Advanced company searchLink opens in new window

INTERACTIVE SPORTS LIMITED

Company number 03776352

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2018 CH01 Director's details changed for Mr William Longton on 9 August 2018
25 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
22 Jan 2018 PSC05 Change of details for Sportingbet Holdings Limited as a person with significant control on 19 May 2017
28 Nov 2017 CH01 Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 10 April 2017
21 Feb 2017 MR04 Satisfaction of charge 037763520004 in full
14 Oct 2016 AP01 Appointment of Mr William Longton as a director on 11 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/2019
14 Oct 2016 AP01 Appointment of Mr James Humberstone as a director on 11 October 2016
14 Oct 2016 AP01 Appointment of Mr Adam Lewis as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
04 Nov 2015 TM02 Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015
04 Sep 2015 MR01 Registration of charge 037763520004, created on 4 September 2015
21 Aug 2015 MA Memorandum and Articles of Association
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 MR04 Satisfaction of charge 2 in full
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
15 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
30 Oct 2013 AD01 Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 30 October 2013