Company NameFooty Mad Limited
DirectorJames Duncan Richardson
Company StatusActive
Company Number07073912
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Previous NameFooty Mad Football Networks Limited

Business Activity

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

Directors

Director NameMr James Duncan Richardson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(1 day after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Buckingham Avenue
Horwich
Bolton
Gtr Manchester
BL6 6NS
Director NameMr Stephen Heys
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Telephone08707875676
Telephone regionUnknown

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

2 at £1Digital Sports Group LTD
50.00%
Ordinary A
2 at £1Digital Sports Group LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
27 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
2 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
3 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
14 May 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
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)
29 November 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (9 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)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(4 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(4 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 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(4 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(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)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from , 25a Crown Street, Brentwood, Essex, CM14 4BA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA 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 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA 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 2011Registered office address changed from , 25a Crown Street, Brentwood, Essex, CM14 4BA on 5 October 2011 (1 page)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Termination of appointment of Stephen Heys as a director (1 page)
28 March 2011Termination of appointment of Stephen Heys as a director (1 page)
8 March 2011Termination of appointment of Stephen Heys as a director (2 pages)
8 March 2011Termination of appointment of Stephen Heys as a director (2 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)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
28 June 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
28 June 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 May 2010Appointment of Mr Stephen Heys as a director (2 pages)
19 May 2010Appointment of Mr Stephen Heys as a director (2 pages)
17 May 2010Termination of appointment of Peter Bibby as a director (1 page)
17 May 2010Termination of appointment of Peter Bibby as a director (1 page)
11 May 2010Appointment of James Duncan Richardson as a director (3 pages)
11 May 2010Appointment of James Duncan Richardson as a director (3 pages)
28 April 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 4
(4 pages)
28 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 4
(4 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
1 December 2009Change of name notice (2 pages)
1 December 2009Company name changed footy mad football networks LIMITED\certificate issued on 01/12/09 (2 pages)
1 December 2009Company name changed footy mad football networks LIMITED\certificate issued on 01/12/09 (2 pages)
1 December 2009Change of name notice (2 pages)
23 November 2009Registered office address changed from , 55 Chorley New Road, Bolton, BL1 4QR, United Kingdom on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 55 Chorley New Road Bolton BL1 4QR United Kingdom on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from , 55 Chorley New Road, Bolton, BL1 4QR, United Kingdom on 23 November 2009 (2 pages)
12 November 2009Incorporation (49 pages)
12 November 2009Incorporation (49 pages)