Company NamePremier Sports Talent Limited
DirectorKwaku Addie Mensah
Company StatusActive
Company Number09325341
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Kwaku Addie Mensah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2020(5 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClubhouse Holborn 20 St. Andrew Street
London
EC4A 3AG
Director NameMr William Clarke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chapel Street
Liverpool
L3 9AG
Director NameMr Pierre Francois Philipp
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chapel Street
Liverpool
L3 9AG

Location

Registered AddressClubhouse Holborn
20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1William Clarke
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (3 days from now)

Filing History

22 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
21 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
18 October 2022Registered office address changed from The Club House London Mayfair 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to Clubhouse Holborn 20 st. Andrew Street London EC4A 3AG on 18 October 2022 (1 page)
22 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
21 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 January 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
22 January 2021Change of details for Mr Pierre Francois Philipp as a person with significant control on 22 January 2021 (2 pages)
8 October 2020Registered office address changed from C/O Fmg Consultancy 18 Chapel Street Liverpool L3 9AG to The Club House London Mayfair 50 Grosvenor Hill Mayfair London W1K 3QT on 8 October 2020 (1 page)
1 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 April 2020Termination of appointment of Pierre Francois Philipp as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Mr Kwaku Addie Mensah as a director on 31 March 2020 (2 pages)
7 January 2020Second filing of Confirmation Statement dated 24/11/2016 (6 pages)
12 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
27 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 07/01/2020.
(6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 January 2016Termination of appointment of William Clarke as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of William Clarke as a director on 8 January 2016 (1 page)
11 January 2016Appointment of Mr Pierre Francois Philipp as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Pierre Francois Philipp as a director on 8 January 2016 (2 pages)
7 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
(33 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
(33 pages)