About

Registered Number: 02322404
Date of Incorporation: 28/11/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1 Lower Ground Floor, One George Yard, London, EC3V 9DF,

 

Based in London, Sportsmethod Ltd was registered on 28 November 1988, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Galustian, Emily Helen, Galustian, Christine Ellen, Simmons, Alan Richard Martin, Clark, Martin John, Galustian, Alfred Haig, Galustian, Hilda Anhid, Galustian, James Haig, Galustian, Richard John Charles for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALUSTIAN, Emily Helen 01 January 2016 - 1
CLARK, Martin John 01 May 1996 31 March 2000 1
GALUSTIAN, Alfred Haig N/A 14 March 2000 1
GALUSTIAN, Hilda Anhid 13 March 2000 22 December 2006 1
GALUSTIAN, James Haig 31 March 2000 19 March 2005 1
GALUSTIAN, Richard John Charles N/A 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
GALUSTIAN, Christine Ellen 01 December 1995 17 December 1999 1
SIMMONS, Alan Richard Martin N/A 01 December 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
CS01 - N/A 17 April 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 11 March 2019
PSC04 - N/A 11 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 April 2018
PSC04 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
CH03 - Change of particulars for secretary 23 February 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 June 2016
RESOLUTIONS - N/A 20 June 2016
SH08 - Notice of name or other designation of class of shares 20 June 2016
CH01 - Change of particulars for director 09 June 2016
RESOLUTIONS - N/A 14 March 2016
SH08 - Notice of name or other designation of class of shares 14 March 2016
AP01 - Appointment of director 29 January 2016
RESOLUTIONS - N/A 03 November 2015
SH08 - Notice of name or other designation of class of shares 03 November 2015
CC04 - Statement of companies objects 03 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 18 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 19 May 2010
AD01 - Change of registered office address 30 April 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 27 March 2001
287 - Change in situation or address of Registered Office 19 February 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 03 November 1996
288 - N/A 27 June 1996
363s - Annual Return 29 May 1996
288 - N/A 08 February 1996
288 - N/A 14 June 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
288 - N/A 17 July 1992
AA - Annual Accounts 14 May 1992
363s - Annual Return 29 April 1992
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
287 - Change in situation or address of Registered Office 06 August 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 12 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 1989
288 - N/A 13 February 1989
287 - Change in situation or address of Registered Office 13 February 1989
288 - N/A 31 January 1989
RESOLUTIONS - N/A 24 January 1989
CERTNM - Change of name certificate 24 January 1989
288 - N/A 24 January 1989
CERTNM - Change of name certificate 24 January 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.