Company NameBSI Speedway (Holdings) Limited
DirectorPaul John Bellamy
Company StatusLiquidation
Company Number05713374
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Previous NameBSI Speedway Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameJohn Cooper
StatusCurrent
Appointed04 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia
Director NameMr Paul John Bellamy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImg, Anil Matharu Building 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameJohn Postlethwaite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Old Palace Terrace
Richmond Upon Thames
Surrey
TW9 1NB
Secretary NameAaron Danvers Griffith
NationalityCanadian
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address34b Manor Park
London
SE13 5RN
Director NameMr Matthew Benjamin Harold Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood
Priory Road
Forest Row
East Sussex
RH18 5HR
Secretary NameJohn Postlethwaite
NationalityBritish
StatusResigned
Appointed20 October 2006(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2007)
RoleCompany Director
Correspondence Address4 Old Palace Terrace
Richmond Upon Thames
Surrey
TW9 1NB
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2015)
RoleLawyer
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Robert Leslie Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed01 January 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 2017)
RoleSports Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Burlington Lane Hogarth Business Park
Chiswick
London
W4 2TH

Contact

Websiteimgworld.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1International Management Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Paul John Bellamy on 17 February 2019 (2 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 June 2017Appointment of Paul John Bellamy as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Robert Leslie Armstrong as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Robert Leslie Armstrong as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Paul John Bellamy as a director on 22 June 2017 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
24 June 2016Resolutions
  • RES13 ‐ Conflict of interest section 175 05/01/2016
(2 pages)
24 June 2016Resolutions
  • RES13 ‐ Conflict of interest section 175 05/01/2016
(2 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
21 December 2015Full accounts made up to 31 December 2014 (11 pages)
21 December 2015Full accounts made up to 31 December 2014 (11 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
9 March 2015Termination of appointment of John Hall Raleigh as a director on 9 January 2015 (1 page)
9 March 2015Termination of appointment of John Hall Raleigh as a director on 9 January 2015 (1 page)
9 March 2015Director's details changed for Robert Leslie Armstrong on 2 February 2015 (2 pages)
9 March 2015Director's details changed for Robert Leslie Armstrong on 2 February 2015 (2 pages)
9 March 2015Termination of appointment of John Hall Raleigh as a director on 9 January 2015 (1 page)
9 March 2015Director's details changed for Robert Leslie Armstrong on 2 February 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
7 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
3 January 2013Appointment of Robert Leslie Armstrong as a director (2 pages)
3 January 2013Termination of appointment of John Loffhagen as a director (1 page)
3 January 2013Appointment of Robert Leslie Armstrong as a director (2 pages)
3 January 2013Termination of appointment of John Loffhagen as a director (1 page)
2 November 2012Full accounts made up to 29 February 2012 (10 pages)
2 November 2012Full accounts made up to 29 February 2012 (10 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Anthony Crispino as a director (1 page)
21 February 2012Termination of appointment of Anthony Crispino as a director (1 page)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 28 February 2011 (10 pages)
26 September 2011Full accounts made up to 28 February 2011 (10 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 28 February 2010 (11 pages)
6 December 2010Full accounts made up to 28 February 2010 (11 pages)
11 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 February 2009 (9 pages)
29 January 2010Full accounts made up to 28 February 2009 (9 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
27 October 2008Full accounts made up to 29 February 2008 (9 pages)
27 October 2008Full accounts made up to 29 February 2008 (9 pages)
30 June 2008Full accounts made up to 28 February 2007 (9 pages)
30 June 2008Full accounts made up to 28 February 2007 (9 pages)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Statement of affairs (21 pages)
30 May 2007Statement of affairs (21 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: kildare house, 102-104 sheen road, richmond upon thames surrey TW9 1UF (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: kildare house, 102-104 sheen road, richmond upon thames surrey TW9 1UF (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Company name changed bsi speedway LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed bsi speedway LIMITED\certificate issued on 10/05/07 (2 pages)
15 March 2007Return made up to 17/02/07; full list of members (2 pages)
15 March 2007Return made up to 17/02/07; full list of members (2 pages)
13 March 2007Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2007Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
12 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 320 joint liquidato 16/11/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 320 joint liquidato 16/11/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
17 February 2006Incorporation (17 pages)
17 February 2006Incorporation (17 pages)