Company Information for MANCHESTER UNITED INTERACTIVE LIMITED
SIR MATT BUSBY WAY, OLD TRAFFORD, MANCHESTER, M16 0RA,
|
Company Registration Number
04365059
Private Limited Company
Active |
Company Name | |
---|---|
MANCHESTER UNITED INTERACTIVE LIMITED | |
Legal Registered Office | |
SIR MATT BUSBY WAY OLD TRAFFORD MANCHESTER M16 0RA Other companies in M16 | |
Company Number | 04365059 | |
---|---|---|
Company ID Number | 04365059 | |
Date formed | 2002-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 22:02:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK CHARLES DONALD STEWART |
||
PATRICK CHARLES DONALD STEWART |
||
EDWARD GARETH WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES BOLINGBROKE |
Director | ||
SAMEER PABARI |
Director | ||
STEPHEN MARK HARGREAVES |
Director | ||
LEE CURTIS DALEY |
Director | ||
ANDREW EDWARD ANSON |
Director | ||
NICHOLAS WAYNE HUMBY |
Director | ||
RICHARD JOHN NORMAN FITZGERALD |
Director | ||
DAVID PETER BESWITHERICK |
Company Secretary | ||
DAVID PETER BESWITHERICK |
Director | ||
CASIMIR STEPHEN BOWER KNIGHT |
Director | ||
BENEDICT JOHN HATTON |
Director | ||
ERIC DROSSART |
Director | ||
DAVID ALAN GILL |
Director | ||
PETER FRANCIS KENYON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUTV LIMITED | Company Secretary | 2007-12-13 | CURRENT | 1997-08-13 | Active | |
MANCHESTER UNITED FOOTBALL CLUB LIMITED | Company Secretary | 2007-06-29 | CURRENT | 1907-10-31 | Active | |
MU 099 LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1994-07-08 | Active | |
MANCHESTER UNITED LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1990-12-21 | Active | |
ALDERLEY URBAN INVESTMENTS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1995-11-29 | Active | |
MU 099 LIMITED | Director | 2007-01-31 | CURRENT | 1994-07-08 | Active | |
MU RAML LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
MU COMMERCIAL HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
MU COMMERCIAL HOLDINGS JUNIOR LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
MU 099 LIMITED | Director | 2013-08-19 | CURRENT | 1994-07-08 | Active | |
MANCHESTER UNITED FOOTBALL CLUB LIMITED | Director | 2013-01-10 | CURRENT | 1907-10-31 | Active | |
MUTV LIMITED | Director | 2010-06-21 | CURRENT | 1997-08-13 | Active | |
ALDERLEY URBAN INVESTMENTS LIMITED | Director | 2008-05-09 | CURRENT | 1995-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Patrick Charles Donald Stewart on 2024-06-30 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GARETH WOODWARD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR EDWARD GARETH WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BOLINGBROKE | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMEER PABARI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES DONALD STEWART / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMEER PABARI / 22/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARGREAVES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMEER PABARI / 01/03/2007 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 16/11/05 | |
ELRES | S366A DISP HOLDING AGM 16/11/05 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER UNITED INTERACTIVE LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as MANCHESTER UNITED INTERACTIVE LIMITED are:
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. |