Company NameModel Agency Ltd
DirectorJordan Wise
Company StatusActive
Company Number08732496
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NamesEden Sports Limited and Eden Sports Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jordan Wise
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Benjamin Charles Shamo Abbey
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jordan Wise
100.00%
Ordinary

Financials

Year2014
Net Worth£1,965
Cash£1,967
Current Liabilities£1,571

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 August 2023Cessation of Jordan Wise as a person with significant control on 27 November 2022 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
1 August 2023Notification of Brane Holdings Ltd as a person with significant control on 27 November 2022 (2 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
21 April 2022Company name changed eden sports management LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
14 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
30 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Benjamin Charles Shamo Abbey as a director on 3 October 2018 (1 page)
18 September 2018Change of details for Mr Jordan Wise as a person with significant control on 17 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Jordan Wise on 17 September 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
21 October 2013Termination of appointment of Graham Cowan as a director (1 page)
21 October 2013Appointment of Benjamin Charles Shamo Abbey as a director (2 pages)
21 October 2013Termination of appointment of Graham Cowan as a director (1 page)
21 October 2013Appointment of Benjamin Charles Shamo Abbey as a director (2 pages)
15 October 2013Appointment of Mr Jordan Wise as a director (2 pages)
15 October 2013Appointment of Mr Jordan Wise as a director (2 pages)
15 October 2013Company name changed eden sports LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Company name changed eden sports LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)