Brentwood
Essex
CM14 4BA
Director Name | Mr Perry Neil Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Telephone | 01277 246000 |
---|---|
Telephone region | Brentwood |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Digital Sports Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 September 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
13 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
10 January 2018 | Cessation of Martine Louise Wilson as a person with significant control on 10 March 2017 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 May 2016 | Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page) |
4 February 2016 | Company name changed digital sports network LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed digital sports network LIMITED\certificate issued on 04/02/16
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages) |
27 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
27 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
12 January 2009 | Incorporation (13 pages) |
12 January 2009 | Incorporation (13 pages) |