Company NameK.A.M. Sports International Limited
DirectorKeith Michael Darcy
Company StatusActive
Company Number01839701
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Previous NameK.A.M. Sports Marketing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameKeith Michael Darcy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98-100 Fore Street
Herts
Hertford
SG14 1ZB
Secretary NameKeith Michael Darcy
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98-100 Fore Street
Herts
SG14 1AB
Director NameAlfred John Thomas Darcy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleSports Consultant
Correspondence Address64 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameMichael John D'Arcy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 12 October 2015)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98-100 Fore Street
Hertford
Herts
SG14 1AB
Secretary NameMichael John D'Arcy
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address51 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BU

Contact

Websitekamsportsinternational.com

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

330 at £1Keith Michael D'arcy
100.00%
Ordinary

Financials

Year2014
Net Worth£585,066
Cash£529,006
Current Liabilities£215,361

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

14 July 1998Delivered on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £24,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 41375521 and earmarked or designated by reference to the company.
Outstanding

Filing History

13 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 330
(4 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 330
(4 pages)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2015Purchase of own shares. (3 pages)
28 October 2015Termination of appointment of Michael John D'arcy as a director on 12 October 2015 (1 page)
28 October 2015Termination of appointment of Michael John D'arcy as a director on 12 October 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 660
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 660
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 660
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Director's details changed for Keith Michael Darcy on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Keith Michael Darcy on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Michael John D'arcy on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Michael John D'arcy on 25 February 2014 (2 pages)
25 February 2014Secretary's details changed for Keith Michael Darcy on 25 February 2014 (1 page)
25 February 2014Secretary's details changed for Keith Michael Darcy on 25 February 2014 (1 page)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 660
(5 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 660
(5 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 660
(5 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 December 2010Director's details changed for Michael John D'arcy on 6 December 2010 (2 pages)
16 December 2010Director's details changed for Keith Michael Darcy on 6 December 2010 (2 pages)
16 December 2010Director's details changed for Michael John D'arcy on 6 December 2010 (2 pages)
16 December 2010Director's details changed for Keith Michael Darcy on 6 December 2010 (2 pages)
16 December 2010Secretary's details changed for Keith Michael Darcy on 6 December 2010 (2 pages)
16 December 2010Director's details changed for Keith Michael Darcy on 6 December 2010 (2 pages)
16 December 2010Secretary's details changed for Keith Michael Darcy on 6 December 2010 (2 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 December 2010Secretary's details changed for Keith Michael Darcy on 6 December 2010 (2 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Michael John D'arcy on 6 December 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 August 2009Director's change of particulars / michael d'arcy / 05/08/2009 (1 page)
25 August 2009Director's change of particulars / michael d'arcy / 05/08/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
17 October 2008Gbp ic 695/660\25/09/08\gbp sr 35@1=35\ (2 pages)
17 October 2008Gbp ic 695/660\25/09/08\gbp sr 35@1=35\ (2 pages)
17 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 January 2008Return made up to 06/12/07; full list of members (3 pages)
10 January 2008Return made up to 06/12/07; full list of members (3 pages)
22 December 2006Return made up to 06/12/06; full list of members (3 pages)
22 December 2006Return made up to 06/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 January 2006Return made up to 06/12/05; full list of members (5 pages)
9 January 2006Return made up to 06/12/05; full list of members (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Return made up to 06/12/04; full list of members (5 pages)
24 January 2005Return made up to 06/12/04; full list of members (5 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 06/12/03; full list of members (5 pages)
21 January 2004Return made up to 06/12/03; full list of members (5 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
23 December 2002Return made up to 06/12/02; full list of members (5 pages)
23 December 2002Return made up to 06/12/02; full list of members (5 pages)
24 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 December 2001Return made up to 06/12/01; full list of members (5 pages)
20 December 2001Return made up to 06/12/01; full list of members (5 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 February 2001Return made up to 06/12/00; full list of members (6 pages)
1 February 2001Return made up to 06/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 06/12/99; full list of members (5 pages)
24 January 2000Return made up to 06/12/99; full list of members (5 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
20 May 1999£ ic 990/695 01/04/99 £ sr 295@1=295 (1 page)
20 May 1999£ ic 990/695 01/04/99 £ sr 295@1=295 (1 page)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Return made up to 06/12/98; full list of members (6 pages)
19 January 1999Return made up to 06/12/98; full list of members (6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 March 1998Declaration of assistance for shares acquisition (5 pages)
13 March 1998Declaration of assistance for shares acquisition (5 pages)
10 February 1998Return made up to 06/12/97; full list of members (6 pages)
10 February 1998Return made up to 06/12/97; full list of members (6 pages)
30 September 1997Secretary's particulars changed (1 page)
30 September 1997Secretary's particulars changed (1 page)
30 September 1997Secretary's particulars changed (1 page)
30 September 1997Secretary's particulars changed (1 page)
16 July 1997Full accounts made up to 30 September 1996 (8 pages)
16 July 1997Full accounts made up to 30 September 1996 (8 pages)
22 January 1997Return made up to 06/12/96; full list of members (6 pages)
22 January 1997Return made up to 06/12/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 February 1996Return made up to 06/12/95; full list of members (7 pages)
5 February 1996Return made up to 06/12/95; full list of members (7 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 April 1993Company name changed K.A.M. sports marketing LIMITED\certificate issued on 23/04/93 (2 pages)
22 April 1993Company name changed K.A.M. sports marketing LIMITED\certificate issued on 23/04/93 (2 pages)