Company NameEmerald Sports Management Limited
Company StatusDissolved
Company Number07627225
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date23 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Wayne Christopher Henderson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2020)
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address22 Belwell Grange Four Oaks
Sutton Coldfield
Birmingham
B74 4TN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.emeraldsportsmanagement.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Wayne Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,415
Cash£42,261
Current Liabilities£56,366

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2
(3 pages)
6 July 2017Notification of Wayne Henderson as a person with significant control on 27 June 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
13 April 2016Director's details changed for Mr Wayne Christopher Henderson on 4 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr Wayne Christopher Henderson on 15 June 2012 (2 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 May 2011Appointment of Mr Wayne Henderson as a director (2 pages)
12 May 2011Termination of appointment of Graham Stephens as a director (1 page)
9 May 2011Incorporation (18 pages)