Advanced company searchLink opens in new window

SPORTRADAR UK LIMITED

Company number 06891580

Filter by category

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 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
05 May 2016 AD01 Registered office address changed from Shearwater House 21 the Green Richmond Surrey TW9 1PX to 3rd Floor, 8 Old Jewry London EC2R 8DN on 5 May 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
12 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
12 Jun 2014 CH01 Director's details changed for Mr Darren Peter Small on 1 May 2013
12 Jun 2014 CH01 Director's details changed for Mr Andreas Krannich on 1 May 2013
10 May 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AP01 Appointment of Mr David Lampitt as a director
05 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Darren Peter Small on 1 October 2012
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 CERTNM Company name changed scientific data analysis LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
05 Oct 2012 TM01 Termination of appointment of Morten Petersen as a director
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Shearwater House the Green Richmond Surrey TW9 1PX United Kingdom on 10 May 2011
10 May 2011 CH01 Director's details changed for Mr Morten Majdall Petersen on 1 May 2011
12 Aug 2010 AD01 Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR on 12 August 2010
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Darren Peter Small on 29 April 2010