Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERSTADIUM MANAGEMENT COMPANY LIMITED
Company Information for

SUPERSTADIUM MANAGEMENT COMPANY LIMITED

MKM STADIUM, WEST PARK, HULL, HU3 6HU,
Company Registration Number
04179402
Private Limited Company
Active

Company Overview

About Superstadium Management Company Ltd
SUPERSTADIUM MANAGEMENT COMPANY LIMITED was founded on 2001-03-14 and has its registered office in Hull. The organisation's status is listed as "Active". Superstadium Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUPERSTADIUM MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MKM STADIUM
WEST PARK
HULL
HU3 6HU
Other companies in HU3
 
Filing Information
Company Number 04179402
Company ID Number 04179402
Date formed 2001-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918291606  
Last Datalog update: 2024-04-06 21:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERSTADIUM MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPERSTADIUM MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ASSEM ALLAM
Director 2010-12-16
EHAB ALLAM
Director 2010-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DEACON
Director 2015-07-03 2017-01-16
MARK PETER MAGUIRE
Director 2010-07-13 2011-12-22
RUSSELL DEREK BARTLETT
Director 2007-06-04 2010-12-16
MARTIN NOEL WALKER
Director 2007-06-04 2010-12-16
JAMES PETER CRADDOCK
Company Secretary 2007-06-04 2010-09-24
JAMES PETER CRADDOCK
Director 2006-03-06 2010-09-24
ADAM FAULKNER PEARSON
Director 2009-11-02 2010-04-26
PAUL JEREMY DUFFEN
Director 2007-06-04 2009-10-26
RICHARD MARK JAMES
Company Secretary 2001-03-22 2007-06-04
RICHARD MARK JAMES
Director 2001-06-04 2007-06-04
ADAM FAULKNER PEARSON
Director 2001-03-22 2007-06-04
MALACHY BRANNIGAN
Director 2001-07-19 2005-12-31
JOHN NORTH
Director 2003-01-01 2005-11-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2001-03-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-14 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSEM ALLAM SUPERSTADIUM HOLDINGS LIMITED Director 2010-12-16 CURRENT 2007-03-23 Active
ASSEM ALLAM HULL CITY TIGERS LIMITED Director 2010-12-16 CURRENT 2000-07-12 Active
ASSEM ALLAM ALLAMHOUSE LIMITED Director 2010-12-01 CURRENT 2009-10-14 Active
ASSEM ALLAM THE BRITISH EGYPTIAN SOCIETY Director 2007-09-11 CURRENT 1990-08-13 Active
ASSEM ALLAM ALLAM GENERATORS LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
ASSEM ALLAM TEMPEST DIESELS LIMITED Director 2000-09-12 CURRENT 1992-06-12 Active
ASSEM ALLAM ALLAM POWER LIMITED Director 1992-05-28 CURRENT 1992-04-21 Active
ASSEM ALLAM RUSCADOR SHIPYARD LIMITED Director 1991-08-31 CURRENT 1973-09-25 Active
EHAB ALLAM TEND3R LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
EHAB ALLAM SHIPNTRAK LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
EHAB ALLAM SUPERSTADIUM HOLDINGS LIMITED Director 2010-12-16 CURRENT 2007-03-23 Active
EHAB ALLAM HULL CITY TIGERS LIMITED Director 2010-12-16 CURRENT 2000-07-12 Active
EHAB ALLAM ALLAMHOUSE LIMITED Director 2010-12-01 CURRENT 2009-10-14 Active
EHAB ALLAM ALLAM DEVELOPMENTS LIMITED Director 2007-03-01 CURRENT 1996-03-15 Active
EHAB ALLAM TEMPEST DIESELS LIMITED Director 2007-03-01 CURRENT 1992-06-12 Active
EHAB ALLAM ALLAM POWER LIMITED Director 2005-12-30 CURRENT 1992-04-21 Active
EHAB ALLAM PLANET IGLOO LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ticket Office Telesales ExecutiveKingston upon HullThis is a fantastic opportunity to join the Hull City ticketing team. The job involves selling a list of ticketing products over the phone to the current2016-11-30
Ticketing Data AdministratorKingston upon Hull* Set up the ticketing system for any event or fixture put on by the Football Club, Rugby Club or SMC as directed by your line manager. * Set up any away2016-10-12

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19DIRECTOR APPOINTED MUSTAFA TARIK
2024-12-19DIRECTOR APPOINTED CEM AVAROGLU
2024-10-17APPOINTMENT TERMINATED, DIRECTOR TAN KESLER
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-06FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED EBRU ATASAV TAHRANCI
2022-02-03DIRECTOR APPOINTED ALI ACUN ILICALI
2022-02-03DIRECTOR APPOINTED TAN KESLER
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-02-03APPOINTMENT TERMINATED, DIRECTOR EHAB ALLAM
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-02-03AP01DIRECTOR APPOINTED EBRU ATASAV TAHRANCI
2021-09-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Kc Stadium West Park Hull HU3 6HU
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-14CH01Director's details changed for Mr Ehab Allam on 2017-11-14
2017-10-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEACON
2016-10-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-24AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-10AAMDAmended full accounts made up to 2015-06-30
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-10AP01DIRECTOR APPOINTED MR JAMES DEACON
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0114/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-29AA01Current accounting period shortened from 31/07/14 TO 30/06/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-13AAMDAmended full accounts made up to 2013-07-31
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM Kingston Communications Stadium the Circle Anlaby Road Hull Yorkshire HU3 6HU
2013-03-25AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-03-19AR0114/03/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAGUIRE
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-28AR0114/03/11 FULL LIST
2010-12-23AP01DIRECTOR APPOINTED MR ASSEM ALLAM
2010-12-23AP01DIRECTOR APPOINTED EHAB ALLAM
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARTLETT
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRADDOCK
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES CRADDOCK
2010-07-19AP01DIRECTOR APPOINTED MARK PETER MAGUIRE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARSON
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-24AR0114/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER CRADDOCK / 24/03/2010
2009-11-12AP01DIRECTOR APPOINTED ADAM FAULKNER PEARSON
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFEN
2009-10-24DISS40DISS40 (DISS40(SOAD))
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-09-01GAZ1FIRST GAZETTE
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-31363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-30288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-04-05363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: BOOTHFERRY PARK BOOTHFERRY ROAD HULL HU4 6EU
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to SUPERSTADIUM MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against SUPERSTADIUM MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-05-24 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 2004-05-05 Satisfied BEVERLEY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of SUPERSTADIUM MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names

SUPERSTADIUM MANAGEMENT COMPANY LIMITED owns 1 domain names.

kingstoncommunicationsstadium.co.uk  

Trademarks
We have not found any records of SUPERSTADIUM MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERSTADIUM MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as SUPERSTADIUM MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERSTADIUM MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUPERSTADIUM MANAGEMENT COMPANY LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERSTADIUM MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERSTADIUM MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.