About

Registered Number: 03557560
Date of Incorporation: 05/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Cloister Court, 22-26 Farringdon Lane, London, EC1R 3AJ,

 

Sportbreak Ltd was established in 1998, it's status is listed as "Active". There are 5 directors listed as Marshall, Ross Andrew, Wright, Abigail, Egerton, Barry, Colligon, Ian Malcolm, Colligon, Kathryn Elizabeth for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Ross Andrew 06 December 2014 - 1
WRIGHT, Abigail 06 December 2014 - 1
COLLIGON, Ian Malcolm 05 May 1998 06 December 2014 1
COLLIGON, Kathryn Elizabeth 18 March 1999 06 December 2014 1
Secretary Name Appointed Resigned Total Appointments
EGERTON, Barry 14 February 2014 06 December 2014 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 23 October 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 July 2015
TM02 - Termination of appointment of secretary 22 March 2015
TM02 - Termination of appointment of secretary 22 March 2015
TM01 - Termination of appointment of director 22 March 2015
TM02 - Termination of appointment of secretary 22 March 2015
TM01 - Termination of appointment of director 22 March 2015
AP01 - Appointment of director 19 December 2014
AD01 - Change of registered office address 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 28 May 2014
AP03 - Appointment of secretary 14 February 2014
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 May 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 19 October 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 26 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 27 September 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.