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

SPORTS HUB LIMITED

LONDON, WC1R,
Company Registration Number
05341078
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Sports Hub Ltd
SPORTS HUB LIMITED was founded on 2005-01-25 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
SPORTS HUB LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05341078
Date formed 2005-01-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2014-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 08:05:07
Primary Source:Companies House
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.
Companies with same name SPORTS HUB LIMITED
The following companies were found which have the same name as SPORTS HUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPORTS HUB (INTERNATIONAL) LIMITED 116-118 BARKAT HOUSE FINCHLEY ROAD LONDON NW3 5HT Active - Proposal to Strike off Company formed on the 2013-10-18
SPORTS HUB LTD KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Dissolved Company formed on the 2016-05-24
SPORTS HUB PRIVATE LIMITED TOWER - 2 4TH FLOOR INTERNATIONAL INFOTECH PARK VASHI RAILWAY STATION NAVI MUMBAI Maharashtra 400073 ACTIVE Company formed on the 2008-09-02
SPORTS HUB TRADING BUKIT BATOK STREET 24 Singapore 659480 Dissolved Company formed on the 2008-09-13
SPORTS HUB @PUNGGOL PTE. LTD. TEBING LANE Singapore 828835 Active Company formed on the 2008-09-13
SPORTS HUB @ EAST AMBER GARDENS Singapore 439958 Dissolved Company formed on the 2014-05-17
SPORTS HUB LIMITED UNIT 116 MILLENNIUM BUSINESS PARK CAPPAGH ROAD BALLYCOOLIN DUBLIN 11 D11RC62 Dissolved Company formed on the 2015-06-29
SPORTS HUB ONLINE LIMITED 13 GLEBE ROAD WARLINGHAM SURREY CR6 9NG Active - Proposal to Strike off Company formed on the 2017-05-03
SPORTS HUB USA LLC 7801 JAMAICA AVE Queens WOODHAVEN NY 11421 Active Company formed on the 2017-09-26
SPORTS HUB LTD 28 BEVERLEY ROAD LIVERPOOL L15 9HF Active - Proposal to Strike off Company formed on the 2018-02-12
SPORTS HUB OF INLAND EMPIRE LLC California Unknown
SPORTS HUB INCORPORATED California Unknown
SPORTS HUB .COM LTD 1 KWESI JOHNSON COURT GLYNNE ROAD WOOD GREEN LONDON N22 6LT Active - Proposal to Strike off Company formed on the 2019-09-20
SPORTS HUB LLC Arkansas Unknown
SPORTS HUB MANAGEMENT GROUP LIMITED 92 Frithwood Cr Kents Hill KENTS HILL Milton Keynes MK7 6HU Active - Proposal to Strike off Company formed on the 2020-06-05
SPORTS HUB VIDEO LIMITED MADISON COTTAGE LYNE LANE LYNE CHERTSEY KT16 0AW Active - Proposal to Strike off Company formed on the 2020-07-06
SPORTS HUB CLEANING INC 4055 BUFFALO AVE Erie BLASDELL NY 14219 Active Company formed on the 2021-01-12
SPORTS HUB GROUP LIMITED HILL HOUSE WHITEHALL ROAD LEEDS LS12 6HX Active Company formed on the 2022-06-07

Company Officers of SPORTS HUB LIMITED

Current Directors
Officer Role Date Appointed
GAVIN MARK KAYE
Company Secretary 2005-09-26
GAVIN MARK KAYE
Director 2005-07-26
ALAN CHARLES LOVELL
Director 2005-01-25
GUY ANTHONY REES
Director 2005-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY WILLIAM WESSON
Director 2005-07-26 2008-02-27
CW CONSULTANCY LIMITED
Company Secretary 2005-01-25 2005-09-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-01-25 2005-01-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-01-25 2005-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MARK KAYE HARLEYSTREET WORLD LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
GAVIN MARK KAYE SPORTS FUND CIC Company Secretary 2009-03-16 CURRENT 2006-07-17 Dissolved 2014-07-22
GAVIN MARK KAYE MIRALIE COMMUNITY INTEREST COMPANY Company Secretary 2008-07-01 CURRENT 2007-08-17 Dissolved 2014-01-07
GAVIN MARK KAYE MINDLIFE UK LIMITED Company Secretary 2006-03-24 CURRENT 2003-10-08 Active
GAVIN MARK KAYE PANG ISIS LIMITED Company Secretary 2000-08-21 CURRENT 1993-11-11 Dissolved 2016-07-13
GAVIN MARK KAYE CWMH LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-07-15
GAVIN MARK KAYE OPUS CORPORATE ADVISORS LIMITED Director 2010-11-01 CURRENT 2009-06-29 Liquidation
GAVIN MARK KAYE HARLEYSTREET WORLD LIMITED Director 2010-05-28 CURRENT 2009-06-29 Active - Proposal to Strike off
GAVIN MARK KAYE OPUS HEALTH CAPITAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2015-08-18
GAVIN MARK KAYE CREATIVE ENTERTAINMENT GROUP PLC Director 2009-08-10 CURRENT 2004-12-10 Dissolved 2017-02-18
GAVIN MARK KAYE SPORTS FUND CIC Director 2008-10-08 CURRENT 2006-07-17 Dissolved 2014-07-22
GAVIN MARK KAYE AMS FINANCE LIMITED Director 2008-08-05 CURRENT 2008-08-05 Dissolved 2014-04-08
GAVIN MARK KAYE AMS CAPITAL LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2014-03-18
GAVIN MARK KAYE THE CLAIMS STANDARDS COUNCIL LIMITED Director 2005-09-18 CURRENT 2004-09-16 Dissolved 2018-04-11
GAVIN MARK KAYE AMS SHANGHAI (LONDON) LIMITED Director 2004-11-29 CURRENT 2004-11-29 Dissolved 2015-12-01
GAVIN MARK KAYE PANG HEALTH LIMITED Director 2000-03-06 CURRENT 1997-11-14 Dissolved 2017-02-10
ALAN CHARLES LOVELL FLOWGROUP PLC Director 2017-10-26 CURRENT 2006-05-17 Liquidation
ALAN CHARLES LOVELL MARY ROSE TRADING LIMITED Director 2015-11-06 CURRENT 1979-09-07 Active
ALAN CHARLES LOVELL THISTLE MIDCO (UK) LIMITED Director 2015-04-30 CURRENT 2012-05-24 Dissolved 2016-09-20
ALAN CHARLES LOVELL THISTLE TOPCO (UK) LIMITED Director 2014-12-02 CURRENT 2012-05-24 Dissolved 2016-06-07
ALAN CHARLES LOVELL HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
ALAN CHARLES LOVELL UNIVERSITY OF WINCHESTER Director 2011-03-01 CURRENT 2006-10-17 Active
ALAN CHARLES LOVELL PROGRESSIVE ENERGY LIMITED Director 2010-05-13 CURRENT 1998-08-21 Active
ALAN CHARLES LOVELL SPORTS FUND CIC Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2014-07-22
ALAN CHARLES LOVELL ALM LIMITED Director 2006-06-01 CURRENT 1983-02-10 Active
ALAN CHARLES LOVELL MARY ROSE TRUST(THE) Director 2006-04-28 CURRENT 1979-02-19 Active
ALAN CHARLES LOVELL PALACE HOUSE INTERNATIONAL LIMITED Director 2004-09-30 CURRENT 2004-09-30 Liquidation
GUY ANTHONY REES SYNATHENA INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
GUY ANTHONY REES 6 DEGREES PROPERTIES LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
GUY ANTHONY REES 6 DEGREES (UK) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off

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
2014-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-06L64.07NOTICE OF COMPLETION OF WINDING UP
2012-08-21COCOMPORDER OF COURT TO WIND UP
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-12LATEST SOC12/07/12 STATEMENT OF CAPITAL;GBP 5025
2012-07-12AR0125/01/12 FULL LIST
2011-08-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-30GAZ1FIRST GAZETTE
2011-04-11AR0125/01/11 FULL LIST
2010-09-08DISS40DISS40 (DISS40(SOAD))
2010-09-07AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2010-04-06AR0125/01/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY REES / 01/03/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES LOVELL / 01/03/2010
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM COOPER HOUSE - GROUND FLOOR 316 REGENTS PARK ROAD LONDON N3 2JX
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 22A THEOBALDS ROAD LONDON WC1X 8PF
2009-02-17363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-18363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE, CHANDLERS FORD HAMPSHIRE SO53 3TL
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ANTONY WESSON
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-03-22363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-18RES04NC INC ALREADY ADJUSTED 31/03/06
2006-05-18123£ NC 5000/5500 31/03/06
2006-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-1888(2)RAD 31/03/06--------- £ SI 100@.25=25 £ IC 5000/5025
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: TEMPLARS HOUSE, LULWORTH CLOSE CHANDLERS FORM HAMPSHIRE SO53 3TL
2006-03-24288bSECRETARY RESIGNED
2006-03-24363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12122CONSO S-DIV 26/09/05
2005-10-12122NC DEC ALREADY ADJUSTED 26/09/05
2005-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-12RES12VARYING SHARE RIGHTS AND NAMES
2005-10-12RES05£ NC 30000/5000
2005-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-1288(2)RAD 01/04/05--------- £ SI 800@1=800 £ IC 2500/3300
2005-10-1288(2)RAD 14/09/05--------- £ SI 600@1=600 £ IC 3300/3900
2005-10-1288(2)RAD 26/09/05--------- £ SI 4400@.25=1100 £ IC 3900/5000
2005-09-14225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-03-1688(2)RAD 23/02/05--------- £ SI 2499@1=2499 £ IC 1/2500
2005-03-09RES04NC INC ALREADY ADJUSTED 22/02/05
2005-03-09123£ NC 1000/30000 22/02/05
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPORTS HUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-04-11
Proposal to Strike Off2011-08-30
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against SPORTS HUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPORTS HUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SPORTS HUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTS HUB LIMITED
Trademarks
We have not found any records of SPORTS HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS HUB 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 (63990 - Other information service activities n.e.c.) as SPORTS HUB LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SPORTS HUB 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySPORTS HUB LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Companies Court case number 1765 A Petition to wind up the above-named Company, Registration Number 05341078, of 17 Red Lion Square, London, WC1R 4QH , presented on 23 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1299302/37/J.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySPORTS HUB LIMITEDEvent Date2011-08-30
 
Initiating party Event TypeProposal to Strike Off
Defending partySPORTS HUB LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTS HUB 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 SPORTS HUB 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.