UKBizDB.co.uk

DON MACPHERSON SPORTS MARKETING LIMITED

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

This company is commonly known as Don Macpherson Sports Marketing Limited. The company was founded 25 years ago and was given the registration number 03654122. The firm's registered office is in BATH. You can find them at The Old Barn, Church Close, Bathampton, Bath, Avon. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DON MACPHERSON SPORTS MARKETING LIMITED
Company Number:03654122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Old Barn, Church Close, Bathampton, Bath, Avon, BA2 6TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovations House, 19 Staple Gardens, Winchester, United Kingdom, SO23 8SR

Corporate Secretary31 July 2018Active
The Old Barn, Church Close, Bathampton, Bath, BA2 4FT

Director25 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 October 1998Active
19, Staple Gardens, Winchester, United Kingdom, SO23 8SR

Corporate Secretary25 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 October 1998Active

People with Significant Control

Rozel Trustees (Channel Islands) Limited
Notified on:01 November 2017
Status:Active
Country of residence:Jersey
Address:No 2 The Forum, Grenville Street, St Helier, Jersey, JE1 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Wildcat Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Raleigh House, 48 - 50 Esplanade Street, St Helier, Jersey, JE1 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Charles Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Church Close, Bath, United Kingdom, BA2 6TU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jane Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Church Close, Bath, United Kingdom, BA2 6TU
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Address

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

Download
2022-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Resolution

Resolution.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Appoint corporate secretary company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.