UKBizDB.co.uk

PREMIER LEAGUE BASKETBALL HOLDINGS LIMITED

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

This company is commonly known as Premier League Basketball Holdings Limited. The company was founded 17 years ago and was given the registration number 06130402. The firm's registered office is in ST. ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PREMIER LEAGUE BASKETBALL HOLDINGS LIMITED
Company Number:06130402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 2007
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AN

Secretary17 January 2018Active
90, Broom Road, Teddington, England, TW11 9PF

Director01 June 2017Active
113 Garnet Ave, 113 Garnet Ave, Newport Beach, United States, 92662

Director01 June 2017Active
7 Dey Street, Suite 900a, New York, United States,

Director27 February 2007Active
370-386 High Road, Wembley, HA9 6AX

Secretary27 February 2007Active
970, Park Avenue, 970 Park Avenue, New York, Usa, 10028

Director21 January 2014Active
321, Linen Hall, 162-168 Regent Street, London, United Kingdom,

Director01 October 2009Active
12g, Portman Mansions, Chiltern Street, London, England, W1U 6NU

Director21 January 2014Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Director06 February 2009Active

People with Significant Control

Mr Rhamadhan Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:American
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St. Albans, AL4 8AN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Insolvency

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

Download
2022-06-07Insolvency

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

Download
2021-06-03Insolvency

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

Download
2020-05-27Insolvency

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

Download
2019-04-23Address

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

Download
2019-04-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-19Resolution

Resolution.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.