Background WavePink WaveYellow Wave

SPORTS INFORMATION SERVICES LIMITED (04243307)

SPORTS INFORMATION SERVICES LIMITED (04243307) is an active UK company. incorporated on 28 June 2001. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. SPORTS INFORMATION SERVICES LIMITED has been registered for 24 years.

Company Number
04243307
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
2 Whitehall Avenue, Milton Keynes, MK10 0AX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS INFORMATION SERVICES LIMITED

SPORTS INFORMATION SERVICES LIMITED is an active company incorporated on 28 June 2001 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. SPORTS INFORMATION SERVICES LIMITED was registered 24 years ago.(SIC: 60200)

Status

active

Active since 24 years ago

Company No

04243307

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SATELLITE INFORMATION SERVICES LIMITED
From: 23 December 2002To: 10 January 2017
SPACEBIT LIMITED
From: 28 June 2001To: 23 December 2002
Contact
Address

2 Whitehall Avenue Kingston Milton Keynes, MK10 0AX,

Previous Addresses

Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX
From: 9 July 2013To: 8 April 2019
17 Corsham Street London N1 6DR
From: 28 June 2001To: 9 July 2013
Timeline

34 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 17
Director Left
May 18
Loan Secured
Jan 19
Owner Exit
Apr 22
Loan Cleared
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Dec 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 November 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 November 2022
MR05Certification of Charge
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
6 February 2018
MR05Certification of Charge
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
10 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
5 September 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
11 April 2011
MG02MG02
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Legacy
3 April 2010
MG01MG01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
26 January 2010
MG01MG01
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Legacy
13 November 2009
MG01MG01
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288cChange of Particulars
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
288aAppointment of Director or Secretary
Resolution
31 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
287Change of Registered Office
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Incorporation Company
28 June 2001
NEWINCIncorporation