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

SPORTSGLOBAL LIMITED

LEICESTER, LE1,
Company Registration Number
05953837
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Sportsglobal Ltd
SPORTSGLOBAL LIMITED was founded on 2006-10-03 and had its registered office in Leicester. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
SPORTSGLOBAL LIMITED
 
Legal Registered Office
LEICESTER
 
Filing Information
Company Number 05953837
Date formed 2006-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 00:23:42
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 SPORTSGLOBAL LIMITED
The following companies were found which have the same name as SPORTSGLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPORTSGLOBAL (UK) LTD 3 3 CROSTON HOUSE LANCASHIRE ENTERPRISE BUSINESS PARK LEYLAND LANCS PR26 6TU Active Company formed on the 2009-01-14
SPORTSGLOBAL.WORLDWIDE LTD 9 THE GREEN LISBURN COUNTY DOWN BT28 1DX Active Company formed on the 2023-02-01

Company Officers of SPORTSGLOBAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES WOODWARD
Company Secretary 2006-10-03
STEWART MILLINGTON
Director 2006-10-03
STEPHEN JAMES WOODWARD
Director 2006-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-10-03 2006-10-03
WATERLOW NOMINEES LIMITED
Nominated Director 2006-10-03 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART MILLINGTON SEQUOYA BUSINESS GROWTH LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
STEPHEN JAMES WOODWARD SEETOK LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active - Proposal to Strike off
STEPHEN JAMES WOODWARD AESOP GROUP LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
STEPHEN JAMES WOODWARD WOODY INVESTMENTS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Liquidation
STEPHEN JAMES WOODWARD COMPLETE RESTORATION MIDLANDS LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active
STEPHEN JAMES WOODWARD V-SSS LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
STEPHEN JAMES WOODWARD CHANNEL MAX LIMITED Director 1999-07-09 CURRENT 1999-07-09 Dissolved 2014-08-28

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
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2017
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1241.68
2015-11-10SH0130/01/15 STATEMENT OF CAPITAL GBP 1241.68
2015-06-184.20STATEMENT OF AFFAIRS/4.19
2015-06-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O REDFIN MANAGEMENT LTD SPORTSGLOBAL LTD 14 LIVONIA STREET LONDON W1F 8AG
2015-02-07DISS40DISS40 (DISS40(SOAD))
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1203.006
2015-02-06AR0103/10/14 FULL LIST
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF
2015-02-03GAZ1FIRST GAZETTE
2015-02-03GAZ1FIRST GAZETTE
2014-08-08AA31/10/13 TOTAL EXEMPTION SMALL
2014-08-06SH02SUB-DIVISION 24/05/13
2014-08-06SH0101/12/13 STATEMENT OF CAPITAL GBP 1008.12
2014-08-06SH0101/12/13 STATEMENT OF CAPITAL GBP 1202.99
2014-08-06SH0123/05/13 STATEMENT OF CAPITAL GBP 1000
2013-10-10AR0103/10/13 FULL LIST
2013-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-29AR0103/10/12 FULL LIST
2012-08-03AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-05AR0103/10/11 FULL LIST
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-09AR0103/10/10 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-10-23AR0103/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WOODWARD / 01/10/2009
2008-11-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/08
2008-03-04363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-01-2588(2)RAD 03/10/06--------- £ SI 3@1=3 £ IC 1/4
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SPORTSGLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-29
Resolutions for Winding-up2015-06-12
Appointment of Liquidators2015-06-12
Meetings of Creditors2015-05-27
Fines / Sanctions
No fines or sanctions have been issued against SPORTSGLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPORTSGLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 SPORTSGLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of SPORTSGLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTSGLOBAL LIMITED
Trademarks
We have not found any records of SPORTSGLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTSGLOBAL 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 (73110 - Advertising agencies) as SPORTSGLOBAL LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SPORTSGLOBAL 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 Event TypeFinal Meet
Defending partySPORTSGLOBAL LIMITEDEvent Date2017-03-29
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPORTSGLOBAL LIMITEDEvent Date2015-06-10
At a GENERAL MEETING of the above named Company held at the offices of Kingston Smith W1, 141 Wardour Street, London W1F 0UT on 10 June 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 10 June 2015 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk . Stewart Millington , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPORTSGLOBAL LIMITEDEvent Date2015-06-10
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPORTSGLOBAL LIMITEDEvent Date2015-05-20
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Kingston Smith W1, 141 Wardour Street, London W1F 0UT on 10 June 2015 at 11.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do nor wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900 ) of CBA , Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN , is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk. Alternative contact: Katie Kent, telephone 0116 214 0572 . BY ORDER OF THE BOARD Stewart Millington , Chairman :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-01-23
(Reg No 144441) Nature of Business: Textile and Clothing Manufacturers. Trade Classification: 08. Date of Appointment of Joint Administrative Receivers: 16 January 2002. Name of Person Appointing the Joint Administrative Receivers: Lloyds TSB Bank Plc. Joint Administrative Receivers: Angus Matthew Martin and Ian Brown (Office Holder Nos 8331 and 7356), both of Deloitte & Touche, 10-12 East Parade, Leeds LS1 2AJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTSGLOBAL 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 SPORTSGLOBAL 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.