Company NameInstep Sports Management Limited
DirectorAndrew Charles Harris
Company StatusActive - Proposal to Strike off
Company Number08926989
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NameFuse Sports Management Limited

Business Activity

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

Director

Director NameMr Andrew Charles Harris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU

Location

Registered Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew Charles Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£2,907
Cash£9,222
Current Liabilities£6,315

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due25 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return6 March 2022 (2 years, 1 month ago)
Next Return Due20 March 2023 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
19 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 February 2019Previous accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
22 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
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)
5 April 2016Annual return made up to 6 March 2016
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 6 March 2016
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
6 June 2014Company name changed fuse sports management LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
(2 pages)
6 June 2014Change of name notice (3 pages)
6 June 2014Change of name notice (3 pages)
6 June 2014Company name changed fuse sports management LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
(2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)