Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PA SPORT UK LIMITED
Company Information for

PA SPORT UK LIMITED

292 VAUXHALL BRIDGE ROAD, LONDON, SW1V,
Company Registration Number
03891053
Private Limited Company
Dissolved

Dissolved 2014-04-07

Company Overview

About Pa Sport Uk Ltd
PA SPORT UK LIMITED was founded on 1999-12-09 and had its registered office in 292 Vauxhall Bridge Road. The company was dissolved on the 2014-04-07 and is no longer trading or active.

Key Data
Company Name
PA SPORT UK LIMITED
 
Legal Registered Office
292 VAUXHALL BRIDGE ROAD
LONDON
 
Previous Names
THE PRESS ASSOCIATION LIMITED04/10/2006
PA NEWS LIMITED16/09/2005
DIPLEMA 447 LIMITED01/02/2000
Filing Information
Company Number 03891053
Date formed 1999-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-04-07
Type of accounts FULL
Last Datalog update: 2015-05-18 13:51:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PA SPORT UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN BROWN
Company Secretary 2010-07-14
STEVEN JOHN BROWN
Director 2000-01-12
JAMES WILLIAM DONNELLEY
Director 2006-10-01
CLIVE PAUL MARSHALL
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN CAMPBELL
Director 2008-07-10 2010-10-08
MARY LOUISE COLE
Company Secretary 2006-02-23 2010-07-14
PAUL JOHN POTTS
Director 2000-01-12 2010-01-21
CHRISTOPHER BUCKLEY
Director 2006-10-24 2008-07-10
ANDREW ELLIOTT
Director 2006-10-01 2008-06-11
NICHOLAS JOHN TEUNON
Director 2002-02-07 2008-01-11
JEREMY JOHN ORR BARTON
Director 2006-10-01 2007-09-18
NEIL ANTHONY CHAMBERS
Director 2006-10-01 2007-06-29
NICHOLAS JOHN TEUNON
Company Secretary 2003-05-30 2006-02-23
RICHARD JOHN BRADLEY MARJORIBANKS
Company Secretary 2001-09-14 2003-05-30
RICHARD JOHN BRADLEY MARJORIBANKS
Director 2000-01-12 2003-05-30
STEVEN JOHN BROWN
Company Secretary 2000-01-12 2001-09-14
ROBERT BRIAN SIMPSON
Director 2000-01-12 2000-03-10
SHARON O'BRIEN
Company Secretary 1999-12-09 2000-01-12
JONATHAN ANDREW REARDON
Director 1999-12-09 2000-01-12
MARTIN WEBSTER
Director 1999-12-09 2000-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BROWN NINTH SEAT LIMITED Director 2018-04-05 CURRENT 1985-03-26 Active
STEVEN JOHN BROWN NINTH SEAT GROUP LIMITED Director 2016-12-08 CURRENT 2015-08-12 Active
STEVEN JOHN BROWN SPORT SERVICES GROUP PUBLISHING & INFORMATION LIMITED Director 2010-09-20 CURRENT 1996-06-14 Dissolved 2014-04-07
STEVEN JOHN BROWN SPORTEV LIMITED Director 2010-09-20 CURRENT 1999-06-11 Dissolved 2014-04-07
STEVEN JOHN BROWN SPORT CONFERENCES LIMITED Director 2010-09-20 CURRENT 2002-05-03 Dissolved 2014-04-07
STEVEN JOHN BROWN THOMPSON, STANLEY PUBLISHERS LIMITED Director 2010-09-20 CURRENT 1991-10-23 Dissolved 2014-04-07
STEVEN JOHN BROWN IKNOWLEDGE LTD. Director 2010-07-14 CURRENT 1999-10-22 Dissolved 2014-04-16
STEVEN JOHN BROWN SPORT SERVICES GROUP LIMITED Director 2008-10-10 CURRENT 2003-10-21 Dissolved 2014-04-07
STEVEN JOHN BROWN PA SPORT LIMITED Director 2008-07-31 CURRENT 2006-03-08 Dissolved 2014-04-07
STEVEN JOHN BROWN PA SPORT INTERNATIONAL LIMITED Director 2008-07-25 CURRENT 2006-03-08 Dissolved 2014-04-07
STEVEN JOHN BROWN ALL ACTION DIGITAL LIMITED Director 2005-10-27 CURRENT 2003-06-12 Dissolved 2014-04-07
STEVEN JOHN BROWN TNR COMMUNICATIONS LIMITED Director 2004-08-02 CURRENT 1999-01-29 Dissolved 2014-04-07
STEVEN JOHN BROWN THE EDITORIAL CENTRE LIMITED Director 2004-06-11 CURRENT 1995-11-02 Dissolved 2014-04-07
STEVEN JOHN BROWN EMPICS LIMITED Director 2004-05-10 CURRENT 1990-04-27 Dissolved 2014-04-07
STEVEN JOHN BROWN LOVELACEMEDIA LIMITED Director 2004-01-09 CURRENT 2000-03-09 Dissolved 2014-04-07
STEVEN JOHN BROWN PA SPORT ASIA LIMITED Director 2003-12-19 CURRENT 2003-07-18 Dissolved 2014-04-07
STEVEN JOHN BROWN INTERNATIONAL NEWS PRODUCTIONS LIMITED Director 2002-04-10 CURRENT 1989-12-06 Dissolved 2014-04-07
STEVEN JOHN BROWN COMPUTER NEWSPAPER SERVICES LIMITED Director 1998-03-18 CURRENT 1998-01-15 Dissolved 2014-01-21
STEVEN JOHN BROWN RACING PAGES LIMITED Director 1996-08-12 CURRENT 1990-04-23 Dissolved 2014-04-07
STEVEN JOHN BROWN PA LISTINGS LIMITED Director 1996-07-01 CURRENT 1987-08-21 Dissolved 2014-04-07
JAMES WILLIAM DONNELLEY RACING PAGES LIMITED Director 1996-08-12 CURRENT 1990-04-23 Dissolved 2014-04-07
CLIVE PAUL MARSHALL ALLIANCE NEWS LIMITED Director 2017-11-25 CURRENT 2013-03-07 Active
CLIVE PAUL MARSHALL ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION Director 2016-12-01 CURRENT 2016-05-13 Active
CLIVE PAUL MARSHALL BAIZE GROUP LIMITED Director 2016-03-30 CURRENT 2016-01-25 Active
CLIVE PAUL MARSHALL PA MEDIA LIMITED Director 2015-04-28 CURRENT 2005-05-10 Active
CLIVE PAUL MARSHALL PA SPORT LIMITED Director 2011-04-01 CURRENT 2006-03-08 Dissolved 2014-04-07
CLIVE PAUL MARSHALL IKNOWLEDGE LTD. Director 2011-02-21 CURRENT 1999-10-22 Dissolved 2014-04-16
CLIVE PAUL MARSHALL PA SPORT ASIA LIMITED Director 2011-02-21 CURRENT 2003-07-18 Dissolved 2014-04-07
CLIVE PAUL MARSHALL TNR COMMUNICATIONS LIMITED Director 2011-02-21 CURRENT 1999-01-29 Dissolved 2014-04-07
CLIVE PAUL MARSHALL THE PRESS ASSOCIATION LIMITED Director 2011-02-21 CURRENT 2006-09-26 Active
CLIVE PAUL MARSHALL PA NEWS INVESTMENTS LIMITED Director 2011-02-21 CURRENT 1999-06-18 Active
CLIVE PAUL MARSHALL PA PHOTOS LIMITED Director 2011-02-21 CURRENT 1999-12-09 Active
CLIVE PAUL MARSHALL PA MEDIA GROUP LIMITED Director 2010-02-15 CURRENT 1868-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-154.70DECLARATION OF SOLVENCY
2013-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-25LATEST SOC25/03/13 STATEMENT OF CAPITAL;GBP 10000
2013-03-25AR0109/12/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0109/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AP01DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL
2010-12-21AR0109/12/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP03SECRETARY APPOINTED STEVEN JOHN BROWN
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY MARY COLE
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL POTTS
2010-01-13AR0109/12/09 FULL LIST
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-13AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN POTTS / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DONNELLEY / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288cSECRETARY'S CHANGE OF PARTICULARS / MARY COLE / 01/10/2008
2009-01-06363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-11-03RES13RE APPROVED AGREEMENTS 16/10/2008
2008-11-03RES01ADOPT ARTICLES 16/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ELLIOTT
2008-09-04288aDIRECTOR APPOINTED DAVID IAN CAMPBELL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUCKLEY
2008-06-23363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS; AMEND
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL CHAMBERS
2008-01-15288bDIRECTOR RESIGNED
2008-01-02363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-10MEM/ARTSARTICLES OF ASSOCIATION
2006-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-04CERTNMCOMPANY NAME CHANGED THE PRESS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 04/10/06
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2005-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-23363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-16CERTNMCOMPANY NAME CHANGED PA NEWS LIMITED CERTIFICATE ISSUED ON 16/09/05
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PA SPORT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PA SPORT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PA SPORT UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PA SPORT UK LIMITED registering or being granted any patents
Domain Names

PA SPORT UK LIMITED owns 24 domain names.

communitynewswire.co.uk   cricketrecord.co.uk   informedmarkets.co.uk   palivepics.co.uk   pagroupphotos.co.uk   pa-pictures.co.uk   pa-sport.co.uk   panewsarchive.co.uk   theshowbizarchive.co.uk   thepressassociation.co.uk   thepressassociationgroup.co.uk   thescottishpressassociation.co.uk   central-press.co.uk   pashowbizarchive.co.uk   pasport.co.uk   pasportarchive.co.uk   pasportsfile.co.uk   hostpics.co.uk   compnews.co.uk   thenewsarchive.co.uk   iknowledge.co.uk   thesportbriefing.co.uk   pa-football.co.uk   scottishpressassociation.co.uk  

Trademarks
We have not found any records of PA SPORT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PA SPORT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as PA SPORT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PA SPORT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PA SPORT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PA SPORT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.