UKBizDB.co.uk

SPOTLIGHT SPORTS GROUP LIMITED

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

This company is commonly known as Spotlight Sports Group Limited. The company was founded 26 years ago and was given the registration number 03387163. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 18203 - Reproduction of computer media.

Company Information

Name:SPOTLIGHT SPORTS GROUP LIMITED
Company Number:03387163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18203 - Reproduction of computer media
  • 58130 - Publishing of newspapers
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director15 September 2016Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
Boardsmill, Trim, Ireland,

Secretary01 October 2007Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary11 February 2008Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary04 September 1997Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 June 1997Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director04 September 1997Active
Sunbury Fitzroy Park, London, N6 6HX

Director11 November 1998Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director01 October 2007Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director15 September 2016Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
5, Fleet Place, London, EC4M 7RD

Director15 September 2016Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director04 September 1997Active
23 Campden Hill Square, London, W8 7JY

Director04 September 1997Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Director10 December 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 June 1997Active

People with Significant Control

Stradbrook Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Change of constitution

Statement of companys objects.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person secretary company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Address

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

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Address

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

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.