This company is commonly known as Sportsmethod Limited. The company was founded 35 years ago and was given the registration number 02322404. The firm's registered office is in LONDON. You can find them at Suite 1 Lower Ground Floor, One George Yard, London, . This company's SIC code is 93199 - Other sports activities.
Name | : | SPORTSMETHOD LIMITED |
---|---|---|
Company Number | : | 02322404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Director | 12 March 2010 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Director | 01 January 2016 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Director | 18 February 2010 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Secretary | 12 September 2001 | Active |
5 Castle Close, Wimbledon, London, SW19 5NH | Secretary | 01 December 1995 | Active |
5 Castle Close, Wimbledon, London, SW19 5NH | Secretary | 17 December 1999 | Active |
55 Wayland Avenue, Brighton, BN1 5JL | Secretary | - | Active |
18 Elm Street, Canton, Usa, | Director | 01 May 1996 | Active |
5 Castle Close, Wimbledon, London, SW19 5NH | Director | - | Active |
Suite 1, Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 19 March 2005 | Active |
39 Chestnut Road, Raynes Park, London, SW20 8ED | Director | 30 June 2007 | Active |
39 Chestnut Road, Raynes Park, London, SW20 8ED | Director | 13 March 2000 | Active |
5 Castle Close, Wimbledon, London, SW19 5NH | Director | 22 December 2006 | Active |
5 Castle Close, Wimbledon, London, SW19 5NH | Director | 31 March 2000 | Active |
Flat 9, 52 Queensgate, London, SW7 5JN | Director | - | Active |
Emily Helen Galustian | ||
Notified on | : | 07 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH |
Nature of control | : |
|
James Haig Galustian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH |
Nature of control | : |
|
Alfred Haig Galustian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.