Company NameThe Sports Consultancy Legal Limited
Company StatusActive
Company Number08974926
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Previous NameWorld Fireworks Championship Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Robert Andrew Simon Datnow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands House 4th Floor
40 Berners Street
London
W1T 3NA
Director NameMr Angus Robert James Buchanan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Angus Robert James Buchanan
StatusCurrent
Appointed11 July 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressNewlands House 4th Floor
40 Berners Street
London
W1T 3NA
Director NameMr John Peter Illsley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(5 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewlands House 4th Floor
40 Berners Street
London
W1T 3NA
Director NameMr Mark Edward Wooding
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rothschild Road
London
W4 5HT
Director NameAshley Nathan Blake
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne De Walden Court 85 New Cavendish Street
London
W1W 6XD

Contact

Websitethesportsconsultancy.com
Email address[email protected]
Telephone020 73230007
Telephone regionLondon

Location

Registered AddressNewlands House 4th Floor
40 Berners Street
London
W1T 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

11 November 2020Termination of appointment of Ashley Nathan Blake as a director on 25 September 2020 (1 page)
14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 April 2019Appointment of John Peter Illsley as a director on 4 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Appointment of Ashley Nathan Blake as a director on 12 April 2017 (3 pages)
24 April 2017Appointment of Ashley Nathan Blake as a director on 12 April 2017 (3 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 February 2017Termination of appointment of Mark Edward Wooding as a director on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Mark Edward Wooding as a director on 22 February 2017 (2 pages)
23 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(2 pages)
23 February 2017Change of name notice (2 pages)
23 February 2017Change of name notice (2 pages)
23 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(2 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
25 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
23 July 2014Appointment of Mr Angus Robert James Buchanan as a secretary on 11 July 2014 (2 pages)
23 July 2014Appointment of Mr Angus Robert James Buchanan as a secretary on 11 July 2014 (2 pages)
11 July 2014Appointment of Mr Angus Robert James Buchanan as a director (2 pages)
11 July 2014Appointment of Mr Angus Robert James Buchanan as a director (2 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)