Company NameESN European Sports Network Ltd
Company StatusDissolved
Company Number07008325
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Grimm
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwiss
StatusClosed
Appointed01 October 2013(4 years after company formation)
Appointment Duration4 years, 5 months (closed 06 March 2018)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Charles Street
London
W1J 5EN
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed03 September 2009(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitehalkincapital.com

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Halkin Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,189
Cash£6,253
Current Liabilities£62,937

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (1 page)
12 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 October 2013Termination of appointment of Ian Pellow as a director (1 page)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
7 October 2013Appointment of Mr Alexander Grimm as a director (2 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 2 February 2010 (2 pages)
26 November 2009Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
3 September 2009Incorporation (18 pages)