SPORTS LINK (UK) LIMITED

SPORTS LINK (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPORTS LINK (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04212496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPORTS LINK (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPORTS EARS LIMITEDOct 02, 2001Oct 02, 2001
    RODHAMPTON LIMITEDMay 08, 2001May 08, 2001

    What are the latest accounts for SPORTS LINK (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SPORTS LINK (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karena Gaye Vleck as a director on Sep 02, 2016

    1 pagesTM01

    Termination of appointment of Karena Gaye Vleck as a secretary on Sep 02, 2016

    1 pagesTM02

    Annual return made up to May 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Jonathan Magnus Downey on Nov 01, 2014

    2 pagesCH01

    Director's details changed for Mr Jonathan Magnus Downey on Aug 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to May 08, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Director's details changed for Mr Daniel Benjamin Ryan on Feb 13, 2012

    2 pagesCH01

    Director's details changed for Jonathan Magnus Downey on Sep 01, 2011

    2 pagesCH01

    Annual return made up to May 08, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Appointment of Mrs Karena Gaye Vleck as a director

    2 pagesAP01

    Termination of appointment of Nicholas Bunting as a director

    1 pagesTM01

    Termination of appointment of Nicholas Bunting as a director

    1 pagesTM01

    Appointment of Mr Andrew Jonathan Ward as a director

    2 pagesAP01

    Who are the officers of SPORTS LINK (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNEY, Jonathan Magnus
    BA1 2NT Bath
    38 Gay Street
    England
    Director
    BA1 2NT Bath
    38 Gay Street
    England
    United KingdomBritish71540910008
    RYAN, Daniel Benjamin
    Old England Way
    Peasedown St. John
    BA2 8SW Bath
    94
    England
    England
    Director
    Old England Way
    Peasedown St. John
    BA2 8SW Bath
    94
    England
    England
    EnglandBritish126753050002
    WARD, Andrew Jonathan
    c/o Rugby House
    Twickenham Stadium
    200 Whitton Road
    TW2 7BA Twickenham
    Rugby House
    Middlesex
    Director
    c/o Rugby House
    Twickenham Stadium
    200 Whitton Road
    TW2 7BA Twickenham
    Rugby House
    Middlesex
    EnglandBritish152865070001
    BARON, Francis Stephen Kurt
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    Secretary
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    British6747750002
    HALL, Jonathan Patrick Bracebridge
    The Old Post Office
    68 The Street Puttenham
    GU3 1AU Guildford
    Surrey
    Secretary
    The Old Post Office
    68 The Street Puttenham
    GU3 1AU Guildford
    Surrey
    British76780580002
    VLECK, Karena Gaye
    81 Broomwood Road
    SW11 6JN London
    Secretary
    81 Broomwood Road
    SW11 6JN London
    British61763540002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BUNTING, Nicholas John
    6 Horseshoe Close
    Brixworth
    NN6 9EQ Northampton
    Director
    6 Horseshoe Close
    Brixworth
    NN6 9EQ Northampton
    EnglandBritish89721480001
    DOWNEY, Judy
    Wistaria House
    Wellow
    BA2 8QE Bath
    Somersedt
    Director
    Wistaria House
    Wellow
    BA2 8QE Bath
    Somersedt
    British78216440001
    DOWNEY, Peter Paul
    Wellow
    BA2 8QE Bath
    Wistaria House
    Avon
    Director
    Wellow
    BA2 8QE Bath
    Wistaria House
    Avon
    EnglandBritish11627880002
    VAUGHAN, Paul Julian
    The Rafters
    Chenies Avenue Little Chalfont
    HP6 6PP Amersham
    Buckinghamshire
    Director
    The Rafters
    Chenies Avenue Little Chalfont
    HP6 6PP Amersham
    Buckinghamshire
    EnglandBritish78214030004
    VLECK, Karena Gaye
    c/o Rugby House
    Twickenham Stadium
    200 Whitton Road
    TW2 7BA Twickenham
    Rugby House
    Middlesex
    Director
    c/o Rugby House
    Twickenham Stadium
    200 Whitton Road
    TW2 7BA Twickenham
    Rugby House
    Middlesex
    EnglandBritish61763540002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    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