Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Robert William Spalton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greek Street London W1D 4EG |
Director Name | Duncan Farley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 5 New Street Westerham Kent TN16 1RW |
Secretary Name | Sean Anthony Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Waldegrave Park Twickenham TW1 4TQ |
Secretary Name | Andrew James Maskall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2012) |
Role | Creative Director |
Correspondence Address | 13 Roy Square The Water Gardens Narrow Street London E14 8BY |
Secretary Name | Yelena Yershova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 9 Bridle Close Surbiton Road Kingston Upon Thames KT1 2JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sportsfusion.co.uk |
---|---|
Telephone | 020 78594570 |
Telephone region | London |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Christopher Thomas 50.00% Ordinary |
---|---|
50 at £1 | Jeremy Kerner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,387 |
Cash | £66,986 |
Current Liabilities | £129,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (6 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (6 pages) |
31 January 2020 | Confirmation statement made on 13 January 2020 with updates (6 pages) |
31 January 2020 | Director's details changed for Mr Christopher Thomas on 10 January 2020 (2 pages) |
16 January 2020 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 January 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Christopher Thomas on 10 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Christopher Thomas as a person with significant control on 10 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 October 2019 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Yelena Yershova as a secretary on 30 July 2014 (1 page) |
22 January 2015 | Termination of appointment of Yelena Yershova as a secretary on 30 July 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Director's details changed for Mr Christopher Thomas on 12 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Christopher Thomas on 12 June 2014 (2 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Appointment of Yelena Yershova as a secretary (2 pages) |
10 July 2012 | Termination of appointment of Andrew Maskall as a secretary (1 page) |
10 July 2012 | Appointment of Yelena Yershova as a secretary (2 pages) |
10 July 2012 | Termination of appointment of Andrew Maskall as a secretary (1 page) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Director's details changed for Mr Christopher Thomas on 13 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Christopher Thomas on 13 April 2011 (3 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Director's details changed for Christopher Thomas on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher Thomas on 18 January 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Andrew James Maskall on 13 January 2010 (1 page) |
18 January 2010 | Director's details changed for Christopher Thomas on 13 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Andrew James Maskall on 13 January 2010 (1 page) |
18 January 2010 | Director's details changed for Christopher Thomas on 13 January 2010 (2 pages) |
19 September 2009 | Company name changed iag management LIMITED\certificate issued on 21/09/09 (2 pages) |
19 September 2009 | Company name changed iag management LIMITED\certificate issued on 21/09/09 (2 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Appointment terminated secretary sean blowers (1 page) |
22 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 January 2009 | Appointment terminated secretary sean blowers (1 page) |
16 January 2009 | Secretary appointed andrew james maskall (3 pages) |
16 January 2009 | Secretary appointed andrew james maskall (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
23 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 March 2005 | Return made up to 13/01/05; full list of members
|
14 March 2005 | Return made up to 13/01/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
10 July 2002 | Return made up to 13/01/02; full list of members (6 pages) |
10 July 2002 | Return made up to 13/01/02; full list of members (6 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (21 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (21 pages) |
13 March 2001 | Return made up to 13/01/01; full list of members
|
13 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 March 2001 | Return made up to 13/01/01; full list of members
|
15 November 2000 | Return made up to 13/01/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 13/01/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 November 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
17 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
17 April 1998 | Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
17 April 1998 | Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (14 pages) |
13 January 1998 | Incorporation (14 pages) |