SHEFFIELD INTERNATIONAL VENUES LIMITED

English Institute Of Sport - Sheffield English Institute Of Sport - Sheffield, Sheffield, S9 5DA, England
StatusACTIVE
Company No.02226575
CategoryPrivate Limited Company
Incorporated02 Mar 1988
Age36 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD INTERNATIONAL VENUES LIMITED is an active private limited company with number 02226575. It was incorporated 36 years, 2 months, 19 days ago, on 02 March 1988. The company address is English Institute Of Sport - Sheffield English Institute Of Sport - Sheffield, Sheffield, S9 5DA, England.



Company Fillings

Change person director company with change date

Date: 11 Mar 2024

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr Andrew Edward Snelling

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2024

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Edward Snelling

Change date: 2023-03-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sheffield City Trust

Change date: 2023-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 23 Carbrook Hall Road Sheffield S9 2EH England

Change date: 2023-03-29

New address: English Institute of Sport - Sheffield Coleridge Road Sheffield S9 5DA

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-02

Psc name: Sheffield City Trust

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Resolution

Date: 30 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 30 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2021

Category: Address

Type: AD02

New address: 11 Westbourne Road Sheffield S10 2QQ

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Edward Snelling

Change date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Mazher Iqbal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

New address: 23 Carbrook Hall Road Sheffield S9 2EH

Old address: Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Graham Gibson

Termination date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mazher Iqbal

Appointment date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Jonathan Simon Parish

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart George Britland

Termination date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Dawn Linda Hickman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Clark

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Linda Hickman

Change date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brailey

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Simon Parish

Appointment date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn George Sherwin

Termination date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neale Graham Gibson

Change date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Clark

Change date: 2015-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Glynn George Sherwin

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-22

Officer name: Mr Andrew Edward Snelling

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Edward Snelling

Change date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glynn George Sherwin

Change date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Dawn Linda Hickman

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Clark

Change date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Mr Stuart George Britland

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Brailey

Change date: 2014-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-22

Officer name: Mr Andrew Edward Snelling

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nolan

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neale Graham Gibson

Change date: 2014-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart George Britland

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Price

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neale Graham Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Dawn Linda Hickman

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bond

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Annual return company with made up date

Date: 28 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Lorenzo Clark

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Clark

Change date: 2011-06-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Price

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brelsford

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Geoffrey Bond

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Swain

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date

Date: 28 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Roger Noel Davison

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Councillor Roger Davison

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Martin Charles Brelsford

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2009

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael pye

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2008

Action Date: 01 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-01

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Resolution

Date: 23 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 03 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-03

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 26/08/05 from: st peters house hartshead sheffield S1 2EL

Documents

View document PDF


Some Companies

INTERIM MANAGEMENT PROGRAMMES LIMITED

1 EAST LANE,PAISLEY,PA1 1QA

Number:SC192609
Status:ACTIVE
Category:Private Limited Company

JUST ANOTHER PROPERTY LIMITED

166 WEIR ROAD,LONDON,SW12 0NP

Number:04900467
Status:ACTIVE
Category:Private Limited Company

JWIM LIMITED

26 HIGH STREET,EAST SUSSEX,TN33 0EA

Number:06455654
Status:ACTIVE
Category:Private Limited Company

NS SOFTWARE LTD

16 WELLS CRESCENT,CHICHESTER,PO19 5EU

Number:11143954
Status:ACTIVE
Category:Private Limited Company

PACIFIC SHELF 1678 LIMITED

THE E-CENTRE,ALLOA,FK10 3LP

Number:SC409507
Status:ACTIVE
Category:Private Limited Company

STARLING TUTORIAL SERVICES LTD

21 MALKIN WAY,WATFORD,WD18 7AT

Number:08706261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source