Active
Company Information for SPORTS INVEST UK LIMITED
FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
|
Company Registration Number
05931711
Private Limited Company
Active |
Company Name | |
---|---|
SPORTS INVEST UK LIMITED | |
Legal Registered Office | |
FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD Other companies in EC1N | |
Company Number | 05931711 | |
---|---|---|
Company ID Number | 05931711 | |
Date formed | 2006-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 26/06/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB936784769 |
Last Datalog update: | 2024-04-06 23:42:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIAVASH JOORABCHIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOJAN BEDROUD |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JINJUU (SOHO) LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
JINJUU (CARNABY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
JINJUU LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
MILLDATE LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-01 | Dissolved 2015-03-03 | |
JAZZY LIMITED | Director | 2009-06-08 | CURRENT | 2009-05-22 | Active | |
AMO RACING LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Previous accounting period shortened from 31/08/22 TO 31/03/22 | ||
Previous accounting period extended from 24/03/22 TO 31/08/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059317110001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059317110001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059317110001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059317110002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/22 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA | |
CH01 | Director's details changed for Mr Kiavash Joorabchian on 2022-03-10 | |
PSC04 | Change of details for Mr Kiavash Joorabchian as a person with significant control on 2022-03-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
AA01 | Previous accounting period shortened from 26/03/19 TO 25/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/03/18 TO 26/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/17 TO 27/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059317110001 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KIAVASH JOORABCHIAN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Kiavash Joorabchian on 2010-10-19 | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/10 FROM 5Th Floor 71 Kingsway London WC2B 6ST | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/09/2008 TO 30/03/2009 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NOJAN BEDROUD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
Annotation | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPORTS INVEST UK LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as SPORTS INVEST UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |