Company NameWorld In Motion Rugby Limited
DirectorsThomas Robert Fowler and Andrew James Evans
Company StatusActive
Company Number06321626
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)
Previous NamePhoenix Sports Management UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Robert Fowler
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A - 3 Perryn Road
London
W3 7LR
Director NameMr Andrew James Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 1 Lochaline Street
London
W6 9SJ
Director NameMr Nicholas Thornton Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence AddressSouth Lodge South Gate
Beaminster
Dorset
DT8 3LX
Secretary NameMr Nicholas Taylor
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge South Gate
Beaminster
Dorset
DT8 3LX
Secretary NameMr Thomas Fowler
StatusResigned
Appointed01 December 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressFlat A 3 Perryn Road
London
W3 7LR
Director NameMr Charles Edward Mountifield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChancery House 1 Lochaline Street
London
W6 9SJ
Director NameMr Huw Lloyd
Date of BirthJune 1994 (Born 29 years ago)
NationalityWelsh
StatusResigned
Appointed08 April 2022(14 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 1 Lochaline Street
London
W6 9SJ

Contact

Websitewww.phoenixsm.com/
Email address[email protected]
Telephone020 88341298
Telephone regionLondon

Location

Registered Address60-62 Margaret Street
London
W1W 8TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£10,095
Cash£42,339
Current Liabilities£72,025

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

22 June 2023Registered 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 2023Termination of appointment of Michael Georgiou as a director on 24 March 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
14 February 2023Appointment of Mr Michael Georgiou as a director on 14 February 2023 (2 pages)
9 January 2023Registered 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 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
6 October 2022Termination of appointment of Huw Lloyd as a director on 30 June 2022 (1 page)
8 April 2022Appointment of Mr Huw Lloyd as a director on 8 April 2022 (2 pages)
5 April 2022Termination of appointment of Charles Edward Mountifield as a director on 5 April 2022 (1 page)
20 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
13 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
27 November 2019Change of share class name or designation (2 pages)
27 November 2019Sub-division of shares on 4 September 2019 (4 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
13 November 2019Termination of appointment of Thomas Fowler as a secretary on 3 September 2019 (1 page)
13 November 2019Appointment of Mr Charles Mountifield as a director on 4 September 2019 (2 pages)
13 November 2019Appointment of Mr Andrew Evans as a director on 4 September 2019 (2 pages)
9 October 2019Registered 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 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
3 August 2018Cessation of Nicholas Taylor as a person with significant control on 30 November 2017 (1 page)
23 March 2018Registered 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 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 February 2018Purchase of own shares. (3 pages)
20 December 2017Termination of appointment of Nicholas Taylor as a secretary on 1 December 2017 (1 page)
20 December 2017Appointment of Mr Thomas Fowler as a secretary on 1 December 2017 (2 pages)
20 December 2017Appointment of Mr Thomas Fowler as a secretary on 1 December 2017 (2 pages)
20 December 2017Termination of appointment of Nicholas Taylor as a secretary on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Taylor as a director on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Taylor as a director on 1 December 2017 (1 page)
4 September 2017Registered 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 2017Registered 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 2017Notification of Nicholas Taylor as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Thomas Fowler as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Thomas Fowler as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Nicholas Taylor as a person with significant control on 10 August 2017 (2 pages)
31 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2.106
(5 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2.106
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2.106
(5 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2.106
(5 pages)
15 July 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2.106
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2.106
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2.106
(3 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2014Sub-division of shares on 3 March 2014 (5 pages)
11 April 2014Sub-division of shares on 3 March 2014 (5 pages)
11 April 2014Sub-division of shares on 3 March 2014 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 August 2013Director's details changed for Mr Thomas Robert Fowler on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Thomas Robert Fowler on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
1 August 2013Director's details changed for Mr Thomas Robert Fowler on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 September 2012Secretary's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Mr Nicholas Taylor on 3 September 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Nicholas Taylor on 22 July 2011 (2 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Nicholas Taylor on 22 July 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Director's details changed for Thomas Robert Fowler on 22 July 2010 (3 pages)
23 July 2010Director's details changed for Thomas Robert Fowler on 22 July 2010 (3 pages)
23 July 2010Secretary's details changed for Mr Nicholas Taylor on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Mr Nicholas Taylor on 22 July 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Return made up to 23/07/09; full list of members (5 pages)
25 September 2009Director and secretary's change of particulars / nicholas taylor / 23/07/2009 (1 page)
25 September 2009Director and secretary's change of particulars / nicholas taylor / 23/07/2009 (1 page)
25 September 2009Return made up to 23/07/09; full list of members (5 pages)
15 September 2009Registered 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 2009Registered 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 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 September 2008Return made up to 23/07/08; full list of members (4 pages)
20 September 2008Return made up to 23/07/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / thomas fowler / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (2 pages)
18 September 2008Director's change of particulars / thomas fowler / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / thomas fowler / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / thomas fowler / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / nicholas taylor / 18/09/2008 (2 pages)
11 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
11 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 25 bickels yard 151-153 bermondsey street, london SE1 3HA (1 page)
8 May 2008Registered office changed on 08/05/2008 from 25 bickels yard 151-153 bermondsey street, london SE1 3HA (1 page)
23 July 2007Incorporation (17 pages)
23 July 2007Incorporation (17 pages)