About

Registered Number: 09038426
Date of Incorporation: 13/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH,

 

Having been setup in 2014, Sporting Assets Ltd are based in - None -. Sporting Assets Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBIED, Paul Zaid 16 November 2016 - 1
HALL, Thomas Daniel 13 May 2014 - 1
MAGUIRE, Pete 16 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SPEAK, Richard John 13 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
SH03 - Return of purchase of own shares 25 June 2020
SH06 - Notice of cancellation of shares 19 June 2020
CS01 - N/A 26 May 2020
RESOLUTIONS - N/A 16 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
SH03 - Return of purchase of own shares 02 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 23 January 2019
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 15 May 2018
SH01 - Return of Allotment of shares 31 October 2017
PSC07 - N/A 31 October 2017
MR01 - N/A 13 July 2017
CS01 - N/A 15 May 2017
SH01 - Return of Allotment of shares 20 April 2017
AA - Annual Accounts 10 April 2017
RESOLUTIONS - N/A 13 January 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AD01 - Change of registered office address 02 September 2016
CH01 - Change of particulars for director 12 June 2016
AR01 - Annual Return 09 June 2016
SH01 - Return of Allotment of shares 13 May 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 29 August 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AD01 - Change of registered office address 27 October 2014
AA01 - Change of accounting reference date 15 May 2014
NEWINC - New incorporation documents 13 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.