London
W1J 7AD
Director Name | Mr Eamonn Wilmott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Managing Director, Sports |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mr Joshua Apiafi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Jeremy Colin Doig |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mr Graham William Ayres |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Director Name | Mr Matt Ullman Rothman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr William James Bradley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Website | totalperformancedata.com |
---|
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
625 at £35.31 | Jeremy Gask 4.76% Ordinary |
---|---|
149.5k at £1 | William Duff Gordon 32.25% Redeemable Preference |
446 at £35.31 | Edward Horner 3.40% Ordinary |
446 at £35.31 | James Matthews 3.40% Ordinary |
446 at £35.31 | Michael Staveley 3.40% Ordinary |
3.4k at £35.31 | William Duff Gordon 25.71% Ordinary |
357 at £35.31 | Fabio Morandi 2.72% Ordinary |
357 at £35.31 | Thomas Norton 2.72% Ordinary |
2k at £35.31 | Eamonn Wilmott 15.24% Ordinary |
214 at £35.31 | Jeremy De Melo 1.63% Ordinary |
179 at £35.31 | David Brocklehurst 1.36% Ordinary |
179 at £35.31 | Jon Bond 1.36% Ordinary |
179 at £35.31 | Paul Duffy 1.36% Ordinary |
89 at £35.31 | David Higgins 0.68% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £70,214 |
Cash | £66,133 |
Current Liabilities | £4,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 February 2021 | Termination of appointment of Matt Ullman Rothman as a director on 3 February 2021 (1 page) |
---|---|
9 February 2021 | Confirmation statement made on 29 January 2021 with updates (7 pages) |
1 February 2021 | Director's details changed for Mr Eamonn Wilmott on 21 October 2020 (2 pages) |
1 February 2021 | Director's details changed for Mr William Andrew Lewis Duff Gordon on 1 September 2020 (2 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 June 2020 | Registered office address changed from 5th Floor 50 Curzon Street London W1J 7UW to 6 Derby Street London W1J 7AD on 11 June 2020 (1 page) |
1 April 2020 | Statement of capital on 12 March 2020
|
31 January 2020 | Confirmation statement made on 29 January 2020 with updates (6 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 October 2019 | Statement of capital on 17 October 2019
|
24 June 2019 | Statement of capital on 11 June 2019
|
9 May 2019 | Statement of capital on 27 March 2019
|
29 March 2019 | Statement of capital on 7 March 2019
|
28 February 2019 | Termination of appointment of Graham William Ayres as a director on 15 February 2019 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (6 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
8 February 2018 | Confirmation statement made on 29 January 2018 with updates (7 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
21 November 2017 | Appointment of Mr Matt Ullman Rothman as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Matt Ullman Rothman as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Graham William Ayres as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Graham William Ayres as a director on 21 November 2017 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 May 2017 | Statement of capital on 28 April 2017
|
28 May 2017 | Statement of capital on 28 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
11 March 2016 | Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2016 (2 pages) |
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 February 2015 | Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr William Andrew Lewis Duff Gordon on 29 January 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Registered office address changed from The Beeches Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY to 5Th Floor 50 Curzon Street London W1J 7UW on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from The Beeches Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY to 5Th Floor 50 Curzon Street London W1J 7UW on 21 October 2014 (1 page) |
11 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 27 Cathcart Road London SW10 9JG United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 27 Cathcart Road London SW10 9JG United Kingdom on 28 February 2014 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|