Company NameWorld City Duathlon Series Limited
DirectorCraig Alan Philip Dews
Company StatusActive - Proposal to Strike off
Company Number07099817
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Previous NameBoutique Sport Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Craig Alan Philip Dews
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne, 26 Main Avenue
Moor Park
HA6 2HJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed09 December 2009(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne, 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Limelight Sports Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2022 (1 year, 3 months ago)
Next Return Due23 December 2023 (overdue)

Filing History

20 January 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ on 15 July 2020 (1 page)
15 July 2020Director's details changed for Mr Craig Alan Philip Dews on 15 July 2020 (2 pages)
15 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 15 July 2020 (1 page)
15 July 2020Change of details for Limelight Sports Group Ltd as a person with significant control on 15 July 2020 (2 pages)
20 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 August 2018Director's details changed for Mr Craig Alan Philip Dews on 10 December 2017 (2 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
30 November 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 November 2017 (1 page)
30 November 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 November 2017 (1 page)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr Craig Alan Philip Dews on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Craig Alan Philip Dews on 11 August 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
23 October 2014Company name changed boutique sport LTD\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
23 October 2014Company name changed boutique sport LTD\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)