Warning: file_put_contents(c/5e85054db09a0f3bc7a6fb32c11e4bd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b39d13697a69297b5df5b57c656641e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ncm Sports Management Limited, CB6 1RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NCM SPORTS MANAGEMENT LIMITED

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

This company is commonly known as Ncm Sports Management Limited. The company was founded 7 years ago and was given the registration number 10318533. The firm's registered office is in ELY. You can find them at Unit 14 E-space North 181 Wisbech Road, Littleport, Ely, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:NCM SPORTS MANAGEMENT LIMITED
Company Number:10318533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 14 E-space North 181 Wisbech Road, Littleport, Ely, England, CB6 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 E-Space North, 181 Wisbech Road, Littleport, Ely, England, CB6 1RA

Director08 August 2016Active
Unit 14 E-Space North, 181 Wisbech Road, Littleport, Ely, England, CB6 1RA

Director08 August 2016Active

People with Significant Control

Mr Neil Colin Miller
Notified on:08 August 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Unit 14 E-Space North, 181 Wisbech Road, Ely, England, CB6 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Miller
Notified on:08 August 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit 14 E-Space North, 181 Wisbech Road, Ely, England, CB6 1RA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

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

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-06-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-19Address

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

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Gazette

Gazette filings brought up to date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.