INTERNATIONAL STADIA GROUP HOLDINGS LIMITED
Overview
Company Name | INTERNATIONAL STADIA GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07505209 |
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 INTERNATIONAL STADIA GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERNATIONAL STADIA GROUP HOLDINGS LIMITED located?
Registered Office Address | Legends 5th Floor, Quality House 5-9 Quality Court WC2A 1HP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL STADIA GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERNATIONAL STADIA GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for INTERNATIONAL STADIA GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of David Hough as a secretary on May 02, 2025 | 1 pages | TM02 | ||
Appointment of Mr Tim Lamoriello as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Aronsky as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Ruzich as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr David Hough on Sep 26, 2024 | 3 pages | CH03 | ||
Director's details changed for Mr Scott Aronsky on Sep 26, 2024 | 4 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Registered office address changed from PO Box 4385 07505209 - Companies House Default Address Cardiff CF14 8LH to Legends 5th Floor, Quality House 5-9 Quality Court London WC2A 1HP on Sep 26, 2024 | 3 pages | AD01 | ||
Address of officer Mr Scott Aronsky changed to 07505209 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 06, 2024 | 1 pages | RP09 | ||
Address of officer Mr David Hough changed to 07505209 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 06, 2024 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 07505209 - Companies House Default Address, Cardiff, CF14 8LH on Jun 06, 2024 | 1 pages | RP05 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Pizzariello as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shervin Mirhashemi as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Scott Aronsky as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 2 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Karl Ronald Hampel as a director on Oct 12, 2021 | 1 pages | TM01 | ||
Who are the officers of INTERNATIONAL STADIA GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAMORIELLO, Tim | Director | 5-9 Quality Court WC2A 1HP London Legends 5th Floor, Quality House | United States | American | Svp, General Counsel | 333907710001 | ||||
CHEESMAN, Richard Jiohn | Secretary | Bentinck Mews W1U 2AH London 3 | British | 159967110001 | ||||||
HOUGH, David | Secretary | 5-9 Quality Court WC2A 1HP London Legends 5th Floor Quality House | 261800290001 | |||||||
ALLESCH-TAYLOR, Stefan Paul | Director | Bentinck Mews W1U 2AH London 3 | Uk | British | Manager | 161510080001 | ||||
ARONSKY, Scott Aaron | Director | 5-9 Quality Court WC2A 1HP London Legends 5th Floor Quality House | United States | American | Chief Financial Officer | 332971880001 | ||||
ELTON, Graham Clive | Director | Bentinck Mews W1U 2AH London 3 | England | British | Partner Bain & Co | 40436370002 | ||||
HAMPEL, Andrew Karl Ronald | Director | Great Portland Street W1W 7LT London 85 England | United Kingdom | British | None | 114914610001 | ||||
HAMPEL, Ronald Claus, Sir | Director | Bentinck Mews W1U 2AH London 3 | United Kingdom | British | None | 10220350001 | ||||
MIRHASHEMI, Shervin | Director | Clarington Avenue 90232 Culver City 3830 California United States | United States | American | President, Legends | 191284050001 | ||||
PEARCE, Jonathan Peter | Director | Bentinck Mews W1U 2AH London 3 | United Kingdom | British | Solicitor | 67819400004 | ||||
PIZZARIELLO, Mark | Director | 2711 Centerville Road, Suite 400 19808 Wilmington C/O Corporation Service Company Delaware United States | United States | American | Director | 218347050001 | ||||
RUZICH, John | Director | Broadway, Suite 2400 10006 New York 61 New York United States | United States | American | Attorney | 218348830001 | ||||
TODD, Ian Thorman | Director | Bentinck Mews W1U 2AH London 3 | United Kingdom | British | None | 146781880003 |
Who are the persons with significant control of INTERNATIONAL STADIA GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Legends Sales And Marketing Uk Limited | Oct 27, 2016 | Bedford Row WC1R 4JS London 20-22 England | No | ||||||||||
| |||||||||||||
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