About

Registered Number: 03202678
Date of Incorporation: 23/05/1996 (28 years ago)
Company Status: Active
Registered Address: 1193 1st Floor, Neath Road Plasmarl, Swansea, West Glamorgan, SA6 8JT

 

Internet Sports Ltd was founded on 23 May 1996 and are based in Swansea in West Glamorgan, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Graham, Nanette, Graham, Anthony William, Hurlow, Lindsay, Graham, Stuart Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Anthony William 26 April 1999 - 1
HURLOW, Lindsay 26 April 1999 - 1
GRAHAM, Stuart Lee 01 March 2002 24 April 2018 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Nanette 27 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 11 November 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH03 - Change of particulars for secretary 10 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 August 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 09 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 11 January 2004
287 - Change in situation or address of Registered Office 26 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 16 March 2000
225 - Change of Accounting Reference Date 16 March 2000
363s - Annual Return 22 July 1999
395 - Particulars of a mortgage or charge 23 June 1999
287 - Change in situation or address of Registered Office 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 17 June 1997
CERTNM - Change of name certificate 06 September 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
NEWINC - New incorporation documents 23 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.