Company NameTitans Of Sport Ltd
Company StatusDissolved
Company Number07363414
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameThis Is Cricket Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Matthew James Pennington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Piccadilly
Mayfair
London
W1J 8HY
Director NameMr Nick Wells
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Piccadilly
Mayfair
London
W1J 8HY
Secretary NameMr Nick Wells
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address81 Piccadilly
Mayfair
London
W1J 8HY
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(9 months after company formation)
Appointment Duration4 years, 8 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Matthew James Pennington
35.00%
Ordinary C
35 at £1Nick Wells
35.00%
Ordinary B
15 at £1Ingenious Entertainment Vct 1 PLC
15.00%
Ordinary
15 at £1Ingenious Entertainment Vct 2 PLC
15.00%
Ordinary

Financials

Year2014
Net Worth£22,874
Cash£1,334,385
Current Liabilities£191,581

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(15 pages)
18 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(15 pages)
18 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(15 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (7 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (7 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (7 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 November 2012Registered office address changed from Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF on 27 November 2012 (1 page)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
1 August 2011Registered office address changed from 81 Piccadilly Mayfair London W1J 8HY England on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 81 Piccadilly Mayfair London W1J 8HY England on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 81 Piccadilly Mayfair London W1J 8HY England on 1 August 2011 (2 pages)
12 July 2011Company name changed this is cricket LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
12 July 2011Company name changed this is cricket LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Change of name notice (2 pages)
29 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(4 pages)
29 June 2011Appointment of Mr Paul Nicholas Bedford as a director (3 pages)
29 June 2011Appointment of Mr Paul Nicholas Bedford as a director (3 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)