Company Name6 Pointer Sports Image & Communications Ltd
DirectorBegona Perez Sanchez
Company StatusActive
Company Number09602444
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Begona Perez Sanchez
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleFreelance Journalist
Country of ResidencePortugal
Correspondence Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
Director NameMiss Maria Llanos Valero Gallardo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence Address20h Lakeside Road
London
W14 0DU
Director NameMr Marcelo Mendez Mingot
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed05 October 2015(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2020)
RolePhotographer/Journalist
Country of ResidenceEngland
Correspondence Address208 Fulham Road 208 Fulham Road
3rd Floor
London
SW10 9PJ

Location

Registered Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 August 2023Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 8 August 2023 (1 page)
6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 July 2022Change of details for Ms Begona Perez Sanchez as a person with significant control on 30 September 2021 (2 pages)
7 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
1 March 2022Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 March 2022 (1 page)
10 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (3 pages)
15 April 2021Change of details for Ms Begona Perez Sanchez as a person with significant control on 15 April 2021 (2 pages)
3 November 2020Micro company accounts made up to 30 June 2020 (8 pages)
8 October 2020Registered office address changed from 208 Fulham Road 208 Fulham Road 3rd Floor London SW10 9PJ England to 10 Philpot Lane London EC3M 8AA on 8 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
14 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
9 September 2020Cessation of Marcelo Mendez Mingot as a person with significant control on 31 August 2020 (1 page)
9 September 2020Termination of appointment of Marcelo Mendez Mingot as a director on 31 August 2020 (1 page)
29 February 2020Micro company accounts made up to 30 June 2019 (8 pages)
30 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
26 April 2019Notification of Begona Perez Sanchez as a person with significant control on 21 May 2016 (2 pages)
26 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 April 2019Notification of Marcelo Mendez Mingot as a person with significant control on 21 May 2016 (2 pages)
29 August 2018Director's details changed for Mr Marcelo Mendez on 29 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
17 August 2017Registered office address changed from C/O Abc Accountancy 135 Unit 23 Quadrant Business Centre Salusbury Road London NW6 6RJ United Kingdom to 208 Fulham Road 208 Fulham Road 3rd Floor London SW10 9PJ on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Abc Accountancy 135 Unit 23 Quadrant Business Centre Salusbury Road London NW6 6RJ United Kingdom to 208 Fulham Road 208 Fulham Road 3rd Floor London SW10 9PJ on 17 August 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
21 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
7 July 2016Director's details changed for Miss Begona Perez Sanchez on 1 July 2016 (2 pages)
7 July 2016Director's details changed for Miss Begona Perez Sanchez on 1 July 2016 (2 pages)
7 July 2016Director's details changed for Miss Begona Perez Sanchez on 1 July 2016 (2 pages)
7 July 2016Director's details changed for Miss Begona Perez Sanchez on 1 July 2016 (2 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
20 November 2015Appointment of Mr Marcelo Mendez as a director on 5 October 2015 (2 pages)
20 November 2015Termination of appointment of Maria Llanos Valero Gallardo as a director on 4 October 2015 (1 page)
20 November 2015Appointment of Mr Marcelo Mendez as a director on 5 October 2015 (2 pages)
20 November 2015Termination of appointment of Maria Llanos Valero Gallardo as a director on 4 October 2015 (1 page)
27 July 2015Director's details changed for Miss Begona Perez Sanchez on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Miss Begona Perez Sanchez on 27 July 2015 (2 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)