SPORT MEDIA GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPORT MEDIA GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03769328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPORT MEDIA GROUP PLC?

    • (2212) /

    Where is SPORT MEDIA GROUP PLC located?

    Registered Office Address
    BDO LLP
    3 Hardman Street
    M3 3AT Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORT MEDIA GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    INTERACTIVE WORLD PUBLIC LIMITED COMPANYApr 06, 2006Apr 06, 2006
    FREE4INTERNET.NET LIMITEDMay 12, 1999May 12, 1999

    What are the latest accounts for SPORT MEDIA GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for SPORT MEDIA GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for SPORT MEDIA GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    INSOLVENCY:Progress report ends 22/03/2015
    12 pagesLIQ MISC

    Insolvency filing

    Insolvency:progress report end: 22/03/2014
    10 pagesLIQ MISC

    Appointment of an administrator

    2.12B

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    4 pagesCOCOMP

    legacy

    3 pagesMG02

    Administrator's progress report to Oct 03, 2011

    24 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    66 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 19 Great Ancoats Street Manchester M60 4BT* on Apr 12, 2011

    2 pagesAD01

    Termination of appointment of Robert Johnson as a director

    2 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2009

    62 pagesAA

    Annual return made up to May 12, 2010 with bulk list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2010

    Statement of capital on Jul 05, 2010

    • Capital: GBP 247,105.9575
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Mr Robert Neil Johnson as a director

    2 pagesAP01

    Appointment of Mr William Martin Robinson as a director

    2 pagesAP01

    Appointment of Mr Neil Gordon Robertson as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of SPORT MEDIA GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Neil Gordon
    5 Willow Road
    Uppermill
    OL3 6JP Oldham
    Secretary
    5 Willow Road
    Uppermill
    OL3 6JP Oldham
    BritishAccountant55874680002
    BAILEY, David John
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    Director
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    United KingdomBritishCompany Director2914140001
    FICKLING, Andrew
    46a Greenleach Lane
    Worsley
    M28 2RG Manchester
    Lancashire
    Director
    46a Greenleach Lane
    Worsley
    M28 2RG Manchester
    Lancashire
    United KingdomBritishDirector118192470001
    MADDOCK, John Malcolm
    37 The Avenue
    M33 4PJ Sale
    Cheshire
    Director
    37 The Avenue
    M33 4PJ Sale
    Cheshire
    BritishDirector20168510001
    ROBERTSON, Neil Gordon
    Hardman Street
    M3 3AT Manchester
    3
    Greater Manchester
    Director
    Hardman Street
    M3 3AT Manchester
    3
    Greater Manchester
    EnglandBritishAccountant55874680002
    ROBINSON, William Martin
    Hardman Street
    M3 3AT Manchester
    3
    Greater Manchester
    Director
    Hardman Street
    M3 3AT Manchester
    3
    Greater Manchester
    Great BritainBritishCompany Director76608610001
    FLETCHER, Andrew Peter
    57 Tunnel Wood Road
    WD17 4GD Watford
    Secretary
    57 Tunnel Wood Road
    WD17 4GD Watford
    United KingdomChief Financial Officer55880920002
    MADDOCK, Keith John
    35 Norden Way
    Norden
    OL11 5TD Rochdale
    Lancashire
    Secretary
    35 Norden Way
    Norden
    OL11 5TD Rochdale
    Lancashire
    BritishDirector60277330001
    SULLIVAN, Clive
    Albyns Hall
    Albyns Lane, Stapleford Tawney
    RM4 1RS Romford
    Essex
    Secretary
    Albyns Hall
    Albyns Lane, Stapleford Tawney
    RM4 1RS Romford
    Essex
    BritishConsultant13521830002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLYTHE TINKER, Nigel Edwin
    Fenn Farm Road
    Great Henny
    CO10 7NN Sudbury
    Henny Farm
    Suffolk
    Director
    Fenn Farm Road
    Great Henny
    CO10 7NN Sudbury
    Henny Farm
    Suffolk
    BritishDirector112185800002
    CRACKNELL, Nicholas
    Hillside
    Duckington
    SY14 8LH Malpas
    Cheshire
    Director
    Hillside
    Duckington
    SY14 8LH Malpas
    Cheshire
    BritishDirector67745460001
    FLETCHER, Andrew Peter
    57 Tunnel Wood Road
    WD17 4GD Watford
    Director
    57 Tunnel Wood Road
    WD17 4GD Watford
    EnglandUnited KingdomAccountant55880920002
    HUME KENDALL, Simon Patrick
    The Oast House
    Lamberhurst Vineyard
    TN3 8ER Lamberhurst
    Kent
    Director
    The Oast House
    Lamberhurst Vineyard
    TN3 8ER Lamberhurst
    Kent
    KentBritishDirector107579300001
    JOHNSON, Robert Neil
    Great Ancoats Street
    M60 4BT Manchester
    19
    Director
    Great Ancoats Street
    M60 4BT Manchester
    19
    EnglandBritishDirector111394290001
    JOHNSON, Robert Neil
    Sheepcote Farmhouse
    Sheepcote Lane
    BR5 4ET Orpington
    Kent
    Director
    Sheepcote Farmhouse
    Sheepcote Lane
    BR5 4ET Orpington
    Kent
    EnglandBritishManaging Director111394290001
    MADDOCK, Keith John
    35 Norden Way
    Norden
    OL11 5TD Rochdale
    Lancashire
    Director
    35 Norden Way
    Norden
    OL11 5TD Rochdale
    Lancashire
    BritishDirector60277330001
    SULLIVAN, Clive
    Albyns Hall
    Albyns Lane, Stapleford Tawney
    RM4 1RS Romford
    Essex
    Director
    Albyns Hall
    Albyns Lane, Stapleford Tawney
    RM4 1RS Romford
    Essex
    United KingdomBritishConsultant13521830002
    SULLIVAN, David
    Birch Hall Coppice Row
    Theydon Bois
    CM16 7DR Epping
    Essex
    Director
    Birch Hall Coppice Row
    Theydon Bois
    CM16 7DR Epping
    Essex
    United KingdomBritishCompany Director34611830001

    Does SPORT MEDIA GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 08, 2009
    Delivered On May 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Gold Group International Limited
    Transactions
    • May 15, 2009Registration of a charge (395)
    Composite guarantee and debenture
    Created On May 08, 2009
    Delivered On May 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details.
    Persons Entitled
    • Roldvale Limited
    Transactions
    • May 13, 2009Registration of a charge (395)
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Gold Group International Limited
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Apr 22, 2008
    Fixed and floating charge
    Created On Dec 21, 2007
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Dec 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    Debenture
    Created On Sep 03, 2007
    Delivered On Sep 14, 2007
    Satisfied
    Amount secured
    £5,000,000 due or to become due from the company to
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • David Sullivan, Ralph Gold and David Gold
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 2007
    Delivered On Sep 13, 2007
    Satisfied
    Amount secured
    £5,000,000 due or to become due from the company formerly k/a intereactive world PLC to the chargee
    Persons Entitled
    • David Sullivan, Ralph Gold and David Gold
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)

    Does SPORT MEDIA GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2011Administration started
    Mar 23, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Patrick Alexander Lannagan
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    2
    DateType
    Jun 17, 2015Conclusion of winding up
    Mar 21, 2012Petition date
    Mar 23, 2012Commencement of winding up
    Sep 25, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Patrick Alexander Lannagan
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester
    Dermot Justin Power
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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