Sutton Coldfield
Birmingham
B74 4TN
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.emeraldsportsmanagement.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Wayne Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,415 |
Cash | £42,261 |
Current Liabilities | £56,366 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
---|---|
6 July 2017 | Notification of Wayne Henderson as a person with significant control on 27 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Director's details changed for Mr Wayne Christopher Henderson on 4 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mr Wayne Christopher Henderson on 15 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Appointment of Mr Wayne Henderson as a director (2 pages) |
12 May 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
9 May 2011 | Incorporation (18 pages) |