Company NameEngage Football Management Limited
DirectorChristopher Edward William Dixon
Company StatusActive
Company Number09475119
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)
Previous NameEngage Experiences Limited

Business Activity

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

Directors

Director NameMr Christopher Edward William Dixon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.1.1 The Leather Market Weston Street
London
SE1 3ER
Director NameDavid Lawlor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tower Building 11 York Road
London
SE1 7NX

Location

Registered AddressUnit 4.1.1 The Leather Market
Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End27 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

10 September 2020Registered office address changed from The Tower Building 11 York Road London SE1 7NX England to The London Studios Upper Ground London SE1 9LT on 10 September 2020 (1 page)
21 April 2020Notification of Engage Group Limited as a person with significant control on 10 March 2020 (2 pages)
21 April 2020Cessation of Christopher Edward William Dixon as a person with significant control on 10 March 2020 (1 page)
21 April 2020Termination of appointment of David Lawlor as a director on 11 March 2020 (1 page)
21 April 2020Cessation of David Lawlor as a person with significant control on 11 March 2020 (1 page)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 27 March 2019 (7 pages)
28 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
26 March 2019Micro company accounts made up to 28 March 2018 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 28 March 2018 (1 page)
21 December 2018Director's details changed for David Lawlor on 10 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Christopher Edward William Dixon on 10 December 2018 (2 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
(3 pages)
19 April 2018Registered office address changed from 120 Moorgate London EC2M 6UR England to The Tower Building 11 York Road London SE1 7NX on 19 April 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 January 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 120 Moorgate London EC2M 6UR on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 120 Moorgate London EC2M 6UR on 26 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
6 May 2015Director's details changed for Christopher Edward William Dixon on 14 April 2015 (2 pages)
6 May 2015Director's details changed for David Lawlor on 14 April 2015 (2 pages)
6 May 2015Registered office address changed from 120 Moorgate London EC2M 6UR to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 120 Moorgate London EC2M 6UR to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 6 May 2015 (1 page)
6 May 2015Director's details changed for David Lawlor on 14 April 2015 (2 pages)
6 May 2015Registered office address changed from 120 Moorgate London EC2M 6UR to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 6 May 2015 (1 page)
6 May 2015Director's details changed for Christopher Edward William Dixon on 14 April 2015 (2 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)