Company NameThe Cricketer Publishing Limited
Company StatusActive
Company Number00174001
CategoryPrivate Limited Company
Incorporation Date1 April 1921(103 years, 1 month ago)
Previous NameWisden Cricketer Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(89 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(90 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr James Edward Hindson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(92 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameBelinda Mary Brocklehurst
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(70 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleManager
Correspondence AddressBeech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Director NameBenjamin Gilbert Brocklehurst
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(70 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleChairman
Correspondence AddressBeech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Secretary NameTimothy Peter Mertens
NationalityBritish
StatusResigned
Appointed26 February 1992(70 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnithorne
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NameTimothy Peter Mertens
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(73 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnithorne
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NameAlexander Timothy Ben Brockhurst
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(73 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 April 2005)
RoleManaging Director
Correspondence AddressBrockhurst
Beechanger
Ashhurst
East Sussex
TN21 0SA
Secretary NameMatthew Paul Shore
NationalityBritish
StatusResigned
Appointed06 June 2001(80 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address2 The Green
Langton Green
Tunbridge Wells
Kent
TN3 0JB
Director NameMr Matthew Valentine Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2007)
RoleProfessional Cricketer
Country of ResidenceEngland
Correspondence AddressHorstead House
1 Mill Road Horstead
Norwich
Norfolk
NR12 7AU
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMatthew James Stringer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 2003)
RolePublisher\
Correspondence Address7 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameMr Christopher David Lane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2007)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Vicars Farmhouse
Wormsley, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YG
Director NameMatthew Lewis Engel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 January 2006)
RoleWriter & Editor
Correspondence AddressFair Oak
Bacton
Herefordshire
HR2 0AT
Wales
Secretary NameMr William James Guy England
NationalityBritish
StatusResigned
Appointed02 January 2003(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(82 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(83 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(86 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(86 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2008)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed18 April 2007(86 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(87 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(89 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew Raymond Bordiss
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(89 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShemroon 2 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(89 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
North Yorkshire
YO31 1AE
Director NameMr Andrew Miller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(90 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2014)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameAndrew Afford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(90 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Guy Evans-Tipping
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(94 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Christopher James Smith
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(99 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE

Contact

Websitewww.thecricketer.com/home.aspx
Telephone020 31981359
Telephone regionLondon

Location

Registered Address49 Heworth Village
York
YO31 1AE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHeworth
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£58,006
Cash£57,455
Current Liabilities£594,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

10 March 1994Delivered on: 23 March 1994
Satisfied on: 18 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 April 2023Termination of appointment of Christopher James Smith as a director on 31 March 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 July 2020Appointment of Mr Christopher James Smith as a director on 1 July 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Guy Evans-Tipping as a director on 31 January 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 160,001
(6 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 160,001
(6 pages)
19 November 2015Termination of appointment of Andrew Afford as a director on 30 October 2015 (1 page)
19 November 2015Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages)
19 November 2015Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages)
19 November 2015Termination of appointment of Andrew Afford as a director on 30 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 160,001
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 160,001
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 160,001
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Termination of appointment of Andrew Miller as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Andrew Miller as a director on 22 July 2014 (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 160,001
(7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 160,001
(7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 160,001
(7 pages)
24 February 2014Termination of appointment of Nigel Peet as a director (1 page)
24 February 2014Termination of appointment of Nigel Peet as a director (1 page)
9 December 2013Appointment of Mr James Edward Hindson as a director (2 pages)
9 December 2013Appointment of Mr James Edward Hindson as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
25 February 2013Auditor's resignation (1 page)
25 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
26 March 2012Appointment of Marie Melnyk as a director (2 pages)
26 March 2012Appointment of Marie Melnyk as a director (2 pages)
25 March 2012Termination of appointment of Andrew Bordiss as a director (1 page)
25 March 2012Termination of appointment of Andrew Bordiss as a director (1 page)
25 March 2012Appointment of Mr Andrew Miller as a director (2 pages)
25 March 2012Appointment of Andrew Afford as a director (2 pages)
25 March 2012Appointment of Mr Andrew Miller as a director (2 pages)
25 March 2012Appointment of Andrew Afford as a director (2 pages)
24 January 2012Termination of appointment of Andrew Fitzmaurice as a director (1 page)
24 January 2012Termination of appointment of Andrew Fitzmaurice as a director (1 page)
7 December 2011Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page)
7 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 December 2011Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page)
7 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 December 2011Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page)
3 May 2011Company name changed wisden cricketer publishing LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
3 May 2011Change of name notice (1 page)
3 May 2011Change of name notice (1 page)
3 May 2011Company name changed wisden cricketer publishing LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
26 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 160,001
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 160,001
(4 pages)
18 January 2011Appointment of Mr Nigel David Peet as a director (3 pages)
18 January 2011Appointment of Mr Nigel David Peet as a director (3 pages)
18 January 2011Appointment of Andrew Bordiss as a director (3 pages)
18 January 2011Appointment of Andrew Bordiss as a director (3 pages)
11 January 2011Appointment of Andrew Fitzmaurice as a director (3 pages)
11 January 2011Appointment of Andrew Fitzmaurice as a director (3 pages)
6 January 2011Termination of appointment of David Gormley as a secretary (2 pages)
6 January 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Andrew Griffith as a director (2 pages)
6 January 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Andrew Griffith as a director (2 pages)
6 January 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of David Darroch as a director (2 pages)
6 January 2011Termination of appointment of David Gormley as a secretary (2 pages)
6 January 2011Appointment of Richard Colin Neil Davidson as a director (3 pages)
6 January 2011Appointment of Richard Colin Neil Davidson as a director (3 pages)
6 January 2011Termination of appointment of David Darroch as a director (2 pages)
6 December 2010Full accounts made up to 30 June 2010 (24 pages)
6 December 2010Full accounts made up to 30 June 2010 (24 pages)
30 September 2010Solvency statement dated 24/09/10 (1 page)
30 September 2010Solvency statement dated 24/09/10 (1 page)
30 September 2010Statement by directors (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Statement by directors (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 24/09/2010
(1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 24/09/2010
(1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 April 2009Full accounts made up to 30 June 2008 (24 pages)
8 April 2009Full accounts made up to 30 June 2008 (24 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 June 2008Director appointed andrew john griffith (1 page)
18 June 2008Director appointed andrew john griffith (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
5 March 2008Return made up to 01/02/08; full list of members (3 pages)
5 March 2008Return made up to 01/02/08; full list of members (3 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
2 December 2007Full accounts made up to 30 June 2007 (21 pages)
2 December 2007Full accounts made up to 30 June 2007 (21 pages)
13 September 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
13 September 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
15 May 2007Registered office changed on 15/05/07 from: sutton place 6 chesterfield gardens london W1J 5BQ (1 page)
15 May 2007Registered office changed on 15/05/07 from: sutton place 6 chesterfield gardens london W1J 5BQ (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
14 April 2007Full accounts made up to 30 September 2006 (19 pages)
14 April 2007Full accounts made up to 30 September 2006 (19 pages)
29 March 2007Auditor's resignation (1 page)
29 March 2007Auditor's resignation (1 page)
9 February 2007Return made up to 28/01/07; full list of members (9 pages)
9 February 2007Return made up to 28/01/07; full list of members (9 pages)
4 November 2006Full accounts made up to 30 September 2005 (18 pages)
4 November 2006Full accounts made up to 30 September 2005 (18 pages)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 28/01/06; full list of members (9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 28/01/06; full list of members (9 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
4 August 2005Full accounts made up to 30 September 2004 (20 pages)
4 August 2005Full accounts made up to 30 September 2004 (20 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
21 January 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (2 pages)
22 September 2004Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
16 February 2004Return made up to 28/01/04; full list of members (9 pages)
16 February 2004Return made up to 28/01/04; full list of members (9 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
20 September 2003Full accounts made up to 30 September 2002 (11 pages)
20 September 2003Full accounts made up to 30 September 2002 (11 pages)
24 June 2003Company name changed sporting magazines & publishers LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed sporting magazines & publishers LIMITED\certificate issued on 24/06/03 (2 pages)
27 April 2003Return made up to 12/02/03; full list of members (10 pages)
27 April 2003Return made up to 12/02/03; full list of members (10 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
1 April 2003New director appointed (3 pages)
1 April 2003New director appointed (3 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 317 high holborn london WC1V 7NL (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 317 high holborn london WC1V 7NL (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Ad 02/01/03--------- £ si [email protected]=292353 £ ic 1928/294281 (2 pages)
7 February 2003Nc inc already adjusted 02/01/03 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Nc inc already adjusted 02/01/03 (1 page)
7 February 2003Ad 02/01/03--------- £ si [email protected]=292353 £ ic 1928/294281 (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
18 July 2002Full accounts made up to 30 September 2001 (11 pages)
18 July 2002Full accounts made up to 30 September 2001 (11 pages)
27 February 2002Return made up to 12/02/02; full list of members (7 pages)
27 February 2002Return made up to 12/02/02; full list of members (7 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
15 April 2000Full accounts made up to 30 September 1999 (11 pages)
15 April 2000Full accounts made up to 30 September 1999 (11 pages)
16 February 2000Return made up to 12/02/00; full list of members (7 pages)
16 February 2000Return made up to 12/02/00; full list of members (7 pages)
17 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
7 January 1998Full accounts made up to 30 September 1997 (11 pages)
7 January 1998Full accounts made up to 30 September 1997 (11 pages)
21 December 1996Full accounts made up to 30 September 1996 (11 pages)
21 December 1996Full accounts made up to 30 September 1996 (11 pages)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
4 January 1996Full accounts made up to 30 September 1995 (11 pages)
4 January 1996Full accounts made up to 30 September 1995 (11 pages)
27 February 1995Return made up to 04/02/95; no change of members (4 pages)
27 February 1995Return made up to 04/02/95; no change of members (4 pages)
3 January 1995Full accounts made up to 30 September 1994 (11 pages)
3 January 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
27 October 1994New director appointed (4 pages)
27 October 1994New director appointed (4 pages)
23 March 1994Particulars of mortgage/charge (3 pages)
23 March 1994Particulars of mortgage/charge (3 pages)
22 February 1994Return made up to 04/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 February 1994Return made up to 04/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1993Full accounts made up to 30 September 1993 (12 pages)
22 December 1993Full accounts made up to 30 September 1993 (12 pages)
16 February 1993Return made up to 20/02/93; full list of members (6 pages)
16 February 1993Return made up to 20/02/93; full list of members (6 pages)
3 February 1993Full accounts made up to 30 September 1992 (10 pages)
3 February 1993Full accounts made up to 30 September 1992 (10 pages)
24 February 1992Return made up to 20/02/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1992Full accounts made up to 30 September 1991 (10 pages)
24 February 1992Return made up to 20/02/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1992Full accounts made up to 30 September 1991 (10 pages)
6 March 1991Return made up to 26/02/91; no change of members (6 pages)
6 March 1991Full accounts made up to 30 September 1990 (12 pages)
6 March 1991Full accounts made up to 30 September 1990 (12 pages)
6 March 1991Return made up to 26/02/91; no change of members (6 pages)
26 April 1990Return made up to 23/02/90; full list of members (4 pages)
26 April 1990Return made up to 23/02/90; full list of members (4 pages)
28 March 1990Full accounts made up to 30 September 1989 (12 pages)
28 March 1990Full accounts made up to 30 September 1989 (12 pages)
11 April 1989Return made up to 06/03/89; full list of members (4 pages)
11 April 1989Return made up to 06/03/89; full list of members (4 pages)
6 March 1989Full accounts made up to 30 September 1988 (13 pages)
6 March 1989Full accounts made up to 30 September 1988 (13 pages)
12 December 1988Memorandum and Articles of Association (10 pages)
12 December 1988Memorandum and Articles of Association (10 pages)
26 August 1988Secretary resigned;new secretary appointed (4 pages)
26 August 1988Secretary resigned;new secretary appointed (4 pages)
25 August 1988Company name changed cricketer LIMITED(the)\certificate issued on 26/08/88 (2 pages)
25 August 1988Company name changed cricketer LIMITED(the)\certificate issued on 26/08/88 (2 pages)
6 June 1988Return made up to 22/01/88; full list of members (8 pages)
6 June 1988Return made up to 22/01/88; full list of members (8 pages)
10 May 1988New director appointed (2 pages)
10 May 1988New director appointed (2 pages)
15 January 1988Full accounts made up to 30 September 1987 (14 pages)
15 January 1988Full accounts made up to 30 September 1987 (14 pages)
17 August 1987Full accounts made up to 30 September 1986 (12 pages)
17 August 1987Full accounts made up to 30 September 1986 (12 pages)
20 July 1987Return made up to 04/06/87; full list of members (6 pages)
20 July 1987Return made up to 04/06/87; full list of members (6 pages)
10 November 1986New director appointed (2 pages)
10 November 1986New director appointed (2 pages)
28 October 1986Return made up to 31/03/86; full list of members (5 pages)
28 October 1986Return made up to 31/03/86; full list of members (5 pages)
1 October 1986Full accounts made up to 30 September 1985 (12 pages)
1 October 1986Full accounts made up to 30 September 1985 (12 pages)
1 April 1921Certificate of incorporation (1 page)
1 April 1921Certificate of incorporation (1 page)