UKBizDB.co.uk

SPORTCAL GLOBAL COMMUNICATIONS LIMITED

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

This company is commonly known as Sportcal Global Communications Limited. The company was founded 33 years ago and was given the registration number 02592321. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:SPORTCAL GLOBAL COMMUNICATIONS LIMITED
Company Number:02592321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, The Maltings, Silvester Street, Hull, United Kingdom, HU1 3HD

Secretary08 February 2023Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director30 January 2019Active
1st Floor Allington House, 25 High Street Wimbledon, London, United Kingdom, SW19 5DX

Secretary20 December 2013Active
49 Stamford Green Road, Epsom, KT18 7SR

Secretary01 November 1993Active
Kings Lynn Kingston Hill, Kingston Upon Thames, KT2 7LN

Secretary07 June 1996Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary26 September 2018Active
The Cedars Crossways Road, Grayshott, Hindhead, GU26 6EL

Secretary15 March 1991Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary21 July 2020Active
20 Cowdrey Road, Wimbledon, London, SW19 8TU

Secretary24 February 1992Active
46 Well Walk, Hampstead, London, NW3 1BX

Director20 January 2004Active
North Heath House, Chievley, Newbury, RG20 8UD

Director20 January 2004Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director30 January 2019Active
49 Stamford Green Road, Epsom, KT18 7SR

Director15 March 1991Active
1st Floor Allington House, 25 High Street Wimbledon, London, United Kingdom, SW19 5DX

Director20 December 2013Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director15 March 1991Active
Kings Lynn Kingston Hill, Kingston Upon Thames, KT2 7LN

Director20 January 2004Active
30a Barnard Gardens, New Malden, KT3 6QG

Director15 March 1991Active
315 Brimington Road, Chesterfield, S41 0TE

Director15 March 1991Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director24 January 2018Active
15b Redcliffe Gardens, London, SW10 9BG

Director01 May 1994Active

People with Significant Control

Progressive Ventures Limited
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Thomas Danson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.