SPORTS REVOLUTION LIMITED

4th Floor, 95 Chancery Lane, London, WC2A 1DT, England
StatusACTIVE
Company No.03967680
CategoryPrivate Limited Company
Incorporated07 Apr 2000
Age24 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SPORTS REVOLUTION LIMITED is an active private limited company with number 03967680. It was incorporated 24 years, 1 month, 14 days ago, on 07 April 2000. The company address is 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-20

New address: 4th Floor, 95 Chancery Lane London WC2A 1DT

Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-30

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Odysseus Antony Marcou

Change date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Kelly Marie Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investors in Media Limited

Cessation date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Marie Williams

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Frederick Culver Evans

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Power

Termination date: 2019-12-18

Documents

View document PDF

Legacy

Date: 05 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/05/2017

Documents

View document PDF

Legacy

Date: 05 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/05/2018

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Frederick Culver Evans

Change date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Odysseus Antony Marcou

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Ceo Odysseus Antony Marcou

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-27

Psc name: Ceo Odysseus Antony Marcou

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Investors in Media Limited

Change date: 2017-01-27

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-27

Psc name: Ms Kelly Marie Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-27

Psc name: Stephen Philip Lansdown

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Alison Lansdown

Cessation date: 2017-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 28 Nov 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Odysseus Antony Marcou

Change date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Odysseus Antony Marcou

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Philip Frederick Culver Evans

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Frederick Culver Evans

Appointment date: 2017-01-30

Documents

View document PDF

Legacy

Date: 02 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH19

Capital : 101.00 GBP

Date: 2017-02-02

Documents

View document PDF

Legacy

Date: 02 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/01/17

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Capital : 2,836,600 GBP

Date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039676800010

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-08-12

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Odysseus Antony Marcou

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Christopher John Ingram

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-12

Officer name: Kelly Marie Williams

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Robert Power

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Change date: 2016-07-01

Old address: 4th Floor 10 Lloyds Avenue London EC3N 3AJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB

Change date: 2016-06-14

New address: 4th Floor 10 Lloyds Avenue London EC3N 3AJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-08

Officer name: Kathryn Duffy

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-08

Officer name: Derringtons Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date

Date: 20 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2015

Action Date: 04 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-04

Charge number: 039676800010

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathryn Duffy

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Synett

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evangelos Kourentis

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Synett

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Power

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 65 New Cavendish Street London W1G 7LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Legacy

Date: 19 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evangelos Kourentis

Documents

View document PDF

Legacy

Date: 19 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Odysseus Antony Marcou

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Giampaolo

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Old address: Sports Revolution 11-12 Tottenham Mews London W1T 4AG Uk

Change date: 2009-12-09

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Scoffield

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Scoffield

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Synett

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Synett

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ALMOR CARPETS LTD

33 BRIDGE STREET,DUNFERMLINE,KY12 8AQ

Number:SC560094
Status:ACTIVE
Category:Private Limited Company

CAMPDEN COFFEE COMPANY LTD

THE OLD SILK MILL,CHIPPING CAMPDEN,GL55 6DS

Number:08741262
Status:ACTIVE
Category:Private Limited Company

HOWARD ARMS (BRAMPTON) LIMITED

HESKIN HALL FARM WOOD LANE,PRESTON,PR7 5PA

Number:08957066
Status:LIQUIDATION
Category:Private Limited Company

LISICA LTD

106 SPARROW DRIVE,ORPINGTON,BR5 1RZ

Number:10549421
Status:ACTIVE
Category:Private Limited Company

RINGSTEAD VENTURES LIMITED

15 CHELWOOD GATE,WEYMOUTH,DT4 9UZ

Number:07687176
Status:ACTIVE
Category:Private Limited Company

T. ADELODUN ENGINEERING SOLUTIONS LIMITED

125-127 LONGHURST ROAD,LONDON,SE13 5NA

Number:09723843
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