UKBizDB.co.uk

STADIUM MANAGEMENT SYSTEMS LTD

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

This company is commonly known as Stadium Management Systems Ltd. The company was founded 12 years ago and was given the registration number 08016752. The firm's registered office is in MAIDENHEAD. You can find them at Audubon Bradcutts Lane, Cookham, Maidenhead, Berkshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:STADIUM MANAGEMENT SYSTEMS LTD
Company Number:08016752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Audubon Bradcutts Lane, Cookham, Maidenhead, Berkshire, SL6 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Audubon, Bradcutts Lane, Cookham, Maidenhead, United Kingdom, SL6 9AA

Director03 April 2012Active
Crimond, Coles Lane, Kingskerswell, Newton Abbot, United Kingdom, TQ12 5BQ

Director03 April 2012Active
5, Green Lane Close, Ford, Salisbury, United Kingdom, SP4 6DQ

Director03 April 2012Active

People with Significant Control

Mr Michael Graeme Cunnah
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Audubon, Bradcutts Lane, Maidenhead, England, SL6 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Kenneth Jakes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Crimond Coles Lane, Kingskerswell, Newton Abbot, England, TQ12 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Lancelot Jeffs
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:5 Green Lane Close, Ford, Salisbury, England, SP4 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-13Dissolution

Dissolution application strike off company.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Change account reference date company previous shortened.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Address

Change registered office address company with date old address.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-06-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.