About

Registered Number: 05190001
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Innovation Drive, Ipark Industrial, Estate, Hull, East Yorkshire, HU5 1SG

 

Founded in 2004, Sports Identity Ltd have registered office in Hull, it's status in the Companies House registry is set to "Active". Sports Identity Ltd does not have any directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 September 2019
PSC02 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
AA - Annual Accounts 06 February 2019
MR04 - N/A 25 January 2019
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 October 2015
SH01 - Return of Allotment of shares 18 August 2015
MR01 - N/A 02 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 30 August 2005
225 - Change of Accounting Reference Date 11 May 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Fully Satisfied

N/A

Debenture 15 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.