SPORTCAL GLOBAL COMMUNICATIONS LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, England
StatusDISSOLVED
Company No.02592321
CategoryPrivate Limited Company
Incorporated15 Mar 1991
Age33 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 13 days

SUMMARY

SPORTCAL GLOBAL COMMUNICATIONS LIMITED is an dissolved private limited company with number 02592321. It was incorporated 33 years, 2 months, 17 days ago, on 15 March 1991 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2023-07-03

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/06/23

Documents

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Danson

Termination date: 2023-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-08

Officer name: Mr Robert James Hooper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-10

Charge number: 025923210003

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-21

Officer name: Charles Eugene Shackleton Strickland

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Charles Lilley

Change date: 2020-11-20

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2020

Category: Address

Type: AD03

New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2020

Category: Address

Type: AD02

New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-21

Officer name: Mr Charles Eugene Shackleton Strickland

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Charles Lilley

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-27

Psc name: Progressive Ventures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-27

Psc name: Michael Thomas Danson

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Second filing of director termination with name

Date: 10 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Michael John Laflin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Joseph Terreni

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: John Carpenter House John Carpenter Street London EC4Y 0AN

Old address: Allington House Allington House 25 High Street Wimbledon Village London United Kingdom

Change date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Danson

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Laflin

Termination date: 2018-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Charles Lilley

Appointment date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Progressive Ventures Limited

Notification date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Terreni

Appointment date: 2018-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: Allington House Allington House 25 High Street Wimbledon Village London

Change date: 2015-10-16

Old address: 1st Floor Allington House 25 High Street Wimbledon London SW19 5DX

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Laflin

Change date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Mr Michael John Laflin

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Mr Michael John Laflin

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-18

Officer name: Stephen John Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Hunt

Termination date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Hunt

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Bradley

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Laflin

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Laflin

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-21

Capital : 1,755.80 GBP

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/02/12

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 08 Feb 2012

Category: Capital

Type: SH01

Capital : 902,907.80 GBP

Date: 2012-02-08

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Change sail address company with old address

Date: 23 Mar 2011

Category: Address

Type: AD02

Old address: Rowan Court 56 High Street Wimbledon Village London SW19 5EE

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Old address: Rowan Court 56 High Street Wimbledon Village London SW19 5EE

Change date: 2010-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change sail address company

Date: 25 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Theresa Mary Laflin

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Laflin

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel burney

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Resolution

Date: 12 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DIFFERENT DIRECTION LTD

16 ELVIN COURT,LONDON,NW9 8JG

Number:09579172
Status:ACTIVE
Category:Private Limited Company

EUROPEAN PHARMA CONSULTING (EPC) LTD

HASLERS,LOUGHTON,IG10 4PL

Number:11308849
Status:ACTIVE
Category:Private Limited Company

LANCERS OF LONDON LTD

ASTON HOUSE,LONDON,N3 1LF

Number:11688916
Status:ACTIVE
Category:Private Limited Company

MULTI-MEDIA CABLING LIMITED

PEN Y BANK LLANGYNIDR ROAD,EBBW VALE,NP23 5DG

Number:04685035
Status:ACTIVE
Category:Private Limited Company

ONE INGRAM FINANCE LTD

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC555330
Status:ACTIVE
Category:Private Limited Company

RUSHMOOR CITIZENS ADVICE BUREAUX

CIVIC OFFICES,FARNBOROUGH,GU14 7JU

Number:04354628
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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