Colindale
London
NW9 6BX
Director Name | Michael Gerard O'Rourke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 May 2023(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 78 Burton Court Franklins Row London SW3 4SX |
Director Name | Mr David Taylor |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 21 Eaglesham Road Newton Mearns Glasgow Lanarkshire G77 5BT Scotland |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Neil Laurence Black |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Kirsty Longmuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Mr Andrew McLaughlin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Registered Address | 78 Burton Court Franklins Row London SW3 4SX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Sportscape Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£527,128 |
Cash | £20,689 |
Current Liabilities | £153,374 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 February 2024 (overdue) |
12 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Gareth Chalmers on 15 December 2018 (2 pages) |
23 August 2018 | Appointment of Mr Gareth Chalmers as a director on 7 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Andrew Mclaughlin as a director on 7 August 2018 (1 page) |
23 April 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 23 April 2018 (1 page) |
23 April 2018 | Director's details changed for Neil Laurence Black on 5 March 2018 (2 pages) |
23 April 2018 | Change of details for Sportscape Group Limited as a person with significant control on 5 March 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Andrew Mclaughlin on 5 March 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 August 2013 | Termination of appointment of Kirsty Longmuir as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Kirsty Longmuir as a secretary (2 pages) |
18 July 2013 | Appointment of Mr Andrew Mclaughlin as a director (2 pages) |
18 July 2013 | Appointment of Mr Andrew Mclaughlin as a director (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages) |
19 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages) |
19 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
10 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
5 November 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
25 June 2010 | Appointment of Kirsty Longmuir as a secretary (3 pages) |
25 June 2010 | Appointment of Neil Black as a director (3 pages) |
25 June 2010 | Appointment of Neil Black as a director (3 pages) |
25 June 2010 | Appointment of Kirsty Longmuir as a secretary (3 pages) |
7 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
7 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
3 February 2010 | Incorporation (43 pages) |
3 February 2010 | Incorporation (43 pages) |