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.
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 | : |
|
Registered Address | : | The Old Barn, Church Close, Bathampton, Bath, Avon, BA2 6TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovations House, 19 Staple Gardens, Winchester, United Kingdom, SO23 8SR | Corporate Secretary | 31 July 2018 | Active |
The Old Barn, Church Close, Bathampton, Bath, BA2 4FT | Director | 25 August 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 22 October 1998 | Active |
19, Staple Gardens, Winchester, United Kingdom, SO23 8SR | Corporate Secretary | 25 August 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 22 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.