SPORTS REVOLUTION DIGITAL LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.07360913
CategoryPrivate Limited Company
Incorporated31 Aug 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

SPORTS REVOLUTION DIGITAL LIMITED is an liquidation private limited company with number 07360913. It was incorporated 13 years, 8 months, 21 days ago, on 31 August 2010. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 08 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: 14 Bonhill Street London EC2A 4BX

Change date: 2024-04-30

Old address: Allen House 10 John Princess Street London W1G 0AH England

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2023

Action Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Frederick Culver Evans

Termination date: 2022-09-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: 1st Floor C/O Earth Capital Limited 200 Aldersgate Street London EC1A 4HD England

New address: Allen House 10 John Princess Street London W1G 0AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: First Floor, Foxglove House 166 Piccadilly London W1J 9EF England

Change date: 2022-06-15

New address: 1st Floor C/O Earth Capital Limited 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 3rd Floor, 34 st. James's Street London SW1A 1HD England

New address: First Floor, Foxglove House 166 Piccadilly London W1J 9EF

Change date: 2021-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-12

Officer name: Kathryn Duffy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

New address: 3rd Floor, 34 st. James's Street London SW1A 1HD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Christopher John Ingram

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odysseus Antony Marcou

Termination date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Frederick Culver Evans

Appointment date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Gordon Robert Power

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

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: 16 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

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

Appointment date: 2014-08-01

Officer name: Kathryn Duffy

Documents

View document PDF

Annual return company with made up date

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Synett

Termination date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 07 Jul 2014

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Administrative restoration company

Date: 07 Jul 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

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, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

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: , 65 Cavendish Street, London, W1G 7LS, United Kingdom

Change date: 2010-09-16

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: , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Change date: 2010-09-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Ingram

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Odysseus Antony Marcou

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Synett

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hammonds Directors Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mortimer Crossley

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammonds Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2010

Action Date: 03 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-03

Documents

View document PDF

Incorporation company

Date: 31 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOLINA VINTAGE TEAROOM LTD

4 FALCON TERRACE LANE,GLASGOW,G20 0BW

Number:SC602040
Status:ACTIVE
Category:Private Limited Company

CANDLES ON THE WEB LIMITED

107 BELL STREET,,NW1 6TL

Number:03964192
Status:ACTIVE
Category:Private Limited Company

LINKLAYER LIMITED

2A GORING ROAD,WORTHING,BN12 4AJ

Number:03960929
Status:ACTIVE
Category:Private Limited Company
Number:02030364
Status:ACTIVE
Category:Private Limited Company

TAYS TRADING LIMITED

124 HERTFORD ROAD,LONDON,N9 7HL

Number:10848497
Status:ACTIVE
Category:Private Limited Company

TONNER'S TRAINING LTD

4 DORSET COURT,CATTERICK GARRISON,DL9 3EU

Number:11581955
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