Background WavePink WaveYellow Wave

SPOTLIGHT SPORTS GROUP LIMITED (03387163)

SPOTLIGHT SPORTS GROUP LIMITED (03387163) is an active UK company. incorporated on 16 June 1997. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (18203) and 2 other business activities. SPOTLIGHT SPORTS GROUP LIMITED has been registered for 28 years. Current directors include RENSHAW, Mark John.

Company Number
03387163
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18203)
Directors
RENSHAW, Mark John
SIC Codes
18203, 58130, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOTLIGHT SPORTS GROUP LIMITED

SPOTLIGHT SPORTS GROUP LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18203) and 2 other business activities. SPOTLIGHT SPORTS GROUP LIMITED was registered 28 years ago.(SIC: 18203, 58130, 62090)

Status

active

Active since 28 years ago

Company No

03387163

LTD Company

Age

28 Years

Incorporated 16 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

CENTURYCOMM LIMITED
From: 16 September 1997To: 29 January 2020
SPEED 6439 LIMITED
From: 16 June 1997To: 16 September 1997
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd
From: 16 June 1997To: 21 October 2022
Timeline

17 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Loan Secured
Jan 15
Loan Cleared
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Director Joined
Nov 16
Loan Cleared
Jan 17
Director Left
Jan 19
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 15 Sept 2016

FLOOD, Mark

Resigned
Boardsmill, Trim
Secretary
Appointed 01 Oct 2007
Resigned 11 Feb 2008

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 11 Feb 2008
Resigned 01 Feb 2023

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Secretary
Appointed 04 Sept 1997
Resigned 10 Dec 2001

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001
Resigned 01 Oct 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1997
Resigned 04 Sept 1997

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 04 Sept 1997
Resigned 20 Jul 2000

BARBER, Stephen David

Resigned
Sunbury Fitzroy Park, LondonN6 6HX
Born March 1952
Director
Appointed 11 Nov 1998
Resigned 30 Sept 1999

BYRNE, Alan John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1962
Director
Appointed 01 Oct 2007
Resigned 01 Feb 2023

CROWLEY, Peter Magner

Resigned
Floor, LondonE14 5AP
Born June 1962
Director
Appointed 01 Oct 2007
Resigned 15 Sept 2016

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

HUGHES, Neill David

Resigned
Floor, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2007
Resigned 15 Sept 2016

MILLINGTON, Bruce

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1966
Director
Appointed 15 Sept 2016
Resigned 02 Jan 2019

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 04 Sept 1997
Resigned 10 Dec 2001

WILSON, Charles Martin

Resigned
23 Campden Hill Square, LondonW8 7JY
Born August 1935
Director
Appointed 04 Sept 1997
Resigned 15 Jan 1998

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

T M DIRECTORS LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001
Resigned 01 Oct 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 1997
Resigned 04 Sept 1997

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
3 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Statement Of Companys Objects
25 April 2023
CC04CC04
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
30 March 2016
MR05Certification of Charge
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
18 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 January 2012
RP04RP04
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
287Change of Registered Office
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
31 October 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Memorandum Articles
27 February 2008
MEM/ARTSMEM/ARTS
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
403b403b
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
155(6)a155(6)a
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288cChange of Particulars
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 1999
AAAnnual Accounts
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Legacy
19 June 1998
287Change of Registered Office
Legacy
29 April 1998
225Change of Accounting Reference Date
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
28 January 1998
288bResignation of Director or Secretary
Memorandum Articles
22 September 1997
MEM/ARTSMEM/ARTS
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1997
287Change of Registered Office
Incorporation Company
16 June 1997
NEWINCIncorporation