Sports Revolution Limited LONDON


Sports Revolution started in year 2000 as Private Limited Company with registration number 03967680. The Sports Revolution company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Hyde Park House. Postal code: SW15 2RS. Since Wednesday 7th April 2004 Sports Revolution Limited is no longer carrying the name Mzuk.

The company has one director. Odysseus M., appointed on 2 July 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sports Revolution Limited Address / Contact

Office Address Hyde Park House
Office Address2 5 Manfred Road
Town London
Post code SW15 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03967680
Date of Incorporation Fri, 7th Apr 2000
Industry Advertising agencies
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Derringtons Limited

Position: Corporate Secretary

Appointed: 08 May 2016

Odysseus M.

Position: Director

Appointed: 02 July 2007

Philip C.

Position: Director

Appointed: 30 January 2017

Resigned: 18 December 2019

Kelly W.

Position: Director

Appointed: 12 August 2016

Resigned: 31 January 2020

Kathryn D.

Position: Secretary

Appointed: 01 August 2014

Resigned: 08 May 2016

Gordon P.

Position: Director

Appointed: 06 October 2012

Resigned: 18 December 2019

Evangelos K.

Position: Director

Appointed: 01 February 2010

Resigned: 31 August 2013

Jonathan S.

Position: Secretary

Appointed: 04 September 2009

Resigned: 31 July 2013

Jonathan S.

Position: Director

Appointed: 04 September 2009

Resigned: 02 August 2013

Christopher I.

Position: Director

Appointed: 02 December 2008

Resigned: 12 August 2016

Allan R.

Position: Director

Appointed: 28 February 2006

Resigned: 19 November 2008

Ian S.

Position: Secretary

Appointed: 01 October 2005

Resigned: 04 September 2009

Ian S.

Position: Director

Appointed: 01 October 2005

Resigned: 04 September 2009

Anthony S.

Position: Director

Appointed: 14 December 2004

Resigned: 31 May 2007

David G.

Position: Director

Appointed: 29 July 2003

Resigned: 04 December 2009

James H.

Position: Director

Appointed: 29 July 2003

Resigned: 01 October 2005

Jonathan I.

Position: Director

Appointed: 29 July 2003

Resigned: 02 December 2008

James H.

Position: Secretary

Appointed: 28 July 2000

Resigned: 01 October 2005

Michael H.

Position: Director

Appointed: 28 July 2000

Resigned: 01 August 2005

Westlex Registrars Limited

Position: Corporate Secretary

Appointed: 07 April 2000

Resigned: 28 July 2000

Westlex Nominees Limited

Position: Director

Appointed: 07 April 2000

Resigned: 28 July 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Odysseus M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Investors In Media Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kelly W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Odysseus M.

Notified on 12 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Investors In Media Limited

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04278976
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Kelly W.

Notified on 12 August 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret L.

Notified on 12 August 2016
Ceased on 27 January 2017
Nature of control: 25-50% shares

Stephen L.

Notified on 12 August 2016
Ceased on 27 January 2017
Nature of control: 25-50% shares

Company previous names

Mzuk April 7, 2004
Mislex (277) July 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, December 2021
Free Download (12 pages)

Company search

Advertisements