SPORTS (BOOKMAKERS) LIMITED

7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.02354409
CategoryPrivate Limited Company
Incorporated02 Mar 1989
Age35 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Penfold

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Willits

Documents

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gala Coral Properties Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed diane june penfold

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cronk

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 09 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/03/07 to 30/09/06

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 08/03/06

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ALEXANDRA THOMAS LTD

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

ODEX SOFT LIMITED

9 SALTUN CLOSE,GRAVESEND. DA12 2EH,DA12 2EH

Number:08275347
Status:ACTIVE
Category:Private Limited Company

SEFANNAH UK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source