SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED
Overview
Company Name | SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03991565 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED located?
Registered Office Address | 11 Rectory Gardens B36 9DG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2020 |
Next Accounts Due On | May 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2019 |
What is the status of the latest confirmation statement for SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 12, 2021 |
Next Confirmation Statement Due | May 26, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2020 |
Overdue | Yes |
What are the latest filings for SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 7TP to 11 Rectory Gardens Birmingham B36 9DG on Mar 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 30, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADCOCK, Robert Kevin | Director | 11 Rectory Gardens Castle Bromwich B36 9DG Birmingham West Midlands | England | British | Manager | 37635890001 | ||||
CHURCHER, Ben | Secretary | 7 Horns Drove St Leonards Rownhams SO16 8AH Southampton Hampshire | British | 42269490006 | ||||||
HALFORD, Keith Andrew | Secretary | 11 Horseshoe Drive SO51 7TP Romsey Hampshire | British | 94838600002 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
BARBER, Peter Edward | Director | 8 Weaver House Mannheim Quay SA1 1RU Swansea | United Kingdom | British | Director | 73769250003 | ||||
HALFORD, Keith Andrew | Director | 59a Woodley Lane SO51 7JR Romsey Hampshire | British | Chartered Accountant | 94838600001 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Kevin Adcock | Apr 06, 2016 | Rectory Gardens B36 9DG Birmingham 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0