Company Information for SPOTLIGHT SPORTS GROUP LIMITED
The Old Rectory, Church Street, Weybridge, SURREY, KT13 8DE,
|
Company Registration Number
03387163
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPOTLIGHT SPORTS GROUP LIMITED | ||
Legal Registered Office | ||
The Old Rectory Church Street Weybridge SURREY KT13 8DE Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 03387163 | |
---|---|---|
Company ID Number | 03387163 | |
Date formed | 1997-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-08 | |
Return next due | 2025-04-22 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB916280331 |
Last Datalog update: | 2024-04-19 11:08:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK LOUIS FRANCIS |
||
ALAN JOHN BYRNE |
||
MARK LOUIS FRANCIS |
||
BRUCE MILLINGTON |
||
MARK JOHN RENSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MAGNER CROWLEY |
Director | ||
NEILL DAVID HUGHES |
Director | ||
MARK FLOOD |
Company Secretary | ||
T M SECRETARIES LIMITED |
Company Secretary | ||
T M DIRECTORS LIMITED |
Director | ||
PAUL ANDREW VICKERS |
Company Secretary | ||
MARGARET EWING |
Director | ||
PAUL ANDREW VICKERS |
Director | ||
CHARLES JOHN ALLWOOD |
Director | ||
STEPHEN DAVID BARBER |
Director | ||
CHARLES MARTIN WILSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RACEFORM LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1948-12-17 | Active | |
MG FIVE | Company Secretary | 2008-02-11 | CURRENT | 2007-05-18 | Active | |
OUTLOOK PRESS LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1989-09-29 | Active | |
STRADBROOK HOLDINGS LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1920-06-29 | Active | |
RACEHORSE LIMITED(THE) | Company Secretary | 2008-02-11 | CURRENT | 1944-02-23 | Active | |
STRADBROOK ACQUISITIONS LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2007-06-11 | Active | |
BLOODSTOCK MEDIA LIMITED | Director | 2017-06-01 | CURRENT | 2005-12-01 | Active | |
FENCE BIDCO LIMITED | Director | 2016-09-16 | CURRENT | 2015-10-26 | Active | |
FENCE HOLDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE MIDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE TOPCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-04 | Active | |
SPORTYSTUFFTV LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
RACEFORM LIMITED | Director | 2007-10-01 | CURRENT | 1948-12-17 | Active | |
MG FIVE | Director | 2007-10-01 | CURRENT | 2007-05-18 | Active | |
OUTLOOK PRESS LIMITED | Director | 2007-10-01 | CURRENT | 1989-09-29 | Active | |
STRADBROOK HOLDINGS LIMITED | Director | 2007-10-01 | CURRENT | 1920-06-29 | Active | |
RACEHORSE LIMITED(THE) | Director | 2007-10-01 | CURRENT | 1944-02-23 | Active | |
STRADBROOK ACQUISITIONS LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
APSLEY GROUP INTERNATIONAL LTD | Director | 2018-05-08 | CURRENT | 2013-11-14 | Active | |
BLOODSTOCK MEDIA LIMITED | Director | 2017-06-01 | CURRENT | 2005-12-01 | Active | |
FENCE HOLDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE MIDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE TOPCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
RACEFORM LIMITED | Director | 2016-09-15 | CURRENT | 1948-12-17 | Active | |
MG FIVE | Director | 2016-09-15 | CURRENT | 2007-05-18 | Active | |
STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED | Director | 2016-09-15 | CURRENT | 2014-12-04 | Active | |
OUTLOOK PRESS LIMITED | Director | 2016-09-15 | CURRENT | 1989-09-29 | Active | |
FENCE BIDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
STRADBROOK HOLDINGS LIMITED | Director | 2016-09-15 | CURRENT | 1920-06-29 | Active | |
RACEHORSE LIMITED(THE) | Director | 2016-09-15 | CURRENT | 1944-02-23 | Active | |
STRADBROOK ACQUISITIONS LIMITED | Director | 2016-09-15 | CURRENT | 2007-06-11 | Active | |
FENCE TOPCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033871630004 | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/04/23 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR SIMON PAUL WINDER on 2023-04-18 | ||
Director's details changed for Mr Mark John Renshaw on 2023-04-18 | ||
Director's details changed for Mr Simon Paul Winder on 2023-04-18 | ||
DIRECTOR APPOINTED MR SIMON PAUL WINDER | ||
Appointment of Simon Paul Winder as company secretary on 2023-02-01 | ||
Termination of appointment of Mark Louis Francis on 2023-02-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BYRNE | ||
APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS FRANCIS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033871630003 | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/10/22 FROM 5 Fleet Place London EC4M 7rd | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 29/01/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MILLINGTON | |
CH01 | Director's details changed for Mr Mark John Renshaw on 2018-08-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK LOUIS FRANCIS on 2018-05-22 | |
CH01 | Director's details changed for Mr Mark Louis Francis on 2018-05-22 | |
CH01 | Director's details changed for Mr Alan John Byrne on 2018-05-22 | |
CH01 | Director's details changed for Mr Alan John Byrne on 2018-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 190000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033871630002 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN RENSHAW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033871630003 | |
AP01 | DIRECTOR APPOINTED MR MARK LOUIS FRANCIS | |
AP01 | DIRECTOR APPOINTED BRUCE MILLINGTON | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEILL HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 190000002 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 190000002 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neill Hughes on 2014-06-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033871630002 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 190000002 | |
AR01 | 08/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/12/12 | |
AR01 | 08/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/12/11 | |
AR01 | 08/04/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 08/04/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 01/06/09 FULL LIST AMEND | |
AR01 | 01/06/08 FULL LIST AMEND | |
AR01 | 01/06/07 CHANGES AMEND | |
RP04 | SECOND FILING WITH MUD 08/04/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 26/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/09 | |
AR01 | 08/04/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWLEY / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK LOUIS FRANCIS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGHES / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRNE / 07/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
225 | CURRSHO FROM 31/12/2007 TO 30/09/2007 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND | |
288a | SECRETARY APPOINTED MARK LOUIS FRANCIS | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARK FLOOD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 15/02/2008 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FACILITIES AGREEMENT 01/10/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/200000000 29 | |
123 | NC INC ALREADY ADJUSTED 29/05/07 | |
RES13 | AUTHORITIES REVOKED 29/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 29/05/07--------- £ SI 190000000@1=190000000 £ IC 2/190000002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
PART of the property or undertaking has been released and no longer forms part of the charge | HAYFIN SERVICES LLP AS SECURITY AGENT | ||
SUPPLEMENTAL DEED | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPOTLIGHT SPORTS GROUP LIMITED
SPOTLIGHT SPORTS GROUP LIMITED owns 23 domain names.
racingpost-poker.co.uk racingpostcasino.co.uk racingpostgames.co.uk racingpostgaming.co.uk racingpostmembersclub.co.uk racingpostphotos.co.uk racingpostpics.co.uk racingpostpictures.co.uk racingpostpoker.co.uk racing-post-casino.co.uk racing-post-poker.co.uk rp-casino.co.uk rp-poker.co.uk rppoker.co.uk 10tofollow.co.uk 3countiesvehiclehire.co.uk racingpost.co.uk fancyfive.co.uk fancy5.co.uk greyhoundbet.co.uk smartbet.co.uk smartbets.co.uk soccerbase.co.uk
The top companies supplying to UK government with the same SIC code (18203 - Reproduction of computer media) as SPOTLIGHT SPORTS GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CENTURYCOMM LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTURYCOMM LIMITED | Event Date | 2010-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |