This company is commonly known as Extreme Sport Business Limited. The company was founded 21 years ago and was given the registration number 04641105. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | EXTREME SPORT BUSINESS LIMITED |
---|---|---|
Company Number | : | 04641105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, CO10 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Friars Street, Sudbury, England, CO10 2AA | Corporate Secretary | 19 September 2006 | Active |
22, Friars Street, Sudbury, CO10 2AA | Director | 19 September 2006 | Active |
22, Friars Street, Sudbury, CO10 2AA | Director | 15 December 2016 | Active |
45 Guildford Grove, London, SE10 8JY | Secretary | 20 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 January 2003 | Active |
8 Percy Mews, London, W1T 1EZ | Director | 01 September 2007 | Active |
BR3 | Director | 27 October 2008 | Active |
32 Grove House, Chelsea Manor Street, London, SW3 5QB | Director | 20 January 2003 | Active |
Stones Wickham St Paul, Halstead, CO9 2PS | Director | 20 January 2003 | Active |
22, Friars Street, Sudbury, CO10 2AA | Director | 04 May 2012 | Active |
Postfach 176, A6370, Kitzbuhel, Austria, | Director | 20 January 2003 | Active |
45 Guildford Grove, London, SE10 8JY | Director | 20 January 2003 | Active |
17 Woodhall Lane, Balsham, Cambridge, CB1 6DT | Director | 20 January 2003 | Active |
6 Canamaque, Gaucin, Malaga, Spain, FOREIGN | Director | 20 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 January 2003 | Active |
Mr Clive Ripley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 22, Friars Street, Sudbury, CO10 2AA |
Nature of control | : |
|
Mr Alistair Martin Gosling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | 22, Friars Street, Sudbury, CO10 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.