This company is commonly known as Sports Ink Limited. The company was founded 32 years ago and was given the registration number 02706676. The firm's registered office is in LONDON. You can find them at 3 Dannatt Close, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SPORTS INK LIMITED |
---|---|---|
Company Number | : | 02706676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1992 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dannatt Close, London, England, N20 0FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 09 March 2021 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 14 January 2021 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 14 January 2021 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 14 April 1992 | Active |
12 Scarborough Road, London, N4 4LT | Secretary | 12 May 1998 | Active |
88 Hungerford Road, London, England, N7 9LP | Secretary | 14 January 1997 | Active |
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA | Secretary | 14 April 1992 | Active |
47, South Drive, Chorlton, Manchester, United Kingdom, M21 8DZ | Secretary | 17 October 2001 | Active |
12 Scarborough Road, London, N4 4LT | Secretary | 18 April 1993 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 14 April 1992 | Active |
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA | Director | 14 April 1992 | Active |
47, South Drive, Chorltonville, Manchester, Uk, M21 8DZ | Director | 10 March 2011 | Active |
12, Scarborough Road, London, United Kingdom, N4 4LT | Director | 01 January 2013 | Active |
12 Scarborough Road, London, N4 4LT | Director | 14 April 1992 | Active |
Two Circles Limited | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL |
Nature of control | : |
|
Mr Paul Joseph Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Dannatt Close, London, England, N20 0FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-28 | Insolvency | Legacy. | Download |
2022-04-28 | Resolution | Resolution. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-19 | Incorporation | Memorandum articles. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.