SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01939932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | 2 Whitehall Avenue Kingston MK10 0AX Milton Keynes Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED | Oct 01, 1993 | Oct 01, 1993 |
| SATELLITE INFORMATION SERVICES LIMITED | Oct 13, 1986 | Oct 13, 1986 |
| SATELLITE RACING DEVELOPMENT LIMITED | Sep 24, 1985 | Sep 24, 1985 |
| DELPHBYTE LIMITED | Aug 16, 1985 | Aug 16, 1985 |
What are the latest accounts for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 52 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||
Director's details changed for Mr Simon Harris Johnson on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Fred Done on Oct 01, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Sean Ernest Wilkins as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vaughan Christopher Hugh Lewis as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 54 pages | AA | ||||||||||||||
Termination of appointment of Giovanna D'esposito as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Steven Robert Humphries as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Borrowdale as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Mark Hicks as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Borrowdale as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Borrowdale as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mark Hicks as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leo John Walker as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr John Borrowdale as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 54 pages | AA | ||||||||||||||
Registration of charge 019399320012, created on Dec 13, 2023 | 68 pages | MR01 | ||||||||||||||
Termination of appointment of Christopher Harwood Bernard Mills as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIS COSEC LIMITED | Secretary | Whitehall Avenue Kingston MK10 0AX Milton Keynes Unit 2 England |
| 168984600001 | ||||||||||
| AMES, Richard Jonathan | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | England | British | 131458160001 | |||||||||
| DONE, Fred | Director | 56-58 Benson Road Birchwood WA3 7PQ Warrington The Spectrum England | England | British | 53299670001 | |||||||||
| HUMPHRIES, Steven Robert | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | England | British | 325273050001 | |||||||||
| JOHNSON, Simon Harris | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes Unit 2 England | England | British | 87299950002 | |||||||||
| KIRSZANEK, Paul James | Director | 56-58 Benson Road Birchwood WA3 7PQ Warrington The Spectrum United Kingdom | England | British | 192758140001 | |||||||||
| MINTAS, Laila, Dr. | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | Bahamas | German | 287237600002 | |||||||||
| SCANLON, Joseph Matthias | Director | The Old Church Shevington Moor Standish WN6 0SA Wigan Lancashire | United Kingdom | British | 63330480001 | |||||||||
| TIZARD, Theodore Jonathan Michael | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | England | British | 277220100001 | |||||||||
| WILKINS, Sean Ernest | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | England | British | 200135590001 | |||||||||
| BRIDGE, Jeremy John | Secretary | 29 Townscliffe Lane Marple Bridge SK6 5AW Stockport Cheshire | British | 3180380002 | ||||||||||
| ORGAN, Helen | Secretary | Avalon Frog Hall Lane IP7 6AA Hadleigh Suffolk | British | 77131670002 | ||||||||||
| SMITH, Kevin Laurie | Secretary | B Overhill Road East Dulwich SE22 0PQ London 63 | British | 86533430003 | ||||||||||
| SMITH, Kevin Laurie | Secretary | 33 Gabriel Street Honor Oak SE23 1DW London | British | 86533430001 | ||||||||||
| ARMSTRONG, Malcolm John | Director | 59 Upshire Gardens RG12 9YZ Bracknell Berkshire | British | 56597490001 | ||||||||||
| ARTZ, Alan David | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | Spain | British | 286834030001 | |||||||||
| ASHDOWN, Vaughn Trevor | Director | 12 Round Ash Way Hartley DA3 8BT Longfield Kent | British | 16667900002 | ||||||||||
| BARTLETT, Warwick Winston | Director | Apartment 6 The Point IM9 5EG Port St Mary Isle Of Man | United Kingdom | British | 85086550004 | |||||||||
| BEAUMONT, Trevor Kenneth | Director | Strensall Road Earswick YO32 9SJ York Wayside Farm England | England | British | 173862340001 | |||||||||
| BEAUMONT, Trevor Kenneth | Director | Chapel Lane WN3 4HS Wigan The Horserace Totalisator Board Lancashire United Kingdom | United Kingdom | British | 109954570002 | |||||||||
| BELL, Christopher | Director | The Old Vicarage Orchard Place NN13 5JT Westbury Northamptonshire | British | 37952640001 | ||||||||||
| BORROWDALE, John Arthur James | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | England | British | 320843560001 | |||||||||
| BORROWDALE, John Arthur James | Director | Whitehall Avenue Kingston MK10 0AX Milton Keynes 2 Buckinghamshire England | England | British | 320843560001 | |||||||||
| BRIDGE, Jeremy John | Director | 29 Townscliffe Lane Marple Bridge SK6 5AW Stockport Cheshire | British | 3180380002 | ||||||||||
| BROWN, David Robert | Director | Pinfold Lane Kirk Smeaton WF8 3JT Pontefract 1 Hall Cottage West Yorkshire | England | English | 132811680001 | |||||||||
| BROWN, John Michael | Director | Milford Court Milford Road South Milford LS25 5AD Leeds | British | 889800001 | ||||||||||
| BROWN, Robert Arthur | Director | 4 Oakfield Gardens Eden Park BR3 3AZ Beckenham Kent | England | English | 52939530001 | |||||||||
| CARTER, Richard | Director | 54 Crescent Road KT2 7RF Kingston Upon Thames Surrey | British | 707660001 | ||||||||||
| CARVER, Margaret Adela Miriam | Director | Cintra House 5 Christchurch Road SO23 9SR Winchester Hampshire | United Kingdom | British | 101357750001 | |||||||||
| CARVER, Margaret Adela Miriam | Director | Cintra House 5 Christchurch Road SO23 9SR Winchester Hampshire | United Kingdom | British | 101357750001 | |||||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||||||
| CHAMBERS, Mark Russell | Director | Montfichet Road E20 1EJ London One Stratford Place England | United Kingdom | British | 274684350001 | |||||||||
| CLARE, Simon John | Director | One New Change Third Floor EC4M 9AF London C/O Ladbrokes Coral Group Limited England | England | Irish | 173338740001 | |||||||||
| COOPER, Neil | Director | 50 Station Road Wood Green N22 7TP London Greenside House United Kingdom | United Kingdom | British | 151902940001 | |||||||||
| COSHOTT, Michael David | Director | Imperial Drive HA2 7JW Harrow Ladbrokes Plc Middlesex England | United Kingdom | British | 196337230001 |
What are the latest statements on persons with significant control for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0