General information

Name:

Sports Ink Ltd

Office Address:

Suite 1, 7th Floor 50 Broadway SW1H 0BL London

Number: 02706676

Incorporation date: 1992-04-14

Dissolution date: 2023-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02706676 32 years ago, Sports Ink Limited had been a private limited company until Tue, 3rd Jan 2023 - the date it was dissolved. The company's latest mailing address was Suite 1, 7th Floor, 50 Broadway London. The firm was known as Action Replay Videos until Thu, 6th Mar 1997 then the name got changed.

Our info describing this particular company's executives shows that the last two directors were: Gareth B. and Jeffrey R. who became the part of the company on Thu, 14th Jan 2021.

The companies that controlled this firm were as follows: Two Circles Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 50 Broadway, SW1H 0BL and was registered as a PSC under the registration number 07753583.

  • Previous company's names
  • Sports Ink Limited 1997-03-06
  • Action Replay Videos Limited 1992-04-14

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 March 2021

Address: 10 Temple Back, Bristol, BS1 6FL, England

Latest update: 17 October 2023

Gareth B.

Role: Director

Appointed: 14 January 2021

Latest update: 17 October 2023

Jeffrey R.

Role: Director

Appointed: 14 January 2021

Latest update: 17 October 2023

People with significant control

Two Circles Limited
Address: Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 07753583
Notified on 14 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul W.
Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 21 August 2013
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 November 2016
Annual Accounts 30 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Saturday 30th April 2022 to Friday 31st December 2021 (AA01)
filed on: 21st, January 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode