Active
Company Information for ABC SPORTS MANAGEMENT LIMITED
10A GREENCOAT PLACE, LONDON, SW1P 1PH,
|
Company Registration Number
05875498
Private Limited Company
Active |
Company Name | |
---|---|
ABC SPORTS MANAGEMENT LIMITED | |
Legal Registered Office | |
10A GREENCOAT PLACE LONDON SW1P 1PH Other companies in SW1E | |
Company Number | 05875498 | |
---|---|---|
Company ID Number | 05875498 | |
Date formed | 2006-07-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 21:25:58 |
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 |
---|---|---|
CHRISTIAN ABT |
||
PAUL CHARLES COLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDWARD DAVISON |
Company Secretary | ||
JAMES PHILIP JOHN GLOVER |
Director | ||
EDWARD PETER SHEPHARD LEASK |
Director | ||
SARAH ABT |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSA SPORTS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
SEBASTIAN COE LIMITED | Director | 2017-05-01 | CURRENT | 2005-03-17 | Active | |
THE COMPLETE LEISURE GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2005-07-22 | Active | |
ESSENTIALLY ATHLETE MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 1999-06-25 | Active - Proposal to Strike off | |
ATHLETES1 LIMITED | Director | 2015-07-01 | CURRENT | 1999-08-09 | Active | |
ESSENTIALLY SPORTS MARKETING LIMITED | Director | 2015-07-01 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
CSM PERIMETER SIGNAGE LIMITED | Director | 2015-07-01 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
WASSERMAN TALENT FRANCE LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-09 | Active | |
ATHLETES1 SPORTS LIMITED | Director | 2011-09-01 | CURRENT | 2000-10-04 | Active | |
CORPORATE CITIZENSHIP TRUSTEES LIMITED | Director | 2010-03-09 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 08/07/24, WITH UPDATES | ||
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom | ||
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01 | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom | ||
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CESSATION OF CHIME COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-04-20 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
TM02 | Termination of appointment of Robert Edward Davison on 2017-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM PO Box 70693 Southside 6th Floor 105 Victoria Street London SW1E 6QT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP JOHN GLOVER | |
AP01 | DIRECTOR APPOINTED PAUL CHARLES COLLARD | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED EDWARD LEASK | |
AP01 | DIRECTOR APPOINTED JAMES PHILIP JOHN GLOVER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM C/O C/O Uhy Hacker Young Lanyon House Mission Court Newport England and Wales NP20 2DW | |
AP03 | Appointment of Robert Edward Davison as company secretary on 2014-09-23 | |
TM02 | Termination of appointment of Sarah Abt on 2014-09-23 | |
RES01 | ADOPT ARTICLES 03/10/14 | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 152 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 13/07/14 FULL LIST | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 152.00 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ABT / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ABT / 01/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ ENGLAND | |
AR01 | 13/07/13 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 152 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
RES01 | ADOPT ARTICLES 18/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM LANSDELL & ROSE 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM | |
AR01 | 13/07/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM LANSDELL& ROSE, VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ABT / 21/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH KADLECIK / 21/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 ABC SPORTS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABC SPORTS MANAGEMENT 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. |