SPORTINGBET LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.03534726
CategoryPrivate Limited Company
Incorporated25 Mar 1998
Age26 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SPORTINGBET LIMITED is an active private limited company with number 03534726. It was incorporated 26 years, 1 month, 22 days ago, on 25 March 1998. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Change date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-30

Psc name: Entain Holdings (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: William George Harry Longton

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260016

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260015

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260014

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260017

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Robert Arthur Lewis

Termination date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

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

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 035347260017

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/07/21

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 236,585,461.64 GBP

Date: 2021-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 035347260016

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Entain Holdings (Uk) Limited

Change date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gvc Holdings (Uk) Limited

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

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

Officer name: Sonja Arsenić

Termination date: 2019-11-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 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

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Smith

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Charles Alexander Sutters

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sonja Arsenić

Appointment date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: William George Harry Longton

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Mr William Longton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: James Patrick Humberstone

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Mr William Longton

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gvc Holdings (Uk) Limited

Notification date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Gvc Holdings Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035347260015

Charge creation date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Adam Robert Arthur Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: 3rd Floor One New Change London EC4M 9AF

Change date: 2017-04-10

Old address: 3rd Floor 45 Moorfields London EC2Y 9AE

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035347260014

Charge creation date: 2017-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260012

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260013

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035347260011

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr James Humberstone

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Adam Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Longton

Appointment date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Quentin Mortimer Cooper

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Jack Alexander

Termination date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 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: 12 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-26

Officer name: Daniel Jeremy Talisman

Documents

View document PDF

Legacy

Date: 29 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Capital

Type: SH19

Capital : 667,095.64 GBP

Date: 2015-10-29

Documents

View document PDF

Legacy

Date: 29 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/15

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 035347260013

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 035347260011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 035347260012

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-30

Documents

View document PDF

Resolution

Date: 08 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Re registration memorandum articles

Date: 08 Oct 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 08 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 08 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 08 Oct 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 29 Aug 2014

Action Date: 19 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 4Th Floor 45 Moorfields London EC2Y 9AE

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Stevens

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dicks

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Harris

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Macnamara

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mciver

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Moss

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Quentin Mortimer Cooper

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Jack Alexander

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-19

Capital : 123,715.921 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 19 Mar 2013

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

ACCOMCO LIMITED

WOODHURST, WHITEHILL,SURREY,RH1 4QU

Number:05841199
Status:ACTIVE
Category:Private Limited Company

ARTHUR GRESTY LIMITED

THE GREYSTONES,ALTRINCHAM,WA14 5PH

Number:00783624
Status:ACTIVE
Category:Private Limited Company

B & S AUTOS (LOUGHBOROUGH) LIMITED

30. JUBILEE DRIVE,LEICS,LE11 5XS

Number:05056917
Status:ACTIVE
Category:Private Limited Company

ECHO BEACH CUSTOMS LTD

9 BEECHWOOD RISE,GLOUCESTERSHIRE,GL11 4HA

Number:07127218
Status:ACTIVE
Category:Private Limited Company

SALES SUPPLY LIMITED

KENSINGTON HOUSE WEST MINSTER PLACE,YORK,YO26 6RW

Number:08632388
Status:ACTIVE
Category:Private Limited Company

TOMAYO LTD

44-45 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:07074499
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