Advanced company searchLink opens in new window

SPORTINGBET (IT SERVICES) LIMITED

Company number 05214498

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)
06 Oct 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 PSC05 Change of details for Sportingbet Holdings Limited as a person with significant control on 10 April 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
25 Aug 2017 PSC05 Change of details for Sportingbet Holdings Limited as a person with significant control on 25 August 2017
10 Apr 2017 AD01 Registered office address changed from Gvc 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 052144980002 in full
14 Oct 2016 AP01 Appointment of Mr Adam Lewis as a director on 11 October 2016
14 Oct 2016 AP01 Appointment of Mr James Humberston as a director on 11 October 2016
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 04/07/2019.
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
26 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
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 052144980002, created on 4 September 2015
01 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
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
15 Oct 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
18 Nov 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
08 Nov 2013 AD01 Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 8 November 2013
22 Jun 2013 MR04 Satisfaction of charge 1 in full
07 Jun 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013