Company NameGP Sports Promotions Limited
DirectorsJulian Alexander Robert Jakobi and Fiona Ella Altschul Jakobi
Company StatusActive
Company Number08069482
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Previous NamePLGI Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Julian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMrs Fiona Ella Altschul Jakobi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Lodge Vale Of Health
London
NW3 1AX
Director NameMr Steven John Schindler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NamePeter Lawrie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NamePaul Monahan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Manchester Square
London
W1U 3PT

Location

Registered AddressVale Lodge
Vale Of Health
London
NW3 1AX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,721

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (9 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
11 August 2022Registered office address changed from 13a Downshire Hill London NW3 1NR England to Vale Lodge Vale of Health London NW3 1AX on 11 August 2022 (1 page)
21 June 2022Micro company accounts made up to 30 September 2021 (9 pages)
15 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
25 April 2022Registered office address changed from 22 Manchester Square London W1U 3PT to 13a Downshire Hill London NW3 1NR on 25 April 2022 (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (9 pages)
16 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 November 2020Change of details for Mr Julian Alexander Robert Jakobi as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Fiona Ella Altschul Jakobi on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Julian Alexander Robert Jakobi on 10 November 2020 (2 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (10 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 December 2019Appointment of Mrs Fiona Ella Altschul Jakobi as a director on 1 December 2019 (2 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
13 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
13 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
20 October 2016Termination of appointment of Paul Monahan as a director on 29 July 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 4,200
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 4,200
(3 pages)
20 October 2016Termination of appointment of Peter Lawrie as a director on 29 July 2016 (1 page)
20 October 2016Termination of appointment of Paul Monahan as a director on 29 July 2016 (1 page)
20 October 2016Termination of appointment of Peter Lawrie as a director on 29 July 2016 (1 page)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(5 pages)
30 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(3 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(3 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(5 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 October 2013Termination of appointment of Stephen Schindler as a director (1 page)
24 October 2013Termination of appointment of Stephen Schindler as a director (1 page)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 August 2012Appointment of Paul Monahan as a director (3 pages)
9 August 2012Appointment of Paul Monahan as a director (3 pages)
16 July 2012Appointment of Peter Lawrie as a director (3 pages)
16 July 2012Appointment of Julian Alexander Robert Jakobi as a director (3 pages)
16 July 2012Appointment of Peter Lawrie as a director (3 pages)
16 July 2012Appointment of Julian Alexander Robert Jakobi as a director (3 pages)
16 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 10
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 10
(4 pages)
15 May 2012Incorporation (48 pages)
15 May 2012Incorporation (48 pages)