CSI SPORTS LIMITED
LONDON DE FACTO 1409 LIMITED

Hellopages » Greater London » Hounslow » W4 5HR

Company number 05907129
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5HR
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016; Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CSI SPORTS LIMITED are www.csisports.co.uk, and www.csi-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csi Sports Limited is a Private Limited Company. The company registration number is 05907129. Csi Sports Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Csi Sports Limited is Building 6 Chiswick Park 566 Chiswick High Road London W4 5hr. . COTTON, Timothy John Powell is a Secretary of the company. FAY, Duncan Edward is a Director of the company. GUINNESS, Christopher Robert Key is a Director of the company. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary LUCAS, Paul James has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director COLE, Christopher Jeremy has been resigned. Director LUCAS, Paul James has been resigned. Director MARKHAM, Daniel James has been resigned. Director MASQUELIER, Michel Armand Nicolas has been resigned. Director SIBLEY, Mark Thomas has been resigned. Director WALLACE, Iain Graham has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
COTTON, Timothy John Powell
Appointed Date: 04 October 2016

Director
FAY, Duncan Edward
Appointed Date: 05 December 2006
62 years old

Director
GUINNESS, Christopher Robert Key
Appointed Date: 05 December 2006
65 years old

Resigned Directors

Secretary
LOFFHAGEN, John Marsden
Resigned: 04 October 2016
Appointed Date: 31 January 2007

Secretary
LUCAS, Paul James
Resigned: 31 January 2007
Appointed Date: 05 December 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 December 2006
Appointed Date: 15 August 2006

Director
COLE, Christopher Jeremy
Resigned: 22 May 2012
Appointed Date: 31 January 2007
70 years old

Director
LUCAS, Paul James
Resigned: 31 January 2007
Appointed Date: 05 December 2006
56 years old

Director
MARKHAM, Daniel James
Resigned: 31 January 2007
Appointed Date: 05 December 2006
52 years old

Director
MASQUELIER, Michel Armand Nicolas
Resigned: 27 July 2007
Appointed Date: 31 January 2007
66 years old

Director
SIBLEY, Mark Thomas
Resigned: 31 January 2007
Appointed Date: 05 December 2006
61 years old

Director
WALLACE, Iain Graham
Resigned: 09 April 2009
Appointed Date: 31 January 2007
64 years old

Director
TRAVERS SMITH LIMITED
Resigned: 05 December 2006
Appointed Date: 15 August 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 December 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Img Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSI SPORTS LIMITED Events

01 Nov 2016
Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
17 Oct 2016
Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
28 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

...
... and 46 more events
13 Dec 2006
New secretary appointed;new director appointed
13 Dec 2006
New director appointed
13 Dec 2006
Accounting reference date extended from 31/08/07 to 31/12/07
11 Dec 2006
Company name changed de facto 1409 LIMITED\certificate issued on 11/12/06
15 Aug 2006
Incorporation