Background WavePink WaveYellow Wave

SPORT GROUP LIMITED (09303577)

SPORT GROUP LIMITED (09303577) is a dissolved UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPORT GROUP LIMITED has been registered for 11 years. Current directors include DANIELS, Allison Toba, LOVELL, Evan Mcculloch.

Company Number
09303577
Status
dissolved
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
The Battleship Building, London, W2 6NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANIELS, Allison Toba, LOVELL, Evan Mcculloch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT GROUP LIMITED

SPORT GROUP LIMITED is an dissolved company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPORT GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09303577

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 6 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

VIRGIN SPORT GROUP LIMITED
From: 2 April 2015To: 16 September 2019
VIRGIN SPORTS GROUP LIMITED
From: 10 November 2014To: 2 April 2015
Contact
Address

The Battleship Building 179 Harrow Road London, W2 6NB,

Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Mar 15
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 19
Funding Round
Dec 21
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DANIELS, Allison Toba

Active
Bleecker St, New YorkNY 10012
Born January 1990
Director
Appointed 31 Dec 2017

LOVELL, Evan Mcculloch

Active
179 Harrow Road, LondonW2 6NB
Born September 1969
Director
Appointed 17 Nov 2014

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 17 Nov 2014
Resigned 31 Mar 2020

BLOK, Robert Pieter

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1976
Director
Appointed 10 Nov 2014
Resigned 16 Feb 2016

PERACHA, Latif Hanif

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1980
Director
Appointed 17 Nov 2014
Resigned 02 Apr 2019

WITTENBERG, Mary Robertson

Resigned
179 Harrow Road, LondonW2 6NB
Born July 1962
Director
Appointed 16 Feb 2016
Resigned 31 Dec 2017

WOODS, Ian Philip

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1974
Director
Appointed 10 Nov 2014
Resigned 16 Feb 2016

Persons with significant control

1

Sir Richard Charles Nicholas Branson

Active
PO BOX 71, Tortola
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
22 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 December 2021
DS01DS01
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
13 October 2020
RP04PSC04RP04PSC04
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
25 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2014
NEWINCIncorporation