Company Information for THE FOOTBALLCAGE LIMITED
SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
07118959
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THE FOOTBALLCAGE LIMITED | ||||
Legal Registered Office | ||||
SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 07118959 | |
---|---|---|
Company ID Number | 07118959 | |
Date formed | 2010-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-05 11:16:17 |
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 |
---|---|---|
KELIAH CAMPBELL |
||
THOMAS CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL WILLIAM BROWN |
Company Secretary | ||
DANIEL BELEVITCH |
Director | ||
JAMIE NICHOLAS PETTY |
Director | ||
THOMAS CAMPBELL |
Director | ||
HALLIWELLS DIRECTORS LIMITED |
Director | ||
MARK HALLIWELL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AP01 | DIRECTOR APPOINTED MS KELIAH CAMPBELL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 24/05/16 STATEMENT OF CAPITAL GBP 6 | |
TM02 | Termination of appointment of Nigel William Brown on 2016-05-24 | |
RES15 | CHANGE OF COMPANY NAME 24/05/16 | |
CERTNM | COMPANY NAME CHANGED ICONIC FOOTBALL MEDIA LIMITED CERTIFICATE ISSUED ON 24/05/16 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AP03 | Appointment of Mr Nigel William Brown as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE PETTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BELEVITCH | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/11/2011 | |
CERTNM | Company name changed hallco 1728 LIMITED\certificate issued on 11/11/11 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CAMPBELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL | |
AR01 | 07/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM | |
SH01 | 15/01/10 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MR JAMIE PETTY | |
AP01 | DIRECTOR APPOINTED MR DANIEL BELEVITCH | |
AP01 | DIRECTOR APPOINTED MR THOMAS CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
|
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 THE FOOTBALLCAGE LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as THE FOOTBALLCAGE 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. |