Interactive Sports LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2002)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INTERACTIVE SPORTS LIMITED
NETBET BOOKMAKERS LIMITED
SPORTINGBET.COM LIMITED
Company type Private Limited Company , Active Company Number 03776352 Record last updated Thursday, December 7, 2023 11:03:05 AM UTC Official Address 3 Floor One New Change Coleman Street There are 40 companies registered at this street
Postal Code EC2Y9AE Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Nov 30, 2023 Resignation of one Director (a man) Registry Jun 30, 2023 Resignation of one Director (a man) 3776... Registry Nov 21, 2019 Resignation of one Secretary (a woman) Registry Nov 21, 2019 Appointment of a person as Secretary Registry Oct 31, 2019 Appointment of a woman as Secretary Registry Dec 12, 2018 Resignation of one Director (a man) Registry Dec 12, 2018 Resignation of one Group Head Of Trading & Ops and one Director (a man) Financials Oct 4, 2017 Annual accounts Registry May 26, 2017 Confirmation statement made , with updates Registry May 19, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 10, 2017 Change of registered office address Registry Feb 21, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 14, 2016 Appointment of a person as Director Registry Oct 14, 2016 Appointment of a person as Director 2597962... Registry Oct 14, 2016 Appointment of a person as Director Registry Oct 13, 2016 Resignation of one Director Registry Oct 13, 2016 Resignation of one Director 2597962... Registry Oct 11, 2016 Three appointments: 3 men Financials Oct 7, 2016 Annual accounts Registry May 19, 2016 Annual return Registry Nov 4, 2015 Resignation of one Secretary Registry Oct 26, 2015 Resignation of one Secretary (a man) Registry Sep 4, 2015 Registration of a charge / charge code Registry Aug 21, 2015 Memorandum of association Registry Aug 21, 2015 Alteration to memorandum and articles Registry Aug 21, 2015 Incorporation Registry Aug 21, 2015 Resolution Financials Jul 21, 2015 Annual accounts Registry Jul 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry May 22, 2015 Annual return Financials Oct 15, 2014 Annual accounts Registry Jul 17, 2014 Annual return Registry Oct 30, 2013 Change of registered office address Registry Jun 7, 2013 Annual return Registry Jun 7, 2013 Change of accounting reference date Financials May 21, 2013 Annual accounts Registry Apr 5, 2013 Resignation of one Director Registry Apr 5, 2013 Resignation of one Director 7882997... Registry Apr 5, 2013 Appointment of a person as Director Registry Apr 5, 2013 Appointment of a man as Director Registry Apr 5, 2013 Resignation of one Director Registry Apr 5, 2013 Appointment of a person as Director Registry Mar 19, 2013 Two appointments: 2 men Registry May 24, 2012 Annual return Financials Nov 14, 2011 Annual accounts Registry Jun 6, 2011 Annual return Financials Dec 15, 2010 Annual accounts Registry Jun 4, 2010 Alteration to memorandum and articles Registry Jun 4, 2010 Resolution Registry May 26, 2010 Annual return Registry May 26, 2010 Change of particulars for secretary Financials Mar 22, 2010 Annual accounts Financials May 26, 2009 Annual accounts 1658486... Registry May 19, 2009 Annual return Registry Oct 10, 2008 Auditor's letter of resignation Registry Sep 24, 2008 Auditor's letter of resignation 8100065... Financials May 29, 2008 Annual accounts Registry May 29, 2008 Annual return Registry May 13, 2008 Resignation of a person Registry May 12, 2008 Resignation of one Director (a man) Registry Apr 18, 2008 Appointment of a person Registry Apr 16, 2008 Appointment of a man as Director and Finance Director Registry Mar 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8270220... Registry Mar 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 23, 2007 Annual accounts Registry May 30, 2007 Annual return Registry May 29, 2007 Notice of change of directors or secretaries or in their particulars Registry May 29, 2007 Notice of change of directors or secretaries or in their particulars 1754180... Registry May 29, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 21, 2007 Notice of change of directors or secretaries or in their particulars 1909699... Registry Feb 13, 2007 Appointment of a person Registry Feb 13, 2007 Appointment of a director Registry Feb 13, 2007 Appointment of a person Registry Feb 2, 2007 Change in situation or address of registered office Registry Jan 27, 2007 Resignation of a person Registry Jan 27, 2007 Resignation of a director Registry Jan 27, 2007 Resignation of a person Registry Jan 22, 2007 Resignation of one Bookmaker and one Director (a man) Registry Dec 1, 2006 Resignation of one General Manager and one Director (a man) Financials Jun 5, 2006 Annual accounts Registry Jun 1, 2006 Annual return Registry Aug 24, 2005 Annual return 1910854... Financials May 23, 2005 Annual accounts Registry Mar 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 18, 2005 Change of accounting reference date Registry Jan 18, 2005 Accounts Registry Nov 8, 2004 Particulars of a mortgage or charge Registry Jun 22, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Jan 7, 2004 Auditor's letter of resignation Registry Aug 6, 2003 Particulars of a mortgage or charge Registry Jul 31, 2003 Particulars of a mortgage or charge 1910854... Registry May 27, 2003 Annual return Financials Apr 26, 2003 Annual accounts Registry Feb 14, 2003 Resignation of a person Registry Feb 9, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 6, 2003 Resignation of one Comercial Dir and one Director (a man) Registry Dec 30, 2002 Appointment of a person Registry Dec 18, 2002 Appointment of a man as General Manager and Director