SPORTS VISION (INTERNATIONAL) LIMITED

C/O Superstruct Entertainment Limited C/O Superstruct Entertainment Limited, London, W14 8NS, England
StatusDISSOLVED
Company No.07495643
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

SPORTS VISION (INTERNATIONAL) LIMITED is an dissolved private limited company with number 07495643. It was incorporated 13 years, 4 months, 17 days ago, on 17 January 2011 and it was dissolved 1 year, 2 months, 6 days ago, on 28 March 2023. The company address is C/O Superstruct Entertainment Limited C/O Superstruct Entertainment Limited, London, W14 8NS, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 03 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Topham

Change date: 2022-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074956430001

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Newton-Taylor

Appointment date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderik August Schlosser

Appointment date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr James Peter Barton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Vision Nine Entertainment Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: 1st 2nd & 3rd Floors 37 Shelton Street London WC2H 9HN

New address: C/O Superstruct Entertainment Limited 364-366 Kensington High Street London W14 8NS

Change date: 2022-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Davey

Termination date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Topham

Change date: 2020-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 074956430001

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 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: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Davey

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Bater

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Topham

Appointment date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Andrew Topham

Termination date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Andrew John Topham

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-03-03

Officer name: Vision Nine Entertainment Group Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Charles Driscoll

Termination date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Andrew Topham

Change date: 2014-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mr Andrew John Topham

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Andrew Topham

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Topham

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Adam Charles Driscoll

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: 1St 2Nd & 3Rd Floors 37 Shelton Street London WC2H 9HN

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-07

Officer name: Mr Lee Bater

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Nov 2013

Action Date: 10 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-10

Form type: AR01

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Paterson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Jeremy Paterson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Charles Driscoll

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Old address: 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom

Change date: 2012-03-01

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 05 Mar 2011

Category: Capital

Type: SH01

Capital : 1,572 GBP

Date: 2011-03-05

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Mr Julian Andrew Topham

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s v live LIMITED\certificate issued on 07/04/11

Documents

View document PDF

Resolution

Date: 04 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sports vision management LTD\certificate issued on 30/03/11

Documents

View document PDF

Change of name notice

Date: 30 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS CLEANING SERVICES LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:04503343
Status:ACTIVE
Category:Private Limited Company

IRVINE CONSULTING LTD

THE ROWANS HILLSIDE,GAINSBOROUGH,DN21 5LT

Number:09770692
Status:ACTIVE
Category:Private Limited Company

LIBRA ACCOUNTANCY LIMITED

TRIDENT COURT ONE OAKCROFT ROAD,CHESSINGTON,KT9 1BD

Number:06256583
Status:ACTIVE
Category:Private Limited Company

OPUS 4 LOGISTICS LIMITED

THE BANK BUILDING,STALYBRIDGE,SK15 2JE

Number:03188219
Status:ACTIVE
Category:Private Limited Company

R.C. LANDFORCE LIMITED

AQUARIUM, SUITE 7B,CHELMSFORD,CM2 0AU

Number:05521095
Status:ACTIVE
Category:Private Limited Company

SELFREY UK LTD.

147 WATERLOO ROAD,PRESTON,PR2 1EP

Number:08410691
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