Richmond
Surrey
TW10 6LB
Director Name | Miss Sarah Catherine Bowron |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowood Court, Great Holme Milton Keynes Berkshire MK8 9BB |
Website | insideworldfootball.com |
---|
Registered Address | Lclb Suite 1890 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
159 at £1 | Inside World Football Ag 99.38% Ordinary A |
---|---|
1 at £1 | Inside World Football Ag 0.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£68,373 |
Cash | £623 |
Current Liabilities | £145,936 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
12 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 October 2018 | Change of details for Mr Paul Graham Nicholson as a person with significant control on 9 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
12 October 2018 | Cessation of Inside World Football Iwf Ag as a person with significant control on 9 October 2018 (1 page) |
1 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Notification of Inside World Football Iwf Ag as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Inside World Football Iwf Ag as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of Paul Graham Nicholson as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Paul Graham Nicholson as a person with significant control on 6 April 2016 (2 pages) |
11 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 September 2015 | Registered office address changed from 51 Queens Court Queens Road Richmond Surrey TW10 6LB to Lclb Suite 1890 95 Mortimer Street London W1W 7GB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 51 Queens Court Queens Road Richmond Surrey TW10 6LB to Lclb Suite 1890 95 Mortimer Street London W1W 7GB on 16 September 2015 (1 page) |
15 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 January 2013 | Appointment of Paul Graham Nicholson as a director (3 pages) |
16 January 2013 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU United Kingdom on 16 January 2013 (2 pages) |
16 January 2013 | Termination of appointment of Sarah Bowron as a director (2 pages) |
16 January 2013 | Termination of appointment of Sarah Bowron as a director (2 pages) |
16 January 2013 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU United Kingdom on 16 January 2013 (2 pages) |
16 January 2013 | Appointment of Paul Graham Nicholson as a director (3 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
6 May 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
6 May 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|