Company NameSporting Events Limited
DirectorBrian Simon Horne
Company StatusActive
Company Number04048633
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Simon Horne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 year after company formation)
Appointment Duration22 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Oak Walk
Benfleet
Essex
SS7 4SB
Secretary NameMr Brian Simon Horne
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 year after company formation)
Appointment Duration22 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Oak Walk
Benfleet
Essex
SS7 4SB
Director NameMr Scott Lindsey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Lewis Avenue
Gillingham
Kent
ME8 6HE
Secretary NameJean Fowler
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleSecretary
Correspondence Address2 High Beeches
Benfleet
Essex
SS7 5BG
Director NameMr Deborah Jane O'Neill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2014)
RoleBusiness Analist
Country of ResidenceUnited Kingdom
Correspondence Address59 Cross Green
Basildon
Essex
SS16 5QL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitesportingeventsltd.com
Email address[email protected]
Telephone01268 757515
Telephone regionBasildon

Location

Registered Address288a High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Brian Simon Horne
100.00%
Ordinary

Financials

Year2014
Net Worth£17,438
Current Liabilities£6,039

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

14 June 2004Delivered on: 18 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 November 2016Registered office address changed from Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 29 November 2016 (1 page)
7 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Unit 15/16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
6 March 2014Termination of appointment of Deborah O'neill as a director (1 page)
6 March 2014Termination of appointment of Deborah O'neill as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-27
(1 page)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-27
(1 page)
6 March 2013Change of name notice (2 pages)
6 March 2013Change of name notice (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Deborah Jane O'neill on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Deborah Jane O'neill on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Brian Simon Horne on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Deborah Jane O'neill on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Brian Simon Horne on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Brian Simon Horne on 7 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 August 2008Return made up to 07/08/08; no change of members (7 pages)
28 August 2008Return made up to 07/08/08; no change of members (7 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Return made up to 07/08/07; full list of members (7 pages)
30 August 2007Return made up to 07/08/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Return made up to 07/08/06; full list of members (7 pages)
31 August 2006Return made up to 07/08/06; full list of members (7 pages)
19 September 2005Return made up to 07/08/05; full list of members (7 pages)
19 September 2005Return made up to 07/08/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
16 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
16 October 2003Total exemption small company accounts made up to 31 August 2003 (13 pages)
16 October 2003Total exemption small company accounts made up to 31 August 2003 (13 pages)
25 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 March 2002Ad 12/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 2002Ad 12/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (16 pages)
7 August 2000Incorporation (16 pages)