Company NameSportsmethod Limited
Company StatusActive
Company Number02322404
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Previous NameEqualtack Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJames Haig Galustian
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(21 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameAlfred Haig Galustian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameEmily Helen Galustian
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(27 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameAlfred Haig Galustian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Close
Wimbledon
London
SW19 5NH
Secretary NameAlan Richard Martin Simmons
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address55 Wayland Avenue
Brighton
East Sussex
BN1 5JL
Director NameRichard John Charles Galustian
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleExport Consultant
Correspondence AddressFlat 9
52 Queensgate
London
SW7 5JN
Director NameMartin John Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Elm Street
Canton
Massachuesetts 02021
United States
Secretary NameJames Haig Galustian
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Close
Wimbledon
London
SW19 5NH
Director NameHilda Anhid Galustian
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address39 Chestnut Road
Raynes Park
London
SW20 8ED
Director NameJames Haig Galustian
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Close
Wimbledon
London
SW19 5NH
Secretary NameChristine Ellen Galustian
NationalityAmerican
StatusResigned
Appointed12 September 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameChristine Ellen Galustian
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2005(16 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2021)
RoleCompany Secretary
Correspondence AddressSuite 1 Lower Ground Floor
One George Yard
London
EC3V 9DF
Director NameHilda Anhid Galustian
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address39 Chestnut Road
Raynes Park
London
SW20 8ED

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£361,457
Cash£322,586
Current Liabilities£67,138

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 Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

5 January 2021Termination of appointment of Christine Ellen Galustian as a director on 1 January 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 September 2020Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 21 September 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 February 2020Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 5 February 2020 (1 page)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
11 March 2019Change of details for James Haig Galustian as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Change of details for Alfred Haig Galustian as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
5 April 2018Change of details for James Haig Galustian as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Change of details for Alfred Haig Galustian as a person with significant control on 5 April 2018 (2 pages)
8 March 2018Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2018 (1 page)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
21 April 2017Director's details changed for James Haig Galustian on 7 September 2012 (2 pages)
21 April 2017Director's details changed for James Haig Galustian on 7 September 2012 (2 pages)
27 February 2017Director's details changed for James Haig Galustian on 1 January 2017 (2 pages)
27 February 2017Director's details changed for James Haig Galustian on 1 January 2017 (2 pages)
27 February 2017Director's details changed for Alfred Haig Galustian on 1 January 2017 (2 pages)
27 February 2017Director's details changed for Alfred Haig Galustian on 1 January 2017 (2 pages)
23 February 2017Director's details changed for Emily Helen Galustian on 1 January 2017 (2 pages)
23 February 2017Director's details changed for Emily Helen Galustian on 1 January 2017 (2 pages)
23 February 2017Director's details changed for Christine Ellen Galustian on 1 January 2017 (2 pages)
23 February 2017Secretary's details changed for Christine Ellen Galustian on 1 January 2017 (1 page)
23 February 2017Secretary's details changed for Christine Ellen Galustian on 1 January 2017 (1 page)
23 February 2017Director's details changed for Christine Ellen Galustian on 1 January 2017 (2 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 33,600
(9 pages)
23 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 33,600
(9 pages)
20 June 2016Change of share class name or designation (2 pages)
20 June 2016Resolutions
  • RES13 ‐ Conversion of shares 28/02/2016
(3 pages)
20 June 2016Resolutions
  • RES13 ‐ Conversion of shares 28/02/2016
(3 pages)
20 June 2016Change of share class name or designation (2 pages)
9 June 2016Director's details changed for Emily Helen Galustian on 14 March 2016 (2 pages)
9 June 2016Director's details changed for Emily Helen Galustian on 14 March 2016 (2 pages)
14 March 2016Change of share class name or designation (2 pages)
14 March 2016Change of share class name or designation (2 pages)
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
29 January 2016Appointment of Emily Helen Galustian as a director on 1 January 2016 (2 pages)
29 January 2016Appointment of Emily Helen Galustian as a director on 1 January 2016 (2 pages)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Statement of company's objects (2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Statement of company's objects (2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 17 April 2015
Statement of capital on 2015-04-21
  • GBP 33,600
(6 pages)
21 April 2015Annual return made up to 17 April 2015
Statement of capital on 2015-04-21
  • GBP 33,600
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 33,600
(7 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 33,600
(7 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 17 April 2013 (6 pages)
1 May 2013Annual return made up to 17 April 2013 (6 pages)
2 May 2012Annual return made up to 17 April 2012 (6 pages)
2 May 2012Annual return made up to 17 April 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of James Haig Galustian as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 09/03/2010
(4 pages)
24 May 2010Appointment of Alfred Haig Galustian as a director (3 pages)
24 May 2010Appointment of Alfred Haig Galustian as a director (3 pages)
24 May 2010Appointment of James Haig Galustian as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 09/03/2010
(4 pages)
19 May 2010Termination of appointment of Hilda Galustian as a director (1 page)
19 May 2010Termination of appointment of Hilda Galustian as a director (1 page)
30 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 30 April 2010 (1 page)
9 March 2010Appointment of James Haig Galustian as a director (3 pages)
9 March 2010Appointment of James Haig Galustian as a director (3 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 May 2009Return made up to 17/04/09; full list of members (5 pages)
15 May 2009Return made up to 17/04/09; full list of members (5 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 June 2008Return made up to 17/04/08; full list of members (7 pages)
17 June 2008Return made up to 17/04/08; full list of members (7 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
28 June 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
18 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 May 2006Return made up to 17/04/06; full list of members (7 pages)
26 May 2006Return made up to 17/04/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2005Return made up to 17/04/05; full list of members (7 pages)
7 July 2005Return made up to 17/04/05; full list of members (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
29 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 June 2004Return made up to 17/04/04; full list of members (7 pages)
23 June 2004Return made up to 17/04/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
25 June 2003Return made up to 17/04/03; full list of members (7 pages)
25 June 2003Return made up to 17/04/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
6 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
27 March 2001Full accounts made up to 31 December 1999 (13 pages)
27 March 2001Full accounts made up to 31 December 1999 (13 pages)
19 February 2001Registered office changed on 19/02/01 from: 15 young street kensington london W8 5EH (1 page)
19 February 2001Registered office changed on 19/02/01 from: 15 young street kensington london W8 5EH (1 page)
19 January 2001Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
11 January 2000Secretary resigned (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (2 pages)
11 January 2000New secretary appointed (2 pages)
22 December 1999Full accounts made up to 31 December 1998 (13 pages)
22 December 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Return made up to 17/04/99; full list of members (6 pages)
20 July 1999Return made up to 17/04/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1998Return made up to 17/04/98; no change of members (4 pages)
4 July 1998Return made up to 17/04/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Return made up to 17/04/97; no change of members (4 pages)
1 July 1997Return made up to 17/04/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
29 May 1996Return made up to 17/04/96; full list of members (6 pages)
29 May 1996Return made up to 17/04/96; full list of members (6 pages)
8 February 1996Secretary resigned;new secretary appointed (2 pages)
8 February 1996Secretary resigned;new secretary appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
18 May 1995Return made up to 17/04/95; no change of members (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 17/04/95; no change of members (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
24 January 1989Company name changed\certificate issued on 24/01/89 (2 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1989Company name changed\certificate issued on 24/01/89 (2 pages)
28 November 1988Incorporation (9 pages)
28 November 1988Incorporation (9 pages)