UKBizDB.co.uk

UK AMERICAN FOOTBALL LIVE LTD

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

This company is commonly known as Uk American Football Live Ltd. The company was founded 6 years ago and was given the registration number 11276786. The firm's registered office is in STANLEY. You can find them at Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:UK AMERICAN FOOTBALL LIVE LTD
Company Number:11276786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England, DH9 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Business Centre, 24 West Road, Annfield Plain, Stanley, England, DH9 8HU

Director31 October 2019Active
Victory Business Centre, 24 West Road, Annfield Plain, Stanley, England, DH9 8HU

Director01 June 2020Active
30, Woodside Gardens, Stanley, England, DH9 6BA

Director27 March 2018Active
13, Bradford Street, Market Harborough, England, LE16 9FJ

Director27 March 2018Active
Victory Business Centre, 24 West Road, Annfield Plain, Stanley, England, DH9 8HU

Director18 October 2021Active
Victory Business Centre, 24 West Road, Annfield Plain, Stanley, England, DH9 8HU

Director18 October 2021Active
12121, Wilshire Blvd Suite 260, Los Angeles, United States,

Director27 March 2018Active

People with Significant Control

Mr Guy Alexander Kersey
Notified on:27 March 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:13, Bradford Street, Market Harborough, England, LE16 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jason Robinson
Notified on:27 March 2018
Status:Active
Date of birth:July 1988
Nationality:American
Country of residence:United States
Address:12121, Wilshire Blvd Suite 260, Los Angeles, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Roger Tyler
Notified on:27 March 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:30, Woodside Gardens, Stanley, England, DH9 6BA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Address

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

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-08Change of name

Change of name notice.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.