London
W3 7LR
Director Name | Mr Andrew James Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 1 Lochaline Street London W6 9SJ |
Director Name | Mr Nicholas Thornton Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | South Lodge South Gate Beaminster Dorset DT8 3LX |
Secretary Name | Mr Nicholas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Sports Agent |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge South Gate Beaminster Dorset DT8 3LX |
Secretary Name | Mr Thomas Fowler |
---|---|
Status | Resigned |
Appointed | 01 December 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2019) |
Role | Company Director |
Correspondence Address | Flat A 3 Perryn Road London W3 7LR |
Director Name | Mr Charles Edward Mountifield |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chancery House 1 Lochaline Street London W6 9SJ |
Director Name | Mr Huw Lloyd |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 1 Lochaline Street London W6 9SJ |
Website | www.phoenixsm.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88341298 |
Telephone region | London |
Registered Address | 60-62 Margaret Street London W1W 8TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,095 |
Cash | £42,339 |
Current Liabilities | £72,025 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
22 June 2023 | Registered office address changed from Suite 3, First Floor 11 Cathedral Road Cardiff CF11 9HA Wales to 60-62 Margaret Street London W1W 8TF on 22 June 2023 (1 page) |
---|---|
5 April 2023 | Termination of appointment of Michael Georgiou as a director on 24 March 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
14 February 2023 | Appointment of Mr Michael Georgiou as a director on 14 February 2023 (2 pages) |
9 January 2023 | Registered office address changed from Chancery House 1 Lochaline Street London W6 9SJ England to Suite 3, First Floor 11 Cathedral Road Cardiff CF11 9HA on 9 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Huw Lloyd as a director on 30 June 2022 (1 page) |
8 April 2022 | Appointment of Mr Huw Lloyd as a director on 8 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Charles Edward Mountifield as a director on 5 April 2022 (1 page) |
20 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
19 November 2020 | Resolutions
|
12 December 2019 | Resolutions
|
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 November 2019 | Change of share class name or designation (2 pages) |
27 November 2019 | Sub-division of shares on 4 September 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
13 November 2019 | Termination of appointment of Thomas Fowler as a secretary on 3 September 2019 (1 page) |
13 November 2019 | Appointment of Mr Charles Mountifield as a director on 4 September 2019 (2 pages) |
13 November 2019 | Appointment of Mr Andrew Evans as a director on 4 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Chancery House 1 Lochaline Street London W6 9SJ on 9 October 2019 (1 page) |
20 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
3 August 2018 | Cessation of Nicholas Taylor as a person with significant control on 30 November 2017 (1 page) |
23 March 2018 | Registered office address changed from 14a Engadine Street Southfields London SW18 5BH England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 March 2018 (1 page) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 February 2018 | Purchase of own shares. (3 pages) |
20 December 2017 | Termination of appointment of Nicholas Taylor as a secretary on 1 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Thomas Fowler as a secretary on 1 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Thomas Fowler as a secretary on 1 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Nicholas Taylor as a secretary on 1 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Taylor as a director on 1 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Taylor as a director on 1 December 2017 (1 page) |
4 September 2017 | Registered office address changed from Ground Floor 46 Fordhook Avenue London W5 3LP to 14a Engadine Street Southfields London SW18 5BH on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Ground Floor 46 Fordhook Avenue London W5 3LP to 14a Engadine Street Southfields London SW18 5BH on 4 September 2017 (1 page) |
10 August 2017 | Notification of Nicholas Taylor as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Thomas Fowler as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Thomas Fowler as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Nicholas Taylor as a person with significant control on 10 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Registered office address changed from 26-28 Hammersmith Grove Hammersmith London W6 7BA to Ground Floor 46 Fordhook Avenue London W5 3LP on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 26-28 Hammersmith Grove Hammersmith London W6 7BA to Ground Floor 46 Fordhook Avenue London W5 3LP on 15 July 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
11 April 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
11 April 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
11 April 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 August 2013 | Director's details changed for Mr Thomas Robert Fowler on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Thomas Robert Fowler on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Director's details changed for Mr Thomas Robert Fowler on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 September 2012 | Secretary's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Nicholas Taylor on 22 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Nicholas Taylor on 22 July 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 July 2010 | Director's details changed for Thomas Robert Fowler on 22 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Thomas Robert Fowler on 22 July 2010 (3 pages) |
23 July 2010 | Secretary's details changed for Mr Nicholas Taylor on 22 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Mr Nicholas Taylor on 22 July 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 September 2009 | Return made up to 23/07/09; full list of members (5 pages) |
25 September 2009 | Director and secretary's change of particulars / nicholas taylor / 23/07/2009 (1 page) |
25 September 2009 | Director and secretary's change of particulars / nicholas taylor / 23/07/2009 (1 page) |
25 September 2009 | Return made up to 23/07/09; full list of members (5 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from threshold house 4TH floor 65 - 69 shepherd's bush green london london W128TX uk (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from threshold house 4TH floor 65 - 69 shepherd's bush green london london W128TX uk (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
20 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / thomas fowler / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (2 pages) |
18 September 2008 | Director's change of particulars / thomas fowler / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / thomas fowler / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / thomas fowler / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (2 pages) |
11 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 25 bickels yard 151-153 bermondsey street, london SE1 3HA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 25 bickels yard 151-153 bermondsey street, london SE1 3HA (1 page) |
23 July 2007 | Incorporation (17 pages) |
23 July 2007 | Incorporation (17 pages) |