About

Registered Number: 02377715
Date of Incorporation: 28/04/1989 (35 years ago)
Company Status: Active
Registered Address: 12 Vine Road, East Molesey, Surrey, KT8 9LA,

 

Having been setup in 1989, Sport for Television Ltd have registered office in East Molesey, Surrey. The companies director is listed as Rushtan, Christine at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTAN, Christine 06 April 2017 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 25 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 23 September 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 10 June 2011
AD01 - Change of registered office address 11 January 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 18 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 November 2004
CERTNM - Change of name certificate 21 May 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 08 May 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 05 July 1996
CERTNM - Change of name certificate 25 October 1995
CERTNM - Change of name certificate 02 June 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 10 May 1995
CERTNM - Change of name certificate 29 November 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 26 April 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 07 June 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 26 April 1992
363a - Annual Return 22 July 1991
AA - Annual Accounts 14 June 1991
363 - Annual Return 16 May 1991
288 - N/A 27 April 1991
288 - N/A 18 March 1991
AA - Annual Accounts 15 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1989
288 - N/A 11 May 1989
NEWINC - New incorporation documents 28 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.