London
E1W 1YW
Director Name | Anne Louise Murphy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2019(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr John Parker Buckingham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American,Swiss |
Status | Closed |
Appointed | 16 March 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 10 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr David Jonathan Cowan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mrs Montserrat Suarez |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Sebastian Andrew Mullin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Jean-Philippe Philippe Barade |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 - 22 Bedford Row London WC1R 4JS |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Michael John Smeed |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Adrian Coxhead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Rosemary Frances Counsell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Emma Harris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Joanne Louise Wendy Hodgson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 October 2023 | Liquidators' statement of receipts and payments to 23 August 2023 (12 pages) |
21 October 2022 | Appointment of a voluntary liquidator (4 pages) |
21 October 2022 | Resolutions
|
20 September 2022 | Declaration of solvency (5 pages) |
20 September 2022 | Registered office address changed from Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL England to Quadrant House 4 Thomas More Square London E1W 1YW on 20 September 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
23 December 2021 | Cessation of Sportsplatform Midco Limited as a person with significant control on 17 December 2021 (1 page) |
23 December 2021 | Notification of Sportsplatform Holdco Limited as a person with significant control on 17 December 2021 (2 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Statement of capital on 15 December 2021
|
15 December 2021 | Statement by Directors (2 pages) |
15 December 2021 | Solvency Statement dated 14/12/21 (2 pages) |
18 May 2021 | Full accounts made up to 31 August 2020 (18 pages) |
18 March 2021 | Appointment of Mr. John Parker Buckingham as a director on 16 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Joanne Louise Wendy Hodgson as a director on 16 March 2021 (1 page) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 August 2019 (16 pages) |
8 April 2020 | Termination of appointment of Emma Harris as a director on 31 March 2020 (1 page) |
8 April 2020 | Appointment of Mrs Joanne Louise Wendy Hodgson as a director on 31 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Miss Anne Louise Murphy as a director on 29 July 2019 (2 pages) |
19 August 2019 | Termination of appointment of Colin Raymond Grimsdell as a director on 29 July 2019 (1 page) |
19 August 2019 | Termination of appointment of Rosemary Frances Counsell as a director on 19 August 2019 (1 page) |
19 August 2019 | Appointment of Mrs Emma Harris as a director on 19 August 2019 (2 pages) |
8 July 2019 | Termination of appointment of Mark Adrian Coxhead as a director on 1 July 2019 (1 page) |
19 June 2019 | Full accounts made up to 31 August 2018 (17 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
9 October 2018 | Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
18 August 2017 | Appointment of Mr. Mark Adrian Coxhead as a director on 16 June 2017 (2 pages) |
18 August 2017 | Appointment of Mr. Mark Adrian Coxhead as a director on 16 June 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
3 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
28 November 2016 | Termination of appointment of Christopher Paul Britton as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Jean-Philippe Philippe Barade as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Jean-Philippe Philippe Barade as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of David Jonathan Cowan as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Christopher Paul Britton as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of David Jonathan Cowan as a director on 31 August 2016 (1 page) |
27 July 2016 | Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages) |
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
27 May 2016 | Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sebastian Andrew Mullin as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Mr Christopher Paul Britton as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Jean-Philippe Barade as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Jean-Philippe Barade as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Mr Christopher Paul Britton as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Mr Sebastian Andrew Mullin as a director on 15 July 2015 (3 pages) |
1 July 2015 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |