Company NameDigital Sports Group Limited
DirectorsJames Duncan Richardson and Paul Michael O'Brien
Company StatusActive
Company Number06789563
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Duncan Richardson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Paul Michael O'Brien
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months
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
Appointed13 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

65 at £1James Duncan Richardson
65.00%
Ordinary
35 at £1Perry Neil Wilson
35.00%
Ordinary

Financials

Year2014
Net Worth-£172,234
Cash£794,547
Current Liabilities£960,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

2 November 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 October 2022Satisfaction of charge 067895630001 in full (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 100
(3 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
2 January 2019Appointment of Mr Paul Michael O'brien as a director on 2 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Change of details for Mr James Duncan Richardson as a person with significant control on 10 March 2017 (2 pages)
29 January 2018Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 65
(4 pages)
29 January 2018Purchase of own shares. (4 pages)
29 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
10 January 2018Cessation of Martine Louise Wilson as a person with significant control on 10 March 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
8 November 2016Registration of charge 067895630001, created on 2 November 2016 (5 pages)
8 November 2016Registration of charge 067895630001, created on 2 November 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (11 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 13 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 13 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 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
19 January 2015Annual return made up to 13 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 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 January 2014Annual return made up to 13 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 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
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 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 2011Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages)
5 October 2011Director's details changed for Mr James Duncan Richardson 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)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 13 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)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 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)
26 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2009 (1 page)
26 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2009 (1 page)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 13 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)
25 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages)
24 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
24 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
13 January 2009Incorporation (13 pages)
13 January 2009Incorporation (13 pages)