ESPORTA MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06729212 |
Category | Private Limited Company |
Incorporated | 21 Oct 2008 |
Age | 15 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ESPORTA MANAGEMENT SERVICES LIMITED is an active private limited company with number 06729212. It was incorporated 15 years, 7 months, 15 days ago, on 21 October 2008. The company address is 26 Little Trinity Lane 26 Little Trinity Lane, London, EC4V 2AR, England.
Company Fillings
Capital statement capital company with date currency figure
Date: 24 May 2024
Action Date: 24 May 2024
Category: Capital
Type: SH19
Date: 2024-05-24
Capital : 1 GBP
Documents
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/05/24
Documents
Legacy
Date: 24 May 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital allotment shares
Date: 23 May 2024
Action Date: 22 May 2024
Category: Capital
Type: SH01
Capital : 35,481,466 GBP
Date: 2024-05-22
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luca Sommaruga
Appointment date: 2023-12-12
Documents
Appoint person secretary company with name date
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Poppy Kevelighan
Appointment date: 2023-12-12
Documents
Appoint person director company with name date
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Anthony King
Appointment date: 2023-12-12
Documents
Termination secretary company with name termination date
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Anthony King
Termination date: 2023-12-12
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Andrew Bryan Scobie
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Robert Armstrong
Termination date: 2023-11-30
Documents
Accounts with accounts type full
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Appoint person secretary company with name date
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicholas Anthony King
Appointment date: 2023-09-01
Documents
Termination secretary company with name termination date
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-01
Officer name: Hannah Worthington
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067292120007
Charge creation date: 2023-07-04
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Robert Armstrong
Appointment date: 2022-12-21
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-21
Officer name: Luca Valotta
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Rowland Carter
Termination date: 2022-11-30
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: Ashley John Aylmer
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Andrew Bryan Scobie
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-08
Psc name: Esporta Racquets and Non Racquets Holdings Limited
Documents
Accounts with accounts type full
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew William Bucknall
Termination date: 2021-09-29
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Ruth Hartley
Termination date: 2021-10-04
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Old address: One Fleet Place London EC4M 7WS England
Change date: 2021-07-08
New address: 26 Little Trinity Lane Mansion House London EC4V 2AR
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2021
Action Date: 13 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067292120006
Charge creation date: 2021-05-13
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-01
Psc name: Esporta Racquets and Non Racquets Holdings Limited
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johanna Ruth Hartley
Change date: 2021-04-15
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: One Fleet Place London EC4M 7WS
Change date: 2021-03-01
Old address: 100 Aldersgate Street London EC1A 4LX
Documents
Accounts with accounts type full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Termination secretary company with name termination date
Date: 11 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Archibald
Termination date: 2020-09-02
Documents
Appoint person secretary company with name date
Date: 10 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-02
Officer name: Hannah Worthington
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mr Ashley John Aylmer
Documents
Termination director company with name termination date
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Barclay Cook
Termination date: 2019-11-13
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 11 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067292120004
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-30
Charge number: 067292120005
Documents
Mortgage satisfy charge full
Date: 06 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Antony Woolf
Termination date: 2017-02-21
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Move registers to sail company with new address
Date: 08 Sep 2016
Category: Address
Type: AD03
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Barclay Cook
Appointment date: 2016-07-08
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-08
Officer name: Mr David Anthony Rowland Carter
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Graham Merrick
Termination date: 2016-08-02
Documents
Move registers to sail company with new address
Date: 05 Apr 2016
Category: Address
Type: AD03
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Johanna Ruth Hartley
Documents
Termination director company with name termination date
Date: 24 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Ruth Hartley
Termination date: 2015-12-01
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johanna Ruth Hartley
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Mark Paul Burrows
Documents
Accounts with accounts type full
Date: 14 Oct 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: 07 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Paul Burrows
Appointment date: 2014-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2014
Action Date: 24 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067292120004
Charge creation date: 2014-10-24
Documents
Accounts with accounts type full
Date: 07 Oct 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: 17 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Move registers to registered office company with new address
Date: 17 Sep 2014
Category: Address
Type: AD04
New address: 100 Aldersgate Street London EC1A 4LX
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Old address: Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL
Change date: 2014-06-24
Documents
Accounts with accounts type full
Date: 03 Oct 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: 03 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Move registers to sail company
Date: 08 May 2013
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Antony Woolf
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Field
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Archibald
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Graham Merrick
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew William Bucknall
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Mark Field
Documents
Change registered office address company with date old address
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Address
Type: AD01
Old address: Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY
Change date: 2011-07-27
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Segal
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leatherbarrow
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jog Dhody
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cleland
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Termination secretary company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eugene Scales
Documents
Accounts with accounts type full
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Jon Leatherbarrow
Change date: 2010-04-19
Documents
Appoint person director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Bradley Cleland
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Eugene Patrick Scales
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jog Dhody
Documents
Some Companies
29 BATH ROAD,SWINDON,SN1 4AS
Number: | 10589338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 COMMERCIAL MEWS, 93-97,LARNE,BT40 1HJ
Number: | NI627597 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 05134623 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHWELLS BOOKING AGENCY LIMITED
5 FERRYMANS QUAY,LONDON,SW6 2UT
Number: | 09660694 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE-LINE MARINE AFTER SALES LTD
28 ROYAL INDUSTRIAL ESTATE,JARROW,NE32 3HR
Number: | 04815363 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HIGH STREET,KNAPHILL,GU21 2QH
Number: | 10877900 |
Status: | ACTIVE |
Category: | Private Limited Company |