Company Name2MB International Soccer Management Limited
Company StatusDissolved
Company Number06943021
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

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
Appointed25 June 2009(1 day after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinter Wells
Croydon Road
Arrington
Hertfordshire
SG8 0DJ
Secretary NameMrs Kirsten Lawton
StatusClosed
Appointed06 April 2018(8 years, 9 months 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 Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameJames Edward Carter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 March 2010)
RoleC.O.O.
Country of ResidenceEngland
Correspondence Address2 Swann's Close
Tadlow
Royston
Hertfordshire
SG8 0TP
Secretary NameAnn Elizabeth Mantz
StatusResigned
Appointed04 July 2013(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

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

1 at £1Mb Partners Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,584
Cash£211
Current Liabilities£171,795

Accounts

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

Filing History

13 July 2017Secretary's details changed for Ann Elizabeth Mantz on 13 July 2017 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Mb Partners Limited as a person with significant control on 26 June 2017 (2 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 full accounts made up to 31 March 2016 (10 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Appointment of Ann Elizabeth Mantz as a secretary (2 pages)
19 July 2013Registered office address changed from the Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB England on 19 July 2013 (1 page)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 24 January 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of James Carter as a director (1 page)
20 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
6 October 2009Appointment of James Edward Carter as a director (2 pages)
7 July 2009Director appointed mark blundell (2 pages)
24 June 2009Incorporation (20 pages)
24 June 2009Appointment terminated director michael clifford (1 page)