Company NameFun In Sport Limited
DirectorsJamie Thomas Angell Shamash and Adamos Earlington Zeniou
Company StatusActive
Company Number07973195
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Jamie Thomas Angell Shamash
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside
Hampstead Garden Suburb
Barnet
NW11 6HH
Director NameMr Adamos Earlington Zeniou
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address57 Lordsmead Tottenham Haringey
London
N17 6EX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sdg Registrars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,943
Cash£6,368
Current Liabilities£5,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

7 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
30 June 2023Micro company accounts made up to 31 March 2022 (5 pages)
29 June 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 923 Finchley Road London NW11 7PE on 29 June 2023 (1 page)
24 May 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 March 2021 (12 pages)
13 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
6 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
8 January 2016Registered office address changed from 1 Woodside London NW11 6HH to 42 Doughty Street London WC1N 2LY on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 1 Woodside London NW11 6HH to 42 Doughty Street London WC1N 2LY on 8 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mr Adamos Earlington Zeniou as a director (2 pages)
11 October 2012Appointment of Mr Adamos Earlington Zeniou as a director (2 pages)
11 October 2012Appointment of Mr Jamie Thomas Angell Shamash as a director (2 pages)
11 October 2012Appointment of Mr Jamie Thomas Angell Shamash as a director (2 pages)
15 June 2012Termination of appointment of Andrew Davis as a director (1 page)
15 June 2012Termination of appointment of Andrew Davis as a director (1 page)
2 March 2012Incorporation (43 pages)
2 March 2012Incorporation (43 pages)