BBH SPORT LIMITED

1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, England And Wales, United Kingdom
StatusDISSOLVED
Company No.09534895
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 9 days

SUMMARY

BBH SPORT LIMITED is an dissolved private limited company with number 09534895. It was incorporated 9 years, 2 months, 5 days ago, on 10 April 2015 and it was dissolved 1 year, 9 days ago, on 06 June 2023. The company address is 1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, England And Wales, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette King

Termination date: 2023-04-05

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-28

Officer name: Mr Arco Nobels

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-28

Officer name: Neil Antony Munn

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annette King

Change date: 2021-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Ms Karen Martin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette King

Appointment date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Dumouchel

Termination date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Ewan Gill Paterson

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-16

Officer name: Joanne Munis

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-16

Officer name: Philippa Muwanga

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-10

Psc name: Lawrence Dallaglio

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Fennell

Cessation date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Ewan Gill Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Ben Fennell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Bruno Nero Dallaglio

Termination date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-20

Psc name: Mms Uk Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Raj

Termination date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR

Change date: 2019-02-20

Old address: Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Michael Peter Saunter

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Raj

Appointment date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raj Basran

Termination date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Mccreath

Termination date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr Patrick Dumouchel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Michael Peter Saunter

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Munis

Appointment date: 2015-04-10

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-08

Capital : 87 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-08

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Lawrence Bruno Nero Dallaglio

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: David Pearce

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 MINSTER ROAD LIMITED

11 CLAREMONT BUSINESS CENTRE 11 CLAREMONT BUSINESS CENTRE,SURBITON,KT6 4QU

Number:09709570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARROW CHEMICALS LIMITED

RAWDON ROAD,SWADLINCOTE,DE12 6DA

Number:05818230
Status:ACTIVE
Category:Private Limited Company

DEBT CORRECT LIMITED

10 HIND HILL STREET,HEYWOOD,OL10 1JZ

Number:06942527
Status:ACTIVE
Category:Private Limited Company

FASHERCISE LIMITED

67 AMWELL STREET,LONDON,EC1R 1UT

Number:08750608
Status:ACTIVE
Category:Private Limited Company

MR2 RACING LTD

6 NORTHGATE STREET,PEMBROKE,SA71 4NR

Number:09858750
Status:ACTIVE
Category:Private Limited Company

PEDRO DELIVERIES LTD

63 MARSH ROAD,PINNER,HA5 5NS

Number:11340363
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