London
NW3 1AX
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Adrian Edward Sussmann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Lodge Vale Of Health London NW3 1AX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gpsportsmanagement.com |
---|---|
Telephone | 020 82091911 |
Telephone region | London |
Registered Address | Vale Lodge Vale Of Health London NW3 1AX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Magnum Sports Management LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,153 |
Cash | £128,024 |
Current Liabilities | £179,284 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Adam & Company Classification: A registered charge Outstanding |
---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
4 June 2020 | Registration of charge 072576050001, created on 2 June 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Adrian Edward Sussmann on 18 May 2012 (2 pages) |
21 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Adrian Edward Sussmann on 18 May 2012 (2 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (16 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
1 July 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
1 July 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
18 June 2010 | Appointment of Adrian Edward Sussmann as a director (3 pages) |
18 June 2010 | Appointment of Adrian Edward Sussmann as a director (3 pages) |
27 May 2010 | Appointment of Julian Alexander Robert Jakobi as a director (3 pages) |
27 May 2010 | Appointment of Julian Alexander Robert Jakobi as a director (3 pages) |
20 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
18 May 2010 | Incorporation (48 pages) |
18 May 2010 | Incorporation (48 pages) |