About

Registered Number: 02914954
Date of Incorporation: 31/03/1994 (31 years ago)
Company Status: Active
Registered Address: Gateway House Milverton Street, Kennington, London, SE11 4AP

 

Established in 1994, Sporting Index Holdings Ltd has its registered office in London, it has a status of "Active". Baker, Stuart Richard is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Stuart Richard 02 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 08 October 2019
MR04 - N/A 14 June 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 30 November 2018
MR04 - N/A 15 November 2018
MR04 - N/A 15 November 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 13 August 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 March 2018
AA01 - Change of accounting reference date 30 November 2017
MR01 - N/A 22 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 22 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 03 March 2016
MR01 - N/A 07 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 22 February 2015
RP04 - N/A 19 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 31 March 2013
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 31 March 2012
MG01 - Particulars of a mortgage or charge 13 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 2005
RESOLUTIONS - N/A 07 December 2005
MEM/ARTS - N/A 07 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 04 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
CERT10 - Re-registration of a company from public to private 07 February 2003
MAR - Memorandum and Articles - used in re-registration 07 February 2003
53 - Application by a public company for re-registration as a private company 07 February 2003
RESOLUTIONS - N/A 25 January 2003
MEM/ARTS - N/A 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
RESOLUTIONS - N/A 13 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
AA - Annual Accounts 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
SA - Shares agreement 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
363s - Annual Return 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
AA - Annual Accounts 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
RESOLUTIONS - N/A 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
123 - Notice of increase in nominal capital 29 March 2001
PROSP - Prospectus 22 March 2001
PROSP - Prospectus 15 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 12 January 2001
SA - Shares agreement 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
395 - Particulars of a mortgage or charge 19 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 13 May 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
123 - Notice of increase in nominal capital 26 April 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
CERT5 - Re-registration of a company from private to public 26 March 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 26 March 1999
BS - Balance sheet 26 March 1999
AUDS - Auditor's statement 26 March 1999
AUDR - Auditor's report 26 March 1999
MAR - Memorandum and Articles - used in re-registration 26 March 1999
43(3) - Application by a private company for re-registration as a public company 26 March 1999
AA - Annual Accounts 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
395 - Particulars of a mortgage or charge 08 January 1998
AA - Annual Accounts 23 December 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 December 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 1997
363s - Annual Return 30 April 1997
287 - Change in situation or address of Registered Office 16 January 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 16 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
363s - Annual Return 07 June 1995
169 - Return by a company purchasing its own shares 26 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
395 - Particulars of a mortgage or charge 03 February 1995
88(2)P - N/A 08 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1994
288 - N/A 13 July 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
123 - Notice of increase in nominal capital 25 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1994
NEWINC - New incorporation documents 31 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Fully Satisfied

N/A

A registered charge 13 June 2016 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Mezzanine debenture 03 February 2012 Fully Satisfied

N/A

Group debenture 03 February 2012 Fully Satisfied

N/A

Guarantee and debenture 03 February 2012 Fully Satisfied

N/A

Guarantee and debenture 02 June 2011 Fully Satisfied

N/A

Accession deed to a debenture 22 November 2005 Fully Satisfied

N/A

Guarantee & debenture 22 November 2005 Fully Satisfied

N/A

Supplemental deed to a debenture 12 February 2003 Fully Satisfied

N/A

Debenture 06 December 2000 Fully Satisfied

N/A

Debenture 22 December 1997 Fully Satisfied

N/A

Debenture 31 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.