Company NameBSG Sport Limited
Company StatusDissolved
Company Number07879394
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sebastian Sain-Ley-Berry-Gray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Offices 53 Cavendish Road
London
SW12 0BL
Director NameMr Nicholas Thomas John Maxwell Bayliss
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Offices 53 Cavendish Road
London
SW12 0BL
Secretary NameNick Bayliss
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Offices 53 Cavendish Road
London
SW12 0BL

Location

Registered AddressBasement Offices
53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1000 at £0.1Bsg Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,770
Cash£558
Current Liabilities£18,165

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
23 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
9 January 2014Termination of appointment of Nick Bayliss as a secretary on 10 December 2013 (1 page)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
9 January 2014Termination of appointment of Nick Bayliss as a secretary on 10 December 2013 (1 page)
20 December 2013Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 10 December 2013 (1 page)
20 December 2013Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 10 December 2013 (1 page)
17 September 2013Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 17 September 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
22 February 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
22 February 2012Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 22 February 2012 (1 page)
22 February 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
22 February 2012Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 22 February 2012 (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)