UKBizDB.co.uk

SIS OUTSIDE BROADCASTS LIMITED

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

This company is commonly known as Sis Outside Broadcasts Limited. The company was founded 16 years ago and was given the registration number 06490756. The firm's registered office is in MILTON KEYNES. You can find them at 2 Whitehall Avenue, Kingston, Milton Keynes, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:SIS OUTSIDE BROADCASTS LIMITED
Company Number:06490756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Corporate Secretary25 April 2012Active
2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director01 July 2017Active
2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director12 September 2018Active
17, Corsham Street, London, N1 6DR

Secretary18 March 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary01 February 2008Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director18 March 2008Active
17, Corsham Street, London, N1 6DR

Director18 March 2008Active
17, Corsham Street, London, N1 6DR

Director15 October 2008Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director19 October 2012Active
17, Corsham Street, London, N1 6DR

Director18 March 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director01 February 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director01 February 2008Active

People with Significant Control

Sports Information Services Group Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:Unit 2, Whitehall Avenue, Milton Keynes, England, MK10 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Sports Information Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1/2, Whitehall Avenue, Milton Keynes, England, MK10 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Incorporation

Memorandum articles.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-07Resolution

Resolution.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-09Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Mortgage

Mortgage satisfy charge full.

Download
2017-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.