Company NameM & A Sports Ltd
DirectorsMatthew James Denning and Anthony John Furlong
Company StatusActive
Company Number10807221
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Matthew James Denning
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAffinity Point 8 Arundel Road
Uxbridge
UB8 2RR
Director NameMr Anthony John Furlong
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAffinity Point 8 Arundel Road
Uxbridge
UB8 2RR

Location

Registered AddressJubilee House
The Oaks
Ruislip
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Change of details for Mr Anthony Furlong as a person with significant control on 28 February 2023 (2 pages)
21 March 2023Director's details changed for Mr Anthony Furlong on 28 February 2023 (2 pages)
21 March 2023Director's details changed for Mr Matthew Denning on 28 February 2023 (2 pages)
21 March 2023Change of details for Mr Matthew Denning as a person with significant control on 28 February 2023 (2 pages)
22 June 2022Change of details for Mr Matthew Denning as a person with significant control on 11 June 2022 (2 pages)
22 June 2022Director's details changed for Mr Matthew Denning on 11 June 2022 (2 pages)
22 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
4 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 35 Bourn Avenue Uxbridge UB8 3AR England to Jubilee House the Oaks Ruislip HA4 7LF on 29 November 2019 (1 page)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 June 2017Director's details changed for Mr Anthony Furlong on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from 81 Southbourne Gardens Ruislip Middlesex HA4 9TZ England to 35 Bourn Avenue Uxbridge UB8 3AR on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Anthony Furlong on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from 81 Southbourne Gardens Ruislip Middlesex HA4 9TZ England to 35 Bourn Avenue Uxbridge UB8 3AR on 19 June 2017 (1 page)
7 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 100
(34 pages)
7 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 100
(34 pages)