SPORTS (BOOKMAKERS) LIMITED
Status | ACTIVE |
Company No. | 02354409 |
Category | Private Limited Company |
Incorporated | 02 Mar 1989 |
Age | 35 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
SPORTS (BOOKMAKERS) LIMITED is an active private limited company with number 02354409. It was incorporated 35 years, 1 month, 27 days ago, on 02 March 1989. The company address is 7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-30
Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom
New address: 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-07
Psc name: Coral Racing Ltd
Documents
Notification of a person with significant control
Date: 03 Nov 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-07
Psc name: Ce Acquisition 1 Limited
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Termination secretary company with name termination date
Date: 03 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-21
Officer name: Sonja Arsenić
Documents
Appoint corporate secretary company with name date
Date: 28 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Appointment date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-08
Officer name: Sonja Arsenić
Documents
Termination secretary company with name termination date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Termination date: 2019-08-08
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Ladbrokes Coral Corporate Director Limited
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-10
Psc name: Coral Racing Ltd
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-30
Psc name: Coral Racing Ltd
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-15
Officer name: Mr Stuart John Smith
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-09
Officer name: Mr Stuart John Smith
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-09
Officer name: Mr Charles Alexander Sutters
Documents
Change corporate director company with change date
Date: 07 Aug 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Ladbrokes Coral Corporate Director Limited
Change date: 2018-07-10
Documents
Change corporate secretary company with change date
Date: 07 Aug 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-07-10
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
New address: 3rd Floor One New Change London EC4M 9AF
Change date: 2018-07-17
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cassandra Alice Cammidge
Termination date: 2018-06-28
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Claire Beardsell
Termination date: 2018-06-04
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Cassandra Alice Cammidge
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Keith Howard Mason
Termination date: 2018-04-16
Documents
Change corporate director company with change date
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-06-30
Officer name: Gala Coral Nominees Limited
Documents
Change corporate director company with change date
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-06-30
Officer name: Gala Coral Properties Limited
Documents
Change corporate secretary company with change date
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Change date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Coral Racing Ltd
Change date: 2016-04-06
Documents
Resolution
Date: 09 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Aug 2017
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Gala Coral Properties Limited
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Keith Howard Mason
Appointment date: 2017-07-18
Documents
Appoint corporate director company with name date
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-07-18
Officer name: Ladbrokes Coral Corporate Director Limited
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gala Coral Nominees Limited
Termination date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT
New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ
Documents
Appoint corporate secretary company with name date
Date: 30 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-18
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 30 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-18
Officer name: Gala Coral Secretaries Limited
Documents
Change account reference date company previous extended
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Andrew Willits
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lindsay Claire Beardsell
Appointment date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 26 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type dormant
Date: 07 Jun 2015
Action Date: 27 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-19
Officer name: Mr Harry Willits
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-15
Old address: 71 Queensway London W2 4QH England
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 24 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 25 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-25
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Penfold
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Willits
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Appoint corporate director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gala Coral Properties Limited
Documents
Accounts with accounts type dormant
Date: 17 May 2010
Action Date: 26 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-26
Documents
Change corporate director company with change date
Date: 18 Mar 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-26
Officer name: Gala Coral Nominees Limited
Documents
Change corporate secretary company with change date
Date: 18 Mar 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-26
Officer name: Gala Coral Secretaries Limited
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Miss Diane June Penfold
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Change registered office address company with date old address
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-23
Old address: Glebe House Vicarage Drive Barking Essex IG11 7NS
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed diane june penfold
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cronk
Documents
Accounts with accounts type dormant
Date: 16 May 2009
Action Date: 27 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-27
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 08/03/07 to 30/09/06
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2007
Action Date: 08 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-08
Documents
Legacy
Date: 11 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 08/03/06
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2SB
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Some Companies
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 08483855 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GR8 PROJECT MANAGEMENT SOLUTIONS LTD
MEADS BUSINESS CENTRE,FARNBOROUGH,GU14 7SR
Number: | 11865840 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTON TWEEDS HOLDING COMPANY LIMITED
SHADDON MILLS,CARLISLE,CA2 5TZ
Number: | 08686043 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SALTUN CLOSE,GRAVESEND. DA12 2EH,DA12 2EH
Number: | 08275347 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNMOW DRIVE,RAINHAM,RM13 7UD
Number: | 11505042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJ HOWARD CONSTRUCTION LIMITED
UNIT 3 THE SELSEY BUSINESS CENTRE THE BRIDLEWAY,CHICHESTER,PO20 0RS
Number: | 04947940 |
Status: | ACTIVE |
Category: | Private Limited Company |