Company NamePOVR Group Ltd
Company StatusDissolved
Company Number08394927
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NameFootball Network Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Woodhead
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Rd, Victoria Road, Cirencester, 31 Vic
Cirencester
W4 5AN
Director NameMr Matt Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleMedia Professional
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
Cirencester
GL7 1ES
Wales
Secretary NameMr Matt Scott
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameMrs Vanessa Eve Scott
StatusResigned
Appointed08 February 2015(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address3rd Floor 14 Hanover Street
Mayfair
London
W1S 1YH
Director NameSununu Kizim Hernandez-Blanco
Date of BirthFebruary 1989 (Born 35 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2017(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Masters Lodge Johnson Street
London
E1 0BE
Director NameMr Ben Huss-Smickler
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Masters Lodge Johnson Street
London
E1 0BE
Secretary NameMatt Scott
StatusResigned
Appointed26 January 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address31 Victoria Road
Cirencester
GL7 1ES
Wales

Location

Registered Address31 Victoria Rd, Victoria Road, Cirencester
31 Victoria Rd
Cirencester
W4 5AN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

70 at £1Mascott Sports & Communications LTD
70.00%
Ordinary
30 at £1Miles Hansard
30.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Registered office address changed from 2 Masters Lodge Johnson Street London E1 0BE England to 31 Victoria Rd, Victoria Road, Cirencester, 31 Victoria Rd Cirencester W4 5AN on 5 October 2018 (1 page)
27 September 2018Termination of appointment of a director (1 page)
26 September 2018Registered office address changed from 31 Victoria Road Cirencester GL7 1ES England to 2 Masters Lodge Johnson Street London E1 0BE on 26 September 2018 (1 page)
26 September 2018Termination of appointment of Matt Scott as a secretary on 17 September 2018 (1 page)
26 September 2018Termination of appointment of Matt Scott as a director on 17 September 2018 (1 page)
6 September 2018Registered office address changed from 2 Masters Lodge Johnson Street London E1 0BE England to 31 Victoria Road Cirencester GL7 1ES on 6 September 2018 (1 page)
6 September 2018Cessation of Tony Woodhead as a person with significant control on 1 August 2018 (1 page)
8 March 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 July 2017Termination of appointment of Ben Huss-Smickler as a director on 6 July 2017 (1 page)
20 July 2017Termination of appointment of Sununu Kizim Hernandez-Blanco as a director on 6 July 2017 (1 page)
20 July 2017Termination of appointment of Ben Huss-Smickler as a director on 6 July 2017 (1 page)
20 July 2017Termination of appointment of Sununu Kizim Hernandez-Blanco as a director on 6 July 2017 (1 page)
28 February 2017Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to 2 Masters Lodge Johnson Street London E1 0BE on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to 2 Masters Lodge Johnson Street London E1 0BE on 28 February 2017 (1 page)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
27 January 2017Appointment of Mr Ben Huss-Smickler as a director on 26 January 2017 (2 pages)
27 January 2017Termination of appointment of Vanessa Eve Scott as a secretary on 26 January 2017 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
27 January 2017Appointment of Matt Scott as a secretary on 26 January 2017 (2 pages)
27 January 2017Termination of appointment of Vanessa Eve Scott as a secretary on 26 January 2017 (1 page)
27 January 2017Appointment of Sununu Kizim Hernandez-Blanco as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Matt Scott as a secretary on 26 January 2017 (2 pages)
27 January 2017Appointment of Antony Woodhead as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Sununu Kizim Hernandez-Blanco as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Mr Ben Huss-Smickler as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Antony Woodhead as a director on 26 January 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
14 February 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 14 February 2016 (1 page)
14 February 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 14 February 2016 (1 page)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Appointment of Mrs Vanessa Eve Scott as a secretary on 8 February 2015 (2 pages)
26 March 2015Termination of appointment of Matt Scott as a secretary on 8 February 2015 (1 page)
26 March 2015Termination of appointment of Matt Scott as a secretary on 8 February 2015 (1 page)
26 March 2015Appointment of Mrs Vanessa Eve Scott as a secretary on 8 February 2015 (2 pages)
26 March 2015Appointment of Mrs Vanessa Eve Scott as a secretary on 8 February 2015 (2 pages)
26 March 2015Termination of appointment of Matt Scott as a secretary on 8 February 2015 (1 page)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Secretary's details changed for Matt Scott on 8 February 2015 (1 page)
11 February 2015Secretary's details changed for Matt Scott on 8 February 2015 (1 page)
11 February 2015Secretary's details changed for Matt Scott on 8 February 2015 (1 page)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
4 February 2015Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to Acre House 11-15 William Road London NW1 3ER on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to Acre House 11-15 William Road London NW1 3ER on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to Acre House 11-15 William Road London NW1 3ER on 4 February 2015 (1 page)
1 December 2014Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 1 December 2014 (1 page)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2 May 2014 (1 page)
2 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Director's details changed for Mr Matt Scott on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Matt Scott on 2 May 2014 (1 page)
2 May 2014Director's details changed for Mr Matt Scott on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Matt Scott on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Matt Scott on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2 May 2014 (1 page)
2 May 2014Director's details changed for Mr Matt Scott on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2 May 2014 (1 page)
8 February 2013Incorporation (21 pages)
8 February 2013Incorporation (21 pages)