UKBizDB.co.uk

DIGITAL SPORTS RIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Sports Rights Limited. The company was founded 15 years ago and was given the registration number 06788188. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:DIGITAL SPORTS RIGHTS LIMITED
Company Number:06788188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, CM14 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director01 April 2019Active
29a, Crown Street, Brentwood, United Kingdom, CM14 4BA

Director12 January 2009Active
29a, Crown Street, Brentwood, United Kingdom, CM14 4BA

Director12 January 2009Active

People with Significant Control

Mr Paul Homewood
Notified on:31 March 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bishopscourt Group Services Ltd
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 83, 2 Cromar Way, Chelmsford, United Kingdom, CM14 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Martine Louise Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Duncan Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Change account reference date company current extended.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-11-08Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.