Company Information for SPORTS TEL LIMITED
1 VICTORIA COURT, BANK SQUARE, MORLEY, LEEDS, W YORKSHIRE, LS27 9SE,
|
Company Registration Number
04201754
Private Limited Company
Active |
Company Name | |
---|---|
SPORTS TEL LIMITED | |
Legal Registered Office | |
1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS W YORKSHIRE LS27 9SE Other companies in LS27 | |
Company Number | 04201754 | |
---|---|---|
Company ID Number | 04201754 | |
Date formed | 2001-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 13:16:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPORTS TELECOMS LTD | 40A (BASEMENT) NEWTON ROAD LONDON ENGLAND W2 5LT | Dissolved | Company formed on the 2012-06-11 | |
SPORTS TELEVISION CONSULTING LTD | 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD PUTNEY BRIDGE ROAD LONDON SW18 1PE | Dissolved | Company formed on the 2014-02-24 | |
SPORTS TELEMARKETING SERVICES, INC. | 1200 NW 78 AVE MIAMI FL 33126 | Inactive | Company formed on the 1996-02-23 | |
SPORTS TELE-PIZZA, INC. | 8612 BAYMEADOWS RD. JACKSONVILLE FL 32216 | Inactive | Company formed on the 1988-01-28 | |
SPORTS TELESIS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA FRANCES NOVIS |
||
TIMOTHY SIMON NOVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDSAY JAYNE SAMUEL |
Director | ||
DAVID ANTHONY SAMUEL |
Director | ||
BRETT ISSITT |
Director | ||
DAVID ANTHONY SAMUEL |
Director | ||
HELEN LUMB |
Company Secretary | ||
RICHARD J SAMUEL |
Company Secretary | ||
IAN GORDON MCKELLAR |
Company Secretary | ||
IAN GORDON MCKELLAR |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
24 SEVEN TELECOM LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
VICTORIA COURT MANAGEMENT (MORLEY) LIMITED | Company Secretary | 2002-07-29 | CURRENT | 1992-07-24 | Active | |
VICTORIA COURT (3) LIMITED | Company Secretary | 2000-11-23 | CURRENT | 2000-11-23 | Liquidation | |
CHURCH COURT DEVELOPMENTS LIMITED | Company Secretary | 1999-09-28 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
MEDIAXPAND LTD | Director | 2013-01-07 | CURRENT | 2012-12-18 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
27/02/23 STATEMENT OF CAPITAL GBP 100 | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Director's details changed for Timothy Simon Novis on 2023-04-14 | ||
Change of details for Timothy Simon Novis as a person with significant control on 2023-04-14 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ANGELA FRANCES NOVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Timothy Simon Novis on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CH01 | Director's details changed for Timothy Simon Novis on 2016-09-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Simon Novis on 2014-12-16 | |
AP01 | DIRECTOR APPOINTED TIMOTHY SIMON NOVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSAY JAYNE SAMUEL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
CH01 | Director's details changed for Lyndsay Jayne Samuel on 2014-05-27 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lyndsay Jayne Samuel on 2013-03-19 | |
AP01 | DIRECTOR APPOINTED LYNDSAY JAYNE SAMUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL | |
CH01 | Director's details changed for David Anthony Samuel on 2013-02-12 | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
CH01 | Director's details changed for David Anthony Samuel on 2010-06-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 18-20 MELBOURNE STREET LEEDS W YORKSHIRE LS2 7PS | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 10/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SAMUEL / 14/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: NOVIS & COMPANY 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS WEST YORKSHIRE LS27 9SE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 04/02/03 | |
ELRES | S366A DISP HOLDING AGM 04/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 236 MEANWOOD ROAD LEEDS LS7 2AH | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
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 SPORTS TEL LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SPORTS TEL LIMITED are:
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. |