Company NameCAA Stellar Sports Limited
Company StatusActive
Company Number04169356
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Previous NamesThe Stellar Group Limited and ICM Stellar Sports Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Manasseh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NameDavid Manasseh
NationalityBritish
StatusCurrent
Appointed13 March 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Director NameJoshua Barnett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NamePaul Andrew Danforth
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2024(23 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMatthew Gerard O'Donohoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2024(23 years after company formation)
Appointment Duration1 month, 4 weeks
RoleHead Of Sports
Country of ResidenceIreland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMichael James Levine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2024(23 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMr Jonathan Ian Barnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 20 February 2024)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameMr Richard B. Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(19 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10250 Constellation Blvd
Los Angeles, Ca 90067
United States
Director NameMr Sung-Chul Patrick Thomas Lavalley
Date of BirthMay 1998 (Born 26 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address590 Madison Avenue, 42nd Floor
New York, Ny 10022
United States
Director NameMr Theodore Chervin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2024)
RoleCo-Managing Director Of Icm Partners
Country of ResidenceUnited States
Correspondence Address10250 Constellation Blvd
Los Angeles, Ca 90067
United States
Director NameMr Jonathan Sondik Perelman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2024)
RolePresident, Icm Stellar Sports
Country of ResidenceUnited States
Correspondence Address61-63 Brook Street
London
W1K 4HS
Director NameMr Steven Stanford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10250 Constellation Blvd
31st Floor
Los Angeles
Ca 90067
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.stellargroup.co.uk
Email address[email protected]
Telephone020 72980080
Telephone regionLondon

Location

Registered AddressGround Floor
61-63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,111,426
Cash£100
Current Liabilities£679

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

21 April 2022Delivered on: 22 April 2022
Persons entitled: Truist Bank

Classification: A registered charge
Particulars: All assets debenture covering (amongst other things) insurance policies and shares.
Outstanding
29 January 2021Delivered on: 3 February 2021
Persons entitled: Carlyle Global Credit Investment Management L.L.C. (As Administrative Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
14 July 2023Company name changed icm stellar sports LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-07
(3 pages)
11 July 2023Group of companies' accounts made up to 30 September 2022 (29 pages)
28 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
24 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
13 September 2022Termination of appointment of Sung-Chul Patrick Thomas Lavalley as a director on 13 September 2022 (1 page)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 July 2022Satisfaction of charge 041693560002 in full (1 page)
22 April 2022Registration of charge 041693560002, created on 21 April 2022 (51 pages)
31 March 2022Satisfaction of charge 041693560001 in full (1 page)
2 January 2022Group of companies' accounts made up to 31 December 2020 (30 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
10 March 2021Appointment of Mr Steven Stanford as a director on 9 March 2021 (2 pages)
10 March 2021Termination of appointment of Richard B. Levy as a director on 9 March 2021 (1 page)
4 February 2021Memorandum and Articles of Association (6 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 February 2021Registration of charge 041693560001, created on 29 January 2021 (57 pages)
12 January 2021Cessation of Chris Silbermann as a person with significant control on 1 October 2020 (1 page)
12 January 2021Notification of a person with significant control statement (2 pages)
7 December 2020Cessation of David Manasseh as a person with significant control on 2 October 2020 (1 page)
7 December 2020Cessation of Jonathan Ian Barnett as a person with significant control on 2 October 2020 (1 page)
27 October 2020Company name changed the stellar group LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
(3 pages)
23 October 2020Appointment of Mr Theodore Chervin as a director on 2 October 2020 (2 pages)
19 October 2020Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages)
16 October 2020Appointment of Mr Sung-Chul Patrick Thomas Lavalley as a director on 2 October 2020 (2 pages)
16 October 2020Appointment of Mr Richard B. Levy as a director on 2 October 2020 (2 pages)
16 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
15 October 2020Notification of Chris Silbermann as a person with significant control on 1 October 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
30 July 2020Group of companies' accounts made up to 31 October 2019 (31 pages)
25 October 2019Sub-division of shares on 16 October 2019 (4 pages)
24 September 2019Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 July 2019Group of companies' accounts made up to 31 October 2018 (29 pages)
5 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (30 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
9 August 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
15 July 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
15 July 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
5 July 2016Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 206
(6 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 206
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 206
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 206
(4 pages)
16 December 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(6 pages)
16 December 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(6 pages)
12 December 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
12 December 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Group of companies' accounts made up to 31 October 2013 (21 pages)
31 October 2014Group of companies' accounts made up to 31 October 2013 (21 pages)
14 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(6 pages)
14 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
18 June 2012Accounts for a small company made up to 30 April 2011 (6 pages)
18 June 2012Accounts for a small company made up to 30 April 2011 (6 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 December 2009Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
30 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 30 April 2006 (9 pages)
29 May 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 30 April 2006 (9 pages)
29 May 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2007Return made up to 27/02/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 27/02/07; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
6 March 2006Return made up to 27/02/06; full list of members (3 pages)
6 March 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
24 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 March 2005Return made up to 27/02/05; full list of members (7 pages)
14 March 2005Return made up to 27/02/05; full list of members (7 pages)
26 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
26 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (9 pages)
5 September 2003Full accounts made up to 31 October 2002 (9 pages)
8 March 2003Return made up to 27/02/03; full list of members (7 pages)
8 March 2003Return made up to 27/02/03; full list of members (7 pages)
11 October 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 August 2002Full accounts made up to 31 October 2001 (11 pages)
21 August 2002Full accounts made up to 31 October 2001 (11 pages)
10 April 2002Return made up to 27/02/02; full list of members (6 pages)
10 April 2002Return made up to 27/02/02; full list of members (6 pages)
13 December 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
13 December 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
21 May 2001Particulars of contract relating to shares (4 pages)
21 May 2001Particulars of contract relating to shares (4 pages)
21 May 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2001Registered office changed on 30/03/01 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
30 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Director resigned (1 page)
27 February 2001Incorporation (16 pages)
27 February 2001Incorporation (16 pages)