About

Registered Number: 01786824
Date of Incorporation: 27/01/1984 (40 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2017 (6 years and 6 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Sports & Leisure Publications Ltd was founded on 27 January 1984 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the the company. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Linda 31 March 1999 - 1
GASCOIGNE, June 31 March 1999 - 1
TULIP, Elizabeth Ann 31 March 1999 - 1
ARCHBOLD, Richard N/A 26 March 1999 1
AYRE, Jane N/A 26 March 1999 1
COOPER, Margaret Joyce 31 March 1999 30 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2017
LIQ14 - N/A 27 July 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2017
LIQ MISC OC - N/A 23 March 2017
4.40 - N/A 23 March 2017
F10.2 - N/A 06 April 2016
RESOLUTIONS - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
4.20 - N/A 22 February 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 13 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2012
AR01 - Annual Return 13 July 2012
AA01 - Change of accounting reference date 22 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 09 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 12 June 2006
RESOLUTIONS - N/A 19 December 2005
MEM/ARTS - N/A 19 December 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 20 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
RESOLUTIONS - N/A 29 July 2004
169 - Return by a company purchasing its own shares 29 July 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 04 February 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
363b - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 19 July 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 19 November 1990
288 - N/A 26 October 1990
363 - Annual Return 21 August 1989
AA - Annual Accounts 26 July 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 16 August 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 26 May 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 28 October 1986
CERTNM - Change of name certificate 01 May 1984
MISC - Miscellaneous document 27 January 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.