Company NameGP Sports Management Limited
DirectorJulian Alexander Robert Jakobi
Company StatusActive
Company Number07257605
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge Vale Of Health
London
NW3 1AX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Adrian Edward Sussmann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge Vale Of Health
London
NW3 1AX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegpsportsmanagement.com
Telephone020 82091911
Telephone regionLondon

Location

Registered AddressVale Lodge
Vale Of Health
London
NW3 1AX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Magnum Sports Management LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£68,153
Cash£128,024
Current Liabilities£179,284

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

2 June 2020Delivered on: 4 June 2020
Persons entitled: Adam & Company

Classification: A registered charge
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
4 June 2020Registration of charge 072576050001, created on 2 June 2020 (10 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Adrian Edward Sussmann on 18 May 2012 (2 pages)
21 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Adrian Edward Sussmann on 18 May 2012 (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2012
(4 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2012
(4 pages)
1 July 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
1 July 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
18 June 2010Appointment of Adrian Edward Sussmann as a director (3 pages)
18 June 2010Appointment of Adrian Edward Sussmann as a director (3 pages)
27 May 2010Appointment of Julian Alexander Robert Jakobi as a director (3 pages)
27 May 2010Appointment of Julian Alexander Robert Jakobi as a director (3 pages)
20 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
20 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
18 May 2010Incorporation (48 pages)
18 May 2010Incorporation (48 pages)