Company NameA&T Sporting Events Management Limited
Company StatusDissolved
Company Number05775468
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NamesUSPA Creations Limited and K-Team UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jason White
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2006(2 days after company formation)
Appointment Duration17 years, 4 months (closed 22 August 2023)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Zoe McAlister
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed10 March 2010(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr David Hicks
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Martin Bowie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
Director NameMr Iain Graeme McLachlan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
Director NameMr Paul David Dorsey
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(13 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor
13 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Havisham LTD
50.00%
Ordinary
50 at £1Micawber LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9,965
Cash£93,311
Current Liabilities£1,632,049

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 April 2020Appointment of Mr Jason White as a director on 29 February 2020 (2 pages)
21 April 2020Termination of appointment of Christopher Maurice Polan as a director on 29 February 2020 (1 page)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Christopher Maurice Polan as a director on 30 September 2019 (2 pages)
16 October 2019Termination of appointment of Paul David Dorsey as a director on 30 September 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2018Termination of appointment of Jason Anthony Tabone as a director on 1 July 2018 (1 page)
19 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Notification of Claudia Von Fellenberg as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Claudia Von Fellenberg as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 26 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Appointment of Mr Jason Anthony Tabone as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Jason Anthony Tabone as a director on 13 September 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
24 February 2015Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015 (1 page)
24 February 2015Appointment of Mr Paul David Dorsey as a director on 1 January 2015 (2 pages)
24 February 2015Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015 (1 page)
24 February 2015Appointment of Mr Paul David Dorsey as a director on 1 January 2015 (2 pages)
24 February 2015Appointment of Mr Paul David Dorsey as a director on 1 January 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Termination of appointment of Martin Bowie as a director on 1 July 2013 (1 page)
11 July 2013Appointment of Mr. Iain Graeme Mclachlan as a director on 1 July 2013 (2 pages)
11 July 2013Termination of appointment of Martin Bowie as a director on 1 July 2013 (1 page)
11 July 2013Termination of appointment of Martin Bowie as a director on 1 July 2013 (1 page)
11 July 2013Appointment of Mr. Iain Graeme Mclachlan as a director on 1 July 2013 (2 pages)
11 July 2013Appointment of Mr. Iain Graeme Mclachlan as a director on 1 July 2013 (2 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
29 April 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
29 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 April 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street London London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street London London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street London London W1K 4LP United Kingdom on 3 January 2012 (1 page)
1 December 2011Appointment of Mr. Martin Bowie as a director on 30 November 2011 (2 pages)
1 December 2011Termination of appointment of David Hicks as a director on 30 November 2011 (1 page)
1 December 2011Termination of appointment of David Hicks as a director on 30 November 2011 (1 page)
1 December 2011Appointment of Mr. Martin Bowie as a director on 30 November 2011 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 November 2010Registered office address changed from Office 2, 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Office 2, 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on 12 November 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2010Termination of appointment of Mark Quirk as a director (1 page)
1 July 2010Appointment of Mr David Hicks as a director (2 pages)
1 July 2010Appointment of Mr David Hicks as a director (2 pages)
1 July 2010Termination of appointment of Mark Quirk as a director (1 page)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
5 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
5 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
22 March 2010Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 22 March 2010 (1 page)
11 March 2010Appointment of Mr Mark Colin John Quirk as a director (2 pages)
11 March 2010Appointment of Mr Mark Colin John Quirk as a director (2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed k-team uk LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
10 March 2010Termination of appointment of Zoe Mcalister as a director (1 page)
10 March 2010Company name changed k-team uk LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Termination of appointment of Zoe Mcalister as a director (1 page)
13 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale lancashire OL12 0AD (1 page)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale lancashire OL12 0AD (1 page)
6 August 2009Director's change of particulars / zoe mcalister / 03/08/2009 (1 page)
6 August 2009Director's change of particulars / zoe mcalister / 03/08/2009 (1 page)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
11 March 2009Memorandum and Articles of Association (7 pages)
11 March 2009Registered office changed on 11/03/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page)
11 March 2009Registered office changed on 11/03/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page)
11 March 2009Memorandum and Articles of Association (7 pages)
6 March 2009Company name changed uspa creations LIMITED\certificate issued on 06/03/09 (2 pages)
6 March 2009Company name changed uspa creations LIMITED\certificate issued on 06/03/09 (2 pages)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 November 2008Director's change of particulars / zoe mcalister / 18/11/2008 (1 page)
20 November 2008Director's change of particulars / zoe mcalister / 18/11/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
26 March 2008Director's change of particulars / zoe mcalister / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / zoe mcalister / 25/03/2008 (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 10/04/07; full list of members (5 pages)
5 June 2007Return made up to 10/04/07; full list of members (5 pages)
21 April 2006Ad 12/04/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2006Ad 12/04/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (9 pages)
10 April 2006Incorporation (9 pages)