About

Registered Number: 05021296
Date of Incorporation: 21/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Penfold Building Westfield Farm, East Garston, Hungerford, Berkshire, RG17 7HD

 

Established in 2004, Sporting Agenda Ltd are based in Hungerford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as James, Edward Luke John Daniel, James, Edward Luke John Daniel, James, Edward Luke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Edward Luke John Daniel 13 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Edward Luke John Daniel 01 October 2009 - 1
JAMES, Edward Luke 01 October 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 14 May 2010
AP03 - Appointment of secretary 29 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP03 - Appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AAMD - Amended Accounts 26 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 10 March 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 15 November 2007
225 - Change of Accounting Reference Date 12 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.