UKBizDB.co.uk

SPORTS INFORMATION SERVICES LIMITED

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

This company is commonly known as Sports Information Services Limited. The company was founded 22 years ago and was given the registration number 04243307. 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:SPORTS INFORMATION SERVICES LIMITED
Company Number:04243307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
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

Director05 January 2016Active
Avalon, Frog Hall Lane, Hadleigh, IP7 6AA

Secretary17 July 2001Active
63, B Overhill Road, East Dulwich, London, SE22 0PQ

Secretary17 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2001Active
El Segundo, The Clump, Rickmansworth, WD3 4BG

Director04 September 2006Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director03 May 2011Active
2 The Dell, Heath And Reach, LU7 0AL

Director21 January 2003Active
Thornlea Keepers Close, Cheddington, Leighton Buzzard, LU7 0EH

Director21 January 2003Active
5 The Grove, Tadcaster, York, YO24 1XD

Director17 July 2001Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director03 May 2011Active
2 Manor Close, Brampton, Huntingdon, PE28 4UF

Director21 January 2003Active
5 Bottrells Lane, Chalfont St. Giles, HP8 4EX

Director21 January 2003Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director03 May 2011Active
14 Earning Street, Godmanchester, Huntingdon, PE29 2JD

Director01 May 2006Active
17 Corsham Street, London, N1 6DR

Director03 May 2011Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director02 July 2012Active
63, B Overhill Road, East Dulwich, London, SE22 0PQ

Director01 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2001Active

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 (Holdings) 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-11-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-11-11Mortgage

Mortgage charge whole cease and release with charge number.

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 updates.

Download
2020-01-13Accounts

Accounts with accounts type full.

Download
2019-04-08Address

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

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.