SPORTS LINK (UK) LIMITED
Overview
| Company Name | SPORTS LINK (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04212496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 LINK (UK) LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is SPORTS LINK (UK) LIMITED located?
| Registered Office Address | c/o RUGBY HOUSE Rugby House Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPORTS LINK (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPORTS EARS LIMITED | Oct 02, 2001 | Oct 02, 2001 |
| RODHAMPTON LIMITED | May 08, 2001 | May 08, 2001 |
What are the latest accounts for SPORTS LINK (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for SPORTS LINK (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Karena Gaye Vleck as a director on Sep 02, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karena Gaye Vleck as a secretary on Sep 02, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Magnus Downey on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Magnus Downey on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Daniel Benjamin Ryan on Feb 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Magnus Downey on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Appointment of Mrs Karena Gaye Vleck as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Bunting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Bunting as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Jonathan Ward as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SPORTS LINK (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNEY, Jonathan Magnus | Director | BA1 2NT Bath 38 Gay Street England | United Kingdom | British | 71540910008 | |||||
| RYAN, Daniel Benjamin | Director | Old England Way Peasedown St. John BA2 8SW Bath 94 England England | England | British | 126753050002 | |||||
| WARD, Andrew Jonathan | Director | c/o Rugby House Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | 152865070001 | |||||
| BARON, Francis Stephen Kurt | Secretary | Streat Place Streat BN6 8RU Hassocks West Sussex | British | 6747750002 | ||||||
| HALL, Jonathan Patrick Bracebridge | Secretary | The Old Post Office 68 The Street Puttenham GU3 1AU Guildford Surrey | British | 76780580002 | ||||||
| VLECK, Karena Gaye | Secretary | 81 Broomwood Road SW11 6JN London | British | 61763540002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BUNTING, Nicholas John | Director | 6 Horseshoe Close Brixworth NN6 9EQ Northampton | England | British | 89721480001 | |||||
| DOWNEY, Judy | Director | Wistaria House Wellow BA2 8QE Bath Somersedt | British | 78216440001 | ||||||
| DOWNEY, Peter Paul | Director | Wellow BA2 8QE Bath Wistaria House Avon | England | British | 11627880002 | |||||
| VAUGHAN, Paul Julian | Director | The Rafters Chenies Avenue Little Chalfont HP6 6PP Amersham Buckinghamshire | England | British | 78214030004 | |||||
| VLECK, Karena Gaye | Director | c/o Rugby House Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | 61763540002 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
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