- Company Overview for SPORTINGBET HOLDINGS LIMITED (07264739)
- Filing history for SPORTINGBET HOLDINGS LIMITED (07264739)
- People for SPORTINGBET HOLDINGS LIMITED (07264739)
- Charges for SPORTINGBET HOLDINGS LIMITED (07264739)
- More for SPORTINGBET HOLDINGS LIMITED (07264739)
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) |
---|---|---|---|
18 Dec 2018 | TM01 | Termination of appointment of James Patrick Humberstone as a director on 12 December 2018 | |
17 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
08 Jan 2018 | PSC05 | Change of details for Sportingbet Limited as a person with significant control on 6 April 2016 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Adam Robert Arthur Lewis on 13 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Sportingbet Limited as a person with significant control on 6 April 2016 | |
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 | |
20 Feb 2017 | MR04 | Satisfaction of charge 072647390002 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 072647390003 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 072647390001 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 Humberstone 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 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
11 Apr 2016 | AP01 | Appointment of Mr Robert Hoskin as a director on 5 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 22 October 2015 | |
04 Sep 2015 | MR01 | Registration of charge 072647390001, created on 4 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge 072647390002, created on 4 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge 072647390003, created on 4 September 2015 | |
24 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Aug 2015 | MA | Memorandum and Articles of Association |