-
SPORTING ASSETS LTD - W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, United Kingdom
Company Information
- Company registration number
- 09038426
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- W106 Vox Studios
- 1-45 Durham Street
- - None -
- Greater London
- SE11 5JH
- United Kingdom W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom UK
Management
- Managing Directors
- EBIED, Paul Zaid
- HALL, Thomas Daniel
- MAGUIRE, Pete
- SPEAK, Richard John
- Company secretaries
- SPEAK, Richard John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-13
- Age Of Company 2014-05-13 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- Finance For Sustainability Limited
- Mr Richard Speak
- Mr Pete Maguire
- Mrs Janki Shah-Speak
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-27
- Last Date: 2021-05-13
-
SPORTING ASSETS LTD Company Description
- SPORTING ASSETS LTD is a ltd registered in United Kingdom with the Company reg no 09038426. Its current trading status is "live". It was registered 2014-05-13. It has declared SIC or NACE codes as "70229". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at W106 Vox Studios .
Get SPORTING ASSETS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sporting Assets Ltd - W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, United Kingdom
- 2014-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPORTING ASSETS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-return-purchase-own-shares (2021-12-15) - SH03
-
notification-of-a-person-with-significant-control (2021-05-27) - PSC01
-
notification-of-a-person-with-significant-control (2021-10-28) - PSC01
-
change-to-a-person-with-significant-control (2021-10-28) - PSC04
-
change-to-a-person-with-significant-control (2021-10-28) - PSC05
-
confirmation-statement-with-updates (2021-05-27) - CS01
-
capital-cancellation-shares (2021-12-15) - SH06
-
accounts-with-accounts-type-total-exemption-full (2021-10-26) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-24) - AA
-
capital-return-purchase-own-shares (2020-06-25) - SH03
-
capital-cancellation-shares (2020-06-19) - SH06
-
confirmation-statement-with-updates (2020-05-26) - CS01
-
resolution (2020-01-16) - RESOLUTIONS
-
capital-cancellation-shares (2020-01-02) - SH06
-
capital-return-purchase-own-shares (2020-01-02) - SH03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-23) - AD01
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-07) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-08) - AD01
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-01) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-31) - SH01
-
cessation-of-a-person-with-significant-control (2017-10-31) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-13) - MR01
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
capital-allotment-shares (2017-04-20) - SH01
-
resolution (2017-01-13) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2017-04-10) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-04-06) - AA
-
capital-allotment-shares (2016-05-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
appoint-person-director-company-with-name-date (2016-12-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-02) - AD01
-
change-person-director-company-with-change-date (2016-06-12) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
change-person-director-company-with-change-date (2015-05-18) - CH01
-
change-person-secretary-company-with-change-date (2015-05-18) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-29) - AD01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-27) - AD01
-
change-account-reference-date-company-current-shortened (2014-05-15) - AA01
-
incorporation-company (2014-05-13) - NEWINC