Company Name2MB Sports Management Limited
Company StatusDissolved
Company Number05083081
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameFastrack Management Corporation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Blundell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleDirector Race Driver
Country of ResidenceUnited Kingdom
Correspondence AddressWinter Wells
Croydon Road
Arrington
Hertfordshire
SG8 0DJ
Secretary NameMrs Kirsten Lawton
StatusClosed
Appointed06 April 2018(14 years after company formation)
Appointment Duration9 months, 2 weeks (closed 15 January 2019)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Martin John Brundle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Lynn Road
Gayton
Kings Lynn
Norfolk
PE32 1QJ
Secretary NameMr Mark Blundell
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleDirector Race Driver
Country of ResidenceUnited Kingdom
Correspondence AddressWinter Wells
Croydon Road
Arrington
Hertfordshire
SG8 0DJ
Director NameMrs Deborah Tracy Blundell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinter Wells Croydon Road
Arrington
Royston
Herts
SG8 0DJ
Secretary NameAnn Elizabeth Mantz
StatusResigned
Appointed04 July 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone01763 250888
Telephone regionRoyston

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£205,714
Cash£608

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2017Secretary's details changed for Ann Elizabeth Mantz on 14 July 2017 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Termination of appointment of Deborah Blundell as a director (1 page)
19 July 2013Appointment of Ann Elizabeth Mantz as a secretary (2 pages)
19 July 2013Termination of appointment of Mark Blundell as a secretary (1 page)
19 July 2013Registered office address changed from the Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB on 19 July 2013 (1 page)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
9 February 2009Director appointed deborah blundell (2 pages)
9 February 2009Appointment terminated director martin brundle (1 page)
28 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
15 November 2005Registered office changed on 15/11/05 from: landmark house 6A saxongate trading estate bedford bedfordshire SG18 8PS (1 page)
26 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Ad 24/03/04--------- £ si 900@1 (2 pages)
13 April 2005Return made up to 24/03/05; full list of members (7 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 76 new cavendish street london W1G 9TB (1 page)
10 May 2004Company name changed fastrack management corporation LIMITED\certificate issued on 10/05/04 (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Incorporation (16 pages)
24 March 2004Secretary resigned (1 page)