About

Registered Number: 05519578
Date of Incorporation: 27/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT,

 

Established in 2005, Sporting Ads Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Clayton, Christian Dean, Clayton, Maureen Anne, Poole, Lucy, Walker, Gemma Leigh in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Christian Dean 27 July 2005 - 1
WALKER, Gemma Leigh 16 May 2011 11 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Maureen Anne 27 July 2005 17 May 2011 1
POOLE, Lucy 27 July 2005 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 10 April 2019
MR01 - N/A 24 October 2018
MR01 - N/A 20 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 15 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 August 2011
TM02 - Termination of appointment of secretary 17 May 2011
AP01 - Appointment of director 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 17 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.