SPORTING GROUP HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a small company made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from 1-3 4th Floor 1-3 Fredericks Place London EC2V 8EY England to Aldgate Tower Office 5039, 5th Floor 2 Leman Street London E1 8FA on 2024-12-16

View Document

07/11/247 November 2024 Registered office address changed from Dawson House Jewry Street Floor 8 London EC3N 2EX England to 1-3 4th Floor, 1-3 Fredericks Place, London EC2V 8EY on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from 1-3 4th Floor, 1-3 Fredericks Place, London EC2V 8EY United Kingdom to 1-3 4th Floor 1-3 Fredericks Place London EC2V 8EY on 2024-11-07

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2021-11-30

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

08/05/248 May 2024 Registered office address changed from St.Martins Court Second Floor 10 Paternoster Row London EC4M 7HP England to Dawson House Jewry Street Floor 8 London EC3N 2EX on 2024-05-08

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Craig William Artley as a director on 2023-06-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to St.Martins Court Second Floor 10 Paternoster Row London EC4M 7HP on 2022-05-20

View Document

24/01/2224 January 2022 Termination of appointment of Stuart Richard Baker as a secretary on 2022-01-20

View Document

01/12/211 December 2021 Certificate of change of name

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029149540013

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PATES

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029149540011

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029149540012

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY

View Document

08/08/188 August 2018 SECRETARY APPOINTED MR STUART RICHARD BAKER

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN PATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029149540013

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029149540012

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR SIMON EDWARD TRIM

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN MURPHY

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029149540011

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/05/1419 May 2014 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 26/11/2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, BROOKFIELD HOUSE, GREEN LANE, IVINGHOE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9ES

View Document

31/03/1231 March 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 27/01/2011

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GLYNN

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED WARREN MURPHY

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JAMES DAVIS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARTIN PATES

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR MARTIN PATES

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DAVIS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/057 December 2005 MEMORANDUM OF ASSOCIATION

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 £ IC 1603486/1603485 26/02/03 £ SR [email protected]

View Document

04/03/034 March 2003 S-DIV 06/02/03

View Document

02/03/032 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REREG PLC-PRI 06/02/03

View Document

07/02/037 February 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/037 February 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/01/0325 January 2003 ARTICLES OF ASSOCIATION

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

25/07/0225 July 2002 SHARES AGREEMENT OTC

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0210 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0129 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 22/03/01

View Document

29/03/0129 March 2001 £ NC 2002500/3200000 22/03/01

View Document

22/03/0122 March 2001 PROSPECTUS

View Document

15/03/0115 March 2001 PROSPECTUS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

02/01/012 January 2001 SHARES AGREEMENT OTC

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 FULL GROUP ACCOUNTS MADE UP TO 01/06/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ADOPT MEM AND ARTS 12/04/99

View Document

26/04/9926 April 1999 £ NC 2000000/2002500 12/04/99

View Document

26/03/9926 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/03/9926 March 1999 AUDITORS' REPORT

View Document

26/03/9926 March 1999 REREGISTRATION PRI-PLC 23/03/99

View Document

26/03/9926 March 1999 ALTER MEM AND ARTS 23/03/99

View Document

26/03/9926 March 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/03/9926 March 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/03/9926 March 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/03/9926 March 1999 BALANCE SHEET

View Document

26/03/9926 March 1999 AUDITORS' STATEMENT

View Document

15/12/9815 December 1998 FULL GROUP ACCOUNTS MADE UP TO 02/06/98

View Document

13/10/9813 October 1998 CONVE 08/07/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 FULL GROUP ACCOUNTS MADE UP TO 27/05/97

View Document

11/12/9711 December 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIV 29/04/97

View Document

14/05/9714 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/97

View Document

14/05/9714 May 1997 RE DIVIDE & RE DES SHAR 29/04/97

View Document

14/05/9714 May 1997 ADOPT MEM AND ARTS 29/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 17 DEVONSHIRE STREET, LONDON, W1N 1FS

View Document

20/12/9620 December 1996 FULL GROUP ACCOUNTS MADE UP TO 28/05/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/05/95

View Document

29/06/9529 June 1995 DIV 30/01/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 £ IC 895902/823202 31/01/95 £ SR 72700@1=72700

View Document

18/04/9518 April 1995 CONSO 31/01/95

View Document

18/04/9518 April 1995 VARYING SHARE RIGHTS AND NAMES 30/01/95

View Document

18/04/9518 April 1995 ADOPT MEM AND ARTS 30/01/95

View Document

18/04/9518 April 1995 RE AGREEMENT 30/01/95

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/94

View Document

25/05/9425 May 1994 ADOPT MEM AND ARTS 18/05/94

View Document

25/05/9425 May 1994 NC INC ALREADY ADJUSTED 18/05/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: QUEEN VICTORIA HOUSE, GUILDHALL ROAD, HULL, HUMBERSIDE HU1 1HH

View Document

12/05/9412 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/03/9431 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company