Registered office address changed from 44 Park Way Camberley GU15 2PE England on 6 September 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Stepehen Thomas O Meara on 15 November 2011 (2 pages)
15 November 2011Termination of appointment of Michael Kennett as a director (1 page)
15 November 2011Termination of appointment of Michael Kennett as a director (1 page)
15 November 2011Director's details changed for Stepehen Thomas O Meara on 15 November 2011 (2 pages)
15 September 2011Termination of appointment of Dorcas Gordon as a secretary (1 page)
15 September 2011Termination of appointment of Dorcas Gordon as a secretary (1 page)
6 September 2011Registered office address changed from 238 London Road St. Albans Hertfordshire AL1 1JQ on 6 September 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Registered office address changed from 238 London Road St. Albans Hertfordshire AL1 1JQ on 6 September 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Registered office address changed from 238 London Road St. Albans Hertfordshire AL1 1JQ on 6 September 2011 (1 page)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 February 2011Resolutions
  • RES13 ‐ Re debenture 27/01/2011
(2 pages)
21 February 2011Resolutions
  • RES13 ‐ Re debenture 27/01/2011
(2 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of William Garfield Bennett as a director (2 pages)
15 March 2010Termination of appointment of William Garfield Bennett as a director (2 pages)
24 November 2009Appointment of William James Garfield Bennett as a director (3 pages)
24 November 2009Appointment of Stephen Thomas O Meara as a director (3 pages)
24 November 2009Appointment of Michael Robert Kennett as a director (3 pages)
24 November 2009Appointment of William James Garfield Bennett as a director (3 pages)
24 November 2009Appointment of Stephen Thomas O Meara as a director (3 pages)
24 November 2009Appointment of Michael Robert Kennett as a director (3 pages)
7 June 2009Registered office changed on 07/06/2009 from 212 piccadilly london W1J 9HF (2 pages)
7 June 2009Registered office changed on 07/06/2009 from 212 piccadilly london W1J 9HF (2 pages)
18 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 May 2009Director appointed john haskins (2 pages)
18 May 2009Secretary appointed dorcas gordon (2 pages)
18 May 2009Secretary appointed dorcas gordon (2 pages)
18 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 May 2009Director appointed john haskins (2 pages)
28 March 2009Appointment terminated director barbara kahan (1 page)
28 March 2009Appointment terminated director barbara kahan (1 page)
23 March 2009Incorporation (12 pages)
23 March 2009Incorporation (12 pages)