Company NameC&A Commerce Limited
Company StatusActive
Company Number07919109
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NamesBig Slick Promotions Limited and Primetime Sports Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lawrence Patrick Kelly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Pollards Hill South
London
SW16 4LR
Director NameMr Alexander Lawrence Kelly
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr Cameron Patrick Kelly
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farringdon Road
London
EC1M 3HE

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lawrence Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

8 December 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
29 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 February 2023Company name changed primetime sports management LIMITED\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
(3 pages)
1 February 2023Cessation of Lawrence Patrick Kelly as a person with significant control on 1 February 2023 (1 page)
27 January 2023Notification of Cameron Patrick Kelly as a person with significant control on 21 January 2023 (2 pages)
27 January 2023Change of details for Mr Lawrence Patrick Kelly as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Notification of Alexander Lawrence Kelly as a person with significant control on 21 January 2023 (2 pages)
21 April 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
21 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 June 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
22 August 2019Registered office address changed from 75 Pollards Hill South London SW16 4LR United Kingdom to 50 Farringdon Road London EC1M 3HE on 22 August 2019 (1 page)
22 August 2019Registered office address changed from 50 Farringdon Road London EC1M 3HE to 75 Pollards Hill South London SW16 4LR on 22 August 2019 (1 page)
22 August 2019Appointment of Mr Alexander Lawrence Kelly as a director on 22 August 2019 (2 pages)
22 August 2019Appointment of Mr Cameron Patrick Kelly as a director on 22 August 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Director's details changed for Lawrence Patrick Kelly on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Lawrence Patrick Kelly on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from Lawrence Stephens 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Lawrence Stephens 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
7 February 2012Registered office address changed from 75 Pollards Hill South London SW16 4LR United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 75 Pollards Hill South London SW16 4LR United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 75 Pollards Hill South London SW16 4LR United Kingdom on 7 February 2012 (2 pages)
23 January 2012Incorporation (48 pages)
23 January 2012Incorporation (48 pages)