Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPORTSPOINT INTERNATIONAL MARKETING LIMITED
Company Information for

SPORTSPOINT INTERNATIONAL MARKETING LIMITED

THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ,
Company Registration Number
03309061
Private Limited Company
Active

Company Overview

About Sportspoint International Marketing Ltd
SPORTSPOINT INTERNATIONAL MARKETING LIMITED was founded on 1997-01-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Sportspoint International Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPORTSPOINT INTERNATIONAL MARKETING LIMITED
 
Legal Registered Office
THE GLADES FESTIVAL WAY
FESTIVAL PARK
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5SQ
Other companies in ST1
 
Filing Information
Company Number 03309061
Company ID Number 03309061
Date formed 1997-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192006136  
Last Datalog update: 2024-03-06 01:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTSPOINT INTERNATIONAL MARKETING LIMITED
The accountancy firm based at this address is DJH MITTEN CLARKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPORTSPOINT INTERNATIONAL MARKETING LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY BARBARA WILLIAMS
Company Secretary 1997-01-30
BEVERLEY BARBARA WILLIAMS
Director 2005-12-16
MICHAEL JOHN WILLIAMS
Director 1997-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-01-29 1997-01-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-01-29 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WILLIAMS POWNALL FARM MANAGEMENT COMPANY LIMITED Director 2015-10-13 CURRENT 2014-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-03-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 02/01/2015
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY BARBARA WILLIAMS / 02/01/2015
2015-01-02CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLY BARBARA WILLIAMS on 2015-01-02
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY BARBARA WILLIAMS on 2014-08-06
2014-08-06CH01Director's details changed for Beverley Barbara Williams on 2014-08-06
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Beverley Barbara Williams on 2013-01-03
2012-02-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/11 FROM the Post House Mills Treet Congleton Cheshire CW12 1AB
2011-01-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2009-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB
2006-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-01363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-01-24363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-03-0588(2)RAD 23/02/99--------- £ SI 99@1=99 £ IC 1/100
1999-02-09363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/98
1998-01-26363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-02-14288aNEW SECRETARY APPOINTED
1997-02-10288bDIRECTOR RESIGNED
1997-02-10287REGISTERED OFFICE CHANGED ON 10/02/97 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER
1997-02-10288aNEW DIRECTOR APPOINTED
1997-02-10288bSECRETARY RESIGNED
1997-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SPORTSPOINT INTERNATIONAL MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPORTSPOINT INTERNATIONAL MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPORTSPOINT INTERNATIONAL MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPORTSPOINT INTERNATIONAL MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 3,998
Debtors 2012-12-31 £ 3,998
Debtors 2012-12-31 £ 3,998
Debtors 2011-12-31 £ 3,998
Shareholder Funds 2013-12-31 £ 31,059
Shareholder Funds 2012-12-31 £ 31,059
Shareholder Funds 2012-12-31 £ 31,059
Shareholder Funds 2011-12-31 £ 31,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPORTSPOINT INTERNATIONAL MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTSPOINT INTERNATIONAL MARKETING LIMITED
Trademarks
We have not found any records of SPORTSPOINT INTERNATIONAL MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTSPOINT INTERNATIONAL MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SPORTSPOINT INTERNATIONAL MARKETING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPORTSPOINT INTERNATIONAL MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTSPOINT INTERNATIONAL MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPORTSPOINT INTERNATIONAL MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.