Company NameGolf Entertainment International Limited
DirectorWilliam Barry Davenport
Company StatusActive
Company Number05001450
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Previous NamesPinco 2063 Limited and Topgolf International Limited

Business Activity

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

Directors

Director NameMr William Barry Davenport
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Secretary NameMrs Gail Marion Jones
StatusCurrent
Appointed30 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NamePeter Francis Allport
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameRichard Henry Grogan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2004(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Steven Paul Jolliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr David Peter Main
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Crescent
London
SW11 3LP
Director NameTom Mendell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2004(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NameEric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Bywater Street
London
SW3 4XH
Director NameSteven Carl McCracken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2006(2 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Secretary NameKieren Charles Mildwaters
NationalityAustralian
StatusResigned
Appointed16 April 2007(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 May 2019)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressWalton House
25 Bilton Road
Rugby
Warwickshire
CV22 7AG
Director NameErik Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Neil John Allen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKinnetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameRandall Postley Starr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2013)
RoleExecutive
Country of ResidenceAmerica
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Thomas Joseph Leverton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2014)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Kenneth Austin May
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NameEldridge Allen Burns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobold Street
Elstree
Hertfordshire
WD6 4PJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTopgolf Limited
Unit 8 Shepperton Business Park Govett Avenue
Shepperton
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

138.2m at £0.01Topgolf International Inc
100.00%
Ordinary

Financials

Year2014
Turnover£3,032,179
Gross Profit£2,990,703
Net Worth-£357,489
Cash£198,649
Current Liabilities£26,346,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

9 June 2009Delivered on: 9 June 2009
Persons entitled: Westriver Capital Llc and Callaway Golf Company

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all presently existing and hereafter acquired collateral, which includes all right title and interest in or to any property or assets, all accounts, general intangibles, deposit accounts, books and records, stocks, bonds, debentures, securities. See image for full details.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
12 June 2023Appointment of President Benjamin John Sharpe as a director on 30 May 2023 (2 pages)
12 June 2023Appointment of Vice President, Finance - Topg Susana Corina Arevalo Acosta as a director on 30 May 2023 (2 pages)
9 June 2023Termination of appointment of William Barry Davenport as a director on 31 May 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 2 January 2022 (20 pages)
26 September 2022Change of details for Callaway Golf Company as a person with significant control on 6 September 2022 (2 pages)
20 February 2022Notification of Callaway Golf Company as a person with significant control on 8 March 2021 (1 page)
20 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 February 2022Cessation of Topgolf Uk Holdings Limited Partnership as a person with significant control on 20 February 2022 (1 page)
25 October 2021Full accounts made up to 3 January 2021 (19 pages)
2 August 2021Change of details for Topgolf Uk Holdings Limited Partnership as a person with significant control on 20 November 2020 (2 pages)
2 August 2021Change of details for Topgolf Uk Holdings Limited Partnership as a person with significant control on 19 November 2020 (2 pages)
2 August 2021Change of details for Topgolf Uk Holdings Limited Partnership as a person with significant control on 20 September 2020 (2 pages)
9 February 2021Full accounts made up to 29 December 2019 (18 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 September 2020Registered office address changed from Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 22 September 2020 (1 page)
11 August 2020Termination of appointment of Eldridge Allen Burns as a director on 7 August 2020 (1 page)
15 July 2020Satisfaction of charge 1 in full (2 pages)
26 June 2020Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
3 June 2020Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
3 October 2019Full accounts made up to 30 December 2018 (20 pages)
11 August 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 63,717,282.91
(3 pages)
30 May 2019Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages)
29 May 2019Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page)
5 February 2019Confirmation statement made on 22 December 2018 with no updates (2 pages)
5 February 2019Notification of Topgolf Uk Holdings Limited Partnership as a person with significant control on 5 June 2016 (2 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
17 April 2018Confirmation statement made on 22 December 2017 with updates (7 pages)
11 April 2018Second filing of Confirmation Statement dated 22/12/2016 (7 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
3 October 2017Full accounts made up to 1 January 2017 (24 pages)
3 October 2017Full accounts made up to 1 January 2017 (24 pages)
28 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 46,601,966.92
(4 pages)
28 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 13,818.39
(4 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 11/04/2018.
(7 pages)
20 March 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 October 2016Full accounts made up to 3 January 2016 (23 pages)
13 October 2016Full accounts made up to 3 January 2016 (23 pages)
27 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 13,818.39
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 13,818.39
(4 pages)
3 June 2016Solvency Statement dated 25/05/16 (2 pages)
3 June 2016Statement by Directors (2 pages)
3 June 2016Solvency Statement dated 25/05/16 (2 pages)
3 June 2016Statement by Directors (2 pages)
3 June 2016Statement of capital on 3 June 2016
  • GBP 13,818.38
(4 pages)
3 June 2016Resolutions
  • RES13 ‐ Reduce share prem acct & dividend payment 25/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2016Resolutions
  • RES13 ‐ Reduce share prem acct & dividend payment 25/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2016Statement of capital on 3 June 2016
  • GBP 13,818.38
(4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,381,837.37
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,381,837.37
(4 pages)
13 October 2015Full accounts made up to 4 January 2015 (21 pages)
13 October 2015Full accounts made up to 4 January 2015 (21 pages)
13 October 2015Full accounts made up to 4 January 2015 (21 pages)
24 September 2015Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page)
24 September 2015Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 138,183,737
(4 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 138,183,737
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 138,183,737
(9 pages)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 138,183,737
(9 pages)
5 December 2013Appointment of Thomas Joseph Leverton as a director (2 pages)
5 December 2013Appointment of Kenneth Austin May as a director (2 pages)
5 December 2013Appointment of William Barry Davenport as a director (2 pages)
5 December 2013Appointment of Thomas Joseph Leverton as a director (2 pages)
5 December 2013Appointment of William Barry Davenport as a director (2 pages)
5 December 2013Appointment of Kenneth Austin May as a director (2 pages)
4 December 2013Termination of appointment of Neil Allen as a director (1 page)
4 December 2013Termination of appointment of Richard Grogan as a director (1 page)
4 December 2013Termination of appointment of Neil Allen as a director (1 page)
4 December 2013Termination of appointment of Randall Starr as a director (1 page)
4 December 2013Termination of appointment of Erik Anderson as a director (1 page)
4 December 2013Termination of appointment of Erik Anderson as a director (1 page)
4 December 2013Termination of appointment of Steven Mccracken as a director (1 page)
4 December 2013Termination of appointment of Steven Mccracken as a director (1 page)
4 December 2013Termination of appointment of Tom Mendell as a director (1 page)
4 December 2013Termination of appointment of Richard Grogan as a director (1 page)
4 December 2013Termination of appointment of Tom Mendell as a director (1 page)
4 December 2013Termination of appointment of Randall Starr as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (18 pages)
22 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Appointment of Randall Postley Starr as a director (2 pages)
17 April 2012Appointment of Randall Postley Starr as a director (2 pages)
11 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 March 2011Appointment of Neil Allen as a director (3 pages)
28 March 2011Appointment of Neil Allen as a director (3 pages)
25 March 2011Director's details changed for Steven Carl Mccracken on 21 December 2010 (3 pages)
25 March 2011Director's details changed for Steven Carl Mccracken on 21 December 2010 (3 pages)
25 March 2011Director's details changed for Richard Henry Grogan on 21 December 2010 (3 pages)
25 March 2011Director's details changed for Erik Anderson on 21 December 2010 (3 pages)
25 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
25 March 2011Director's details changed for Erik Anderson on 21 December 2010 (3 pages)
25 March 2011Director's details changed for Tom Mendell on 21 December 2010 (3 pages)
25 March 2011Director's details changed for Tom Mendell on 21 December 2010 (3 pages)
25 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
25 March 2011Director's details changed for Richard Henry Grogan on 21 December 2010 (3 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
22 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (24 pages)
22 February 2010Director's details changed for Steven Carl Mccracken on 22 December 2009 (2 pages)
22 February 2010Director's details changed for Tom Mendell on 22 December 2009 (2 pages)
22 February 2010Director's details changed for Erik Anderson on 22 December 2009 (2 pages)
22 February 2010Director's details changed for Erik Anderson on 22 December 2009 (2 pages)
22 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (24 pages)
22 February 2010Director's details changed for Tom Mendell on 22 December 2009 (2 pages)
22 February 2010Director's details changed for Steven Carl Mccracken on 22 December 2009 (2 pages)
21 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
21 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
4 August 2009Appointment terminated director steven jolliffe (1 page)
4 August 2009Appointment terminated director steven jolliffe (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 February 2009Return made up to 22/12/08; change of members (8 pages)
27 February 2009Return made up to 22/12/08; change of members (8 pages)
12 December 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
12 December 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
26 November 2008Appointment terminated director david main (1 page)
26 November 2008Appointment terminated director eric wilkinson (1 page)
26 November 2008Appointment terminated director david main (1 page)
26 November 2008Appointment terminated director eric wilkinson (1 page)
27 August 2008Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG (1 page)
27 August 2008Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG (1 page)
16 April 2008Ad 25/02/08\gbp si [email protected]=2497\gbp ic 1359959/1362456\ (1 page)
16 April 2008Ad 25/02/08\gbp si [email protected]=2497\gbp ic 1359959/1362456\ (1 page)
16 April 2008Ad 01/01/08\gbp si [email protected]=47990.4\gbp ic 1362456/1410446.4\ (1 page)
16 April 2008Ad 01/01/08\gbp si [email protected]=47990.4\gbp ic 1362456/1410446.4\ (1 page)
14 March 2008Group of companies' accounts made up to 18 December 2006 (21 pages)
14 March 2008Group of companies' accounts made up to 18 December 2006 (21 pages)
13 February 2008Return made up to 22/12/07; full list of members (23 pages)
13 February 2008Return made up to 22/12/07; full list of members (23 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 22/12/06; full list of members (21 pages)
2 July 2007Return made up to 22/12/06; full list of members (21 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 June 2007Accounting reference date shortened from 31/07/07 to 25/12/06 (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Accounting reference date shortened from 31/07/07 to 25/12/06 (1 page)
26 April 2007Ad 25/05/04--------- £ si [email protected] (2 pages)
26 April 2007Ad 25/05/04--------- £ si [email protected] (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Ad 23/09/05--------- £ si [email protected] (6 pages)
25 April 2007Ad 23/09/05--------- £ si [email protected] (6 pages)
25 April 2007Ad 31/05/05--------- £ si [email protected] (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Ad 01/06/05--------- £ si [email protected] (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page)
25 April 2007Ad 01/06/05--------- £ si [email protected] (2 pages)
25 April 2007Ad 31/05/05--------- £ si [email protected] (2 pages)
25 April 2007Ad 10/04/07--------- £ si [email protected]=98821 £ ic 1131885/1230706 (4 pages)
25 April 2007Ad 10/04/07--------- £ si [email protected]=98821 £ ic 1131885/1230706 (4 pages)
18 January 2007Memorandum and Articles of Association (45 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2007Memorandum and Articles of Association (45 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2006Ad 26/10/06--------- £ si [email protected]=74010 £ ic 498059/572069 (6 pages)
20 November 2006Ad 26/10/06--------- £ si [email protected]=559816 £ ic 572069/1131885 (4 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 November 2006Ad 26/10/06--------- £ si [email protected]=74010 £ ic 498059/572069 (6 pages)
20 November 2006Ad 26/10/06--------- £ si [email protected]=559816 £ ic 572069/1131885 (4 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
6 September 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
31 July 2006Return made up to 22/12/04; full list of members; amend (16 pages)
31 July 2006Return made up to 22/12/05; full list of members; amend (13 pages)
31 July 2006Return made up to 22/12/05; full list of members; amend (13 pages)
2 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
2 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
23 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
23 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
24 January 2006Return made up to 22/12/05; full list of members (13 pages)
24 January 2006Return made up to 22/12/05; full list of members (13 pages)
8 September 2005Accounts for a dormant company made up to 24 May 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 24 May 2004 (1 page)
8 June 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
8 June 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
15 February 2005Return made up to 22/12/04; full list of members (16 pages)
15 February 2005Return made up to 22/12/04; full list of members (16 pages)
14 February 2005£ nc 1200000/2399000 17/05/04 (1 page)
14 February 2005Ad 15/05/04--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 February 2005Ad 15/05/04--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2005S-div 17/05/04 (2 pages)
14 February 2005£ nc 1200000/2399000 17/05/04 (1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2005S-div 17/05/04 (2 pages)
14 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2005Ad 11/11/04--------- £ si [email protected]=452503 £ ic 50000/502503 (9 pages)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2005Ad 11/11/04--------- £ si [email protected]=452503 £ ic 50000/502503 (9 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 May 2004Company name changed topgolf international LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed topgolf international LIMITED\certificate issued on 04/05/04 (2 pages)
5 April 2004Company name changed pinco 2063 LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed pinco 2063 LIMITED\certificate issued on 05/04/04 (2 pages)
22 December 2003Incorporation (17 pages)
22 December 2003Incorporation (17 pages)