UKBizDB.co.uk

ATHLETICS WEEKLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athletics Weekly Limited. The company was founded 14 years ago and was given the registration number 07036468. The firm's registered office is in FAIR OAK. You can find them at 1st Floor New Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:ATHLETICS WEEKLY LIMITED
Company Number:07036468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1st Floor New Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, England, SO50 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Calcot Mount, Calcot Lane, Curdridge, United Kingdom, SO32 2BN

Director04 August 2020Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Secretary17 August 2015Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Secretary17 November 2016Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Secretary03 August 2017Active
Gordon Dadds, 6 Agar Street, London, England, WC2N 4HN

Director30 April 2010Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

Director19 June 2019Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Director07 October 2015Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YB

Director19 January 2010Active
Gordon Dadds, 6 Agar Street, London, England, WC2N 4HN

Director30 April 2010Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director07 October 2009Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Director07 October 2015Active

People with Significant Control

21 Six Investments Limited
Notified on:04 August 2020
Status:Active
Country of residence:United Kingdom
Address:The Barn, Calcot Mount, Curdridge, United Kingdom, SO32 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nova Holdings Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-09-07Accounts

Change account reference date company current extended.

Download
2022-03-11Accounts

Change account reference date company previous extended.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Change account reference date company current shortened.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Incorporation

Memorandum articles.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.