Company NameSportsplatform Holdco Limited
DirectorsAnne Louise Murphy and John Parker Buckingham
Company StatusLiquidation
Company Number09284831
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Frank Standish
StatusCurrent
Appointed02 September 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameAnne Louise Murphy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr John Parker Buckingham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican,Swiss
StatusCurrent
Appointed16 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Jean-Philippe Barade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2014(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMrs Montserrat Suarez Padreny
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMr Sebastian Andrew Mullin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Dunstans Road
London
W6 8RE
Director NameMr Jason Mark Rickaby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameKarl Jacobie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameNick Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Mark Adrian Coxhead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Michael John Smeed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Rosemary Frances Counsell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Emma Harris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Joanne Louise Wendy Hodgson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed15 May 2015(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2015)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Filing History

23 October 2023Liquidators' statement of receipts and payments to 23 August 2023 (13 pages)
20 October 2022Appointment of a voluntary liquidator (3 pages)
20 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-24
(1 page)
21 September 2022Registered office address changed from Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL to Quadrant House 4 Thomas More Square London E1W 1YW on 21 September 2022 (2 pages)
20 September 2022Declaration of solvency (5 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 May 2021Full accounts made up to 31 August 2020 (19 pages)
18 March 2021Termination of appointment of Joanne Louise Wendy Hodgson as a director on 16 March 2021 (1 page)
18 March 2021Appointment of Mr. John Parker Buckingham as a director on 16 March 2021 (2 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 August 2019 (19 pages)
8 April 2020Appointment of Mrs Joanne Louise Wendy Hodgson as a director on 31 March 2020 (2 pages)
8 April 2020Termination of appointment of Emma Harris as a director on 31 March 2020 (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 August 2019Appointment of Miss Emma Harris as a director on 19 August 2019 (2 pages)
19 August 2019Termination of appointment of Rosemary Frances Counsell as a director on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Colin Raymond Grimsdell as a director on 29 July 2019 (1 page)
19 August 2019Appointment of Miss Anne Louise Murphy as a director on 29 July 2019 (2 pages)
8 July 2019Termination of appointment of Mark Adrian Coxhead as a director on 1 July 2019 (1 page)
19 June 2019Full accounts made up to 31 August 2018 (18 pages)
13 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
24 May 2019Termination of appointment of Jason Mark Rickaby as a director on 23 May 2019 (1 page)
9 October 2018Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018 (2 pages)
3 October 2018Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page)
30 July 2018Director's details changed for Mr Mark Adrian Coxhead on 30 July 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
17 May 2018Full accounts made up to 31 August 2017 (18 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Nick Smith as a director on 31 May 2017 (1 page)
23 June 2017Termination of appointment of Nick Smith as a director on 31 May 2017 (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (11 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (11 pages)
2 June 2017Full accounts made up to 31 August 2016 (29 pages)
2 June 2017Full accounts made up to 31 August 2016 (29 pages)
27 April 2017Termination of appointment of Karl Jacobie as a director on 31 March 2017 (1 page)
27 April 2017Termination of appointment of Karl Jacobie as a director on 31 March 2017 (1 page)
16 January 2017Termination of appointment of Christopher Paul Britton as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Christopher Paul Britton as a director on 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 28 October 2016 with updates (11 pages)
28 November 2016Confirmation statement made on 28 October 2016 with updates (11 pages)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
27 July 2016Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages)
27 July 2016Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
27 May 2016Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page)
27 May 2016Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 183,063.5
(14 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 183,063.5
(14 pages)
2 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
27 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(80 pages)
23 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 183,063.50
(7 pages)
23 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 183,063.50
(7 pages)
22 July 2015Appointment of Mr Mark Adrian Coxhead as a director on 15 July 2015 (3 pages)
22 July 2015Appointment of Nick Smith as a director on 15 July 2015 (3 pages)
22 July 2015Appointment of Karl Jacobie as a director on 15 July 2015 (3 pages)
22 July 2015Appointment of Nick Smith as a director on 15 July 2015 (3 pages)
22 July 2015Appointment of Mr Mark Adrian Coxhead as a director on 15 July 2015 (3 pages)
22 July 2015Appointment of Karl Jacobie as a director on 15 July 2015 (3 pages)
23 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 89,376
(5 pages)
23 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 89,376
(5 pages)
29 May 2015Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page)
29 May 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
29 May 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
18 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
18 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
12 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 89,376.00
(6 pages)
12 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 89,376.00
(6 pages)
8 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Sebastian Mullin
(5 pages)
8 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Sebastian Mullin
(5 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(72 pages)
3 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
28 November 2014Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 8TH December 2014
(3 pages)
28 November 2014Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 8TH December 2014
(3 pages)
27 November 2014Appointment of Mr. Jason Mark Rickaby as a director on 14 November 2014 (2 pages)
27 November 2014Appointment of Mr. Jason Mark Rickaby as a director on 14 November 2014 (2 pages)
24 November 2014Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 (1 page)
24 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
24 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(50 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(50 pages)