About

Registered Number: 04243307
Date of Incorporation: 28/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX,

 

Based in Milton Keynes, Sports Information Services Ltd was established in 2001, it's status at Companies House is "Active". There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Nicola Catherine 03 May 2011 23 May 2018 1
ELLIS, Terry 21 January 2003 26 January 2010 1
GRIFFITHS, Paul Eric 21 January 2003 26 January 2010 1
IRVINE, George Gibson Cameron 21 January 2003 26 January 2010 1
MEYNELL, David 01 May 2006 26 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SIS COSEC LIMITED 25 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 January 2020
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 08 April 2019
MR01 - N/A 16 January 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 03 April 2018
MR05 - N/A 06 February 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 16 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR01 - N/A 24 July 2017
AP01 - Appointment of director 03 July 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 03 April 2017
RESOLUTIONS - N/A 10 January 2017
CONNOT - N/A 10 January 2017
AA - Annual Accounts 07 January 2017
CH01 - Change of particulars for director 21 October 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 17 December 2014
MR05 - N/A 05 September 2014
AR01 - Annual Return 14 May 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 10 July 2012
AP04 - Appointment of corporate secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 30 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 11 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
MEM/ARTS - N/A 30 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
RESOLUTIONS - N/A 16 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 14 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 January 2004
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
363s - Annual Return 08 July 2003
AUD - Auditor's letter of resignation 19 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 24 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
RESOLUTIONS - N/A 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
CERTNM - Change of name certificate 23 December 2002
363s - Annual Return 04 August 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

Chattel mortgage 28 March 2012 Outstanding

N/A

Debenture 25 March 2010 Fully Satisfied

N/A

Chattel mortgage 13 January 2010 Fully Satisfied

N/A

Deed of confirmation and amendment in respect of a charge of securities 04 November 2009 Fully Satisfied

N/A

Deed of confirmation and amendment of a debenture 04 November 2009 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Charge of securities 01 April 2008 Fully Satisfied

N/A

Rent deposit deed 09 July 2004 Outstanding

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.