MML SPORTS LIMITED
Status | ACTIVE |
Company No. | 06498324 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MML SPORTS LIMITED is an active private limited company with number 06498324. It was incorporated 16 years, 3 months, 26 days ago, on 08 February 2008. The company address is 1 Tamar Close 1 Tamar Close, Rugby, CV23 9SQ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
New address: 1 Tamar Close Long Lawford Rugby CV23 9SQ
Old address: Elkington Grain Store South Stanford Road Cold Ashby Northamptonshire NN6 6NL England
Change date: 2024-02-16
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Ross Easton
Change date: 2019-06-13
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valdis Spredzis
Cessation date: 2019-06-13
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valdis Spredzis
Termination date: 2019-06-13
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Valdis Spredzis
Change date: 2019-02-19
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Easton
Notification date: 2019-02-19
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Valdis Spredzis
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Valdis Spredzis
Change date: 2018-10-02
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andris Dambis
Cessation date: 2018-10-23
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-23
Officer name: Andris Dambis
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: Elkington Grain Store South Stanford Road Cold Ashby Northamptonshire NN6 6NL
Old address: Unit 18B Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH
Change date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andris Dambis
Change date: 2016-02-25
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valdis Spredzis
Change date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-10
Old address: C/O Mitsubishi Motor Sports Leigh Road Swift Valley Industrial Estate Rugby CV21 1DS
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
New date: 2008-12-31
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Some Companies
98 STRATFORD AVENUE,SUNDERLAND,SR2 8RZ
Number: | 11633333 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 BETHNAL GREEN ROAD,LONDON,E2 0AH
Number: | 11301818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FORUM HOUSE,CHICHESTER,PO19 7DN
Number: | 09469619 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 WEST ROYD DRIVE,SHIPLEY,BD18 1HL
Number: | 10918067 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TADWORTH PARADE,HORNCHURCH,RM12 5AS
Number: | 09480131 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KINGS ROAD,CHALFONT ST. GILES,HP8 4HS
Number: | 09742981 |
Status: | ACTIVE |
Category: | Private Limited Company |