Company NamePlanet Sport Publishing Limited
Company StatusActive
Company Number09124338
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameDesere Orrill - Legg
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Director NameTimothy John Orrill - Legg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Director NameMr Timothy Charles Satchell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Director NameMrs Angela Marie Jarrett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Director NameMr Barry Colin Jarrett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Director NameMr George Odysseos
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Secretary NameMrs Angela Marie Jarrett
StatusCurrent
Appointed17 December 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address107 Kirkgate
Leeds
LS1 6DP
Secretary NameStephen Douglas
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

3 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 March 2023Registered office address changed from 4th Floor Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 15 March 2023 (1 page)
3 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
23 August 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
14 July 2021Notification of Planet Sport Limited as a person with significant control on 30 June 2021 (2 pages)
14 July 2021Cessation of Simon Paul William Glazebrook as a person with significant control on 30 June 2021 (1 page)
14 July 2021Cessation of Timothy John Orrill-Legg as a person with significant control on 30 June 2021 (1 page)
14 July 2021Cessation of Desere Orrill-Legg as a person with significant control on 30 June 2021 (1 page)
14 July 2021Cessation of Paul Anthony Young as a person with significant control on 30 June 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
28 January 2021Sub-division of shares on 17 December 2020 (4 pages)
20 January 2021Memorandum and Articles of Association (23 pages)
20 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 January 2021Change of details for Mrs Desere Orrill-Legg as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Change of details for Mr Timothy John Orrill-Legg as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Notification of Paul Anthony Young as a person with significant control on 17 December 2020 (2 pages)
4 January 2021Change of details for Mrs Desere Orrill-Legg as a person with significant control on 17 December 2020 (2 pages)
4 January 2021Appointment of Mrs Angela Marie Jarrett as a secretary on 17 December 2020 (2 pages)
4 January 2021Notification of Simon Paul William Glazebrook as a person with significant control on 17 December 2020 (2 pages)
4 January 2021Change of details for Mr Timothy John Orrill-Legg as a person with significant control on 17 December 2020 (2 pages)
4 January 2021Appointment of Mr George Odysseos as a director on 17 December 2020 (2 pages)
18 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 August 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
23 March 2020Appointment of Ms Angela Marie Jarrett as a director on 1 March 2020 (2 pages)
23 March 2020Appointment of Mr Barry Colin Jarrett as a director on 1 March 2020 (2 pages)
6 January 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
16 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 July 2019Previous accounting period shortened from 31 December 2019 to 31 May 2019 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
9 July 2019Termination of appointment of Stephen Douglas as a secretary on 8 July 2019 (1 page)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to 4th Floor Leeming Building Vicar Lane Leeds LS2 7JF on 23 May 2019 (1 page)
31 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
25 November 2017Director's details changed for Desere Orrill - Legg on 24 November 2017 (2 pages)
25 November 2017Director's details changed for Timothy John Orrill - Legg on 24 November 2017 (2 pages)
24 November 2017Cessation of Ole Media Limited as a person with significant control on 24 November 2017 (1 page)
24 November 2017Director's details changed for Mr Timothy Charles Satchell on 24 November 2017 (2 pages)
24 November 2017Notification of Desere Orrill-Legg as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Notification of Timothy John Orrill-Legg as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
15 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
22 April 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
(24 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
(24 pages)