UKBizDB.co.uk

SPORTS INK LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Dannatt Close, London, England, N20 0FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary09 March 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director14 January 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director14 January 2021Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 April 1992Active
12 Scarborough Road, London, N4 4LT

Secretary12 May 1998Active
88 Hungerford Road, London, England, N7 9LP

Secretary14 January 1997Active
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA

Secretary14 April 1992Active
47, South Drive, Chorlton, Manchester, United Kingdom, M21 8DZ

Secretary17 October 2001Active
12 Scarborough Road, London, N4 4LT

Secretary18 April 1993Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 April 1992Active
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA

Director14 April 1992Active
47, South Drive, Chorltonville, Manchester, Uk, M21 8DZ

Director10 March 2011Active
12, Scarborough Road, London, United Kingdom, N4 4LT

Director01 January 2013Active
12 Scarborough Road, London, N4 4LT

Director14 April 1992Active

People with Significant Control

Two Circles Limited
Notified on:14 January 2021
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-04-28Capital

Capital statement capital company with date currency figure.

Download
2022-04-28Insolvency

Legacy.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Address

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

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.