UKBizDB.co.uk

EXTREME SPORT BUSINESS LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Friars Street, Sudbury, England, CO10 2AA

Corporate Secretary19 September 2006Active
22, Friars Street, Sudbury, CO10 2AA

Director19 September 2006Active
22, Friars Street, Sudbury, CO10 2AA

Director15 December 2016Active
45 Guildford Grove, London, SE10 8JY

Secretary20 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 January 2003Active
8 Percy Mews, London, W1T 1EZ

Director01 September 2007Active
BR3

Director27 October 2008Active
32 Grove House, Chelsea Manor Street, London, SW3 5QB

Director20 January 2003Active
Stones Wickham St Paul, Halstead, CO9 2PS

Director20 January 2003Active
22, Friars Street, Sudbury, CO10 2AA

Director04 May 2012Active
Postfach 176, A6370, Kitzbuhel, Austria,

Director20 January 2003Active
45 Guildford Grove, London, SE10 8JY

Director20 January 2003Active
17 Woodhall Lane, Balsham, Cambridge, CB1 6DT

Director20 January 2003Active
6 Canamaque, Gaucin, Malaga, Spain, FOREIGN

Director20 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 January 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.