Company NameDigital Sports Rights Limited
DirectorsJames Duncan Richardson and Paul Homewood
Company StatusActive
Company Number06788188
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr James Duncan Richardson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Paul Homewood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Perry Neil Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Telephone01277 246000
Telephone regionBrentwood

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Digital Sports Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
17 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
17 April 2023Cessation of Bishopscourt Group Services Ltd as a person with significant control on 31 March 2023 (1 page)
17 April 2023Notification of Paul Homewood as a person with significant control on 31 March 2023 (2 pages)
3 April 2023Director's details changed for Mr Paul Homewood on 3 April 2023 (2 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
1 July 2019Notification of Bishopscourt Group Services Ltd as a person with significant control on 1 May 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
29 April 2019Appointment of Mr Paul Homewood as a director on 1 April 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
10 January 2018Cessation of Martine Louise Wilson as a person with significant control on 10 March 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 May 2016Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page)
17 May 2016Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
18 January 2016Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages)
5 October 2011Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2010Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages)
27 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
27 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
12 January 2009Incorporation (13 pages)
12 January 2009Incorporation (13 pages)