MN SPORTS BIDCO LIMITED
BRENTWOOD NEXT WAVE SPORTS BIDCO LIMITED

Hellopages » Essex » Brentwood » CM14 5EG

Company number 09084351
Status Active
Incorporation Date 12 June 2014
Company Type Private Limited Company
Address 1 MYRTLE ROAD, WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM14 5EG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 11,738,100 . The most likely internet sites of MN SPORTS BIDCO LIMITED are www.mnsportsbidco.co.uk, and www.mn-sports-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.2 miles; to Grays Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mn Sports Bidco Limited is a Private Limited Company. The company registration number is 09084351. Mn Sports Bidco Limited has been working since 12 June 2014. The present status of the company is Active. The registered address of Mn Sports Bidco Limited is 1 Myrtle Road Warley Brentwood Essex England Cm14 5eg. . ALGAR, David is a Director of the company. ASTLEY, Ian Peter is a Director of the company. MCSPADDEN, Shaun Michael is a Director of the company. REEVES, Paul is a Director of the company. Director AKKERMANS, Andre has been resigned. Director FOX, Clifford Royston has been resigned. Director MACKENZIE, Dean has been resigned. Director TEALE, Richard has been resigned. Director NEXT WAVE PARTNERS LLP has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ALGAR, David
Appointed Date: 25 July 2014
64 years old

Director
ASTLEY, Ian Peter
Appointed Date: 01 January 2015
59 years old

Director
MCSPADDEN, Shaun Michael
Appointed Date: 28 July 2014
50 years old

Director
REEVES, Paul
Appointed Date: 25 July 2014
50 years old

Resigned Directors

Director
AKKERMANS, Andre
Resigned: 30 September 2015
Appointed Date: 25 July 2014
60 years old

Director
FOX, Clifford Royston
Resigned: 30 September 2015
Appointed Date: 25 July 2014
77 years old

Director
MACKENZIE, Dean
Resigned: 30 September 2015
Appointed Date: 12 June 2014
53 years old

Director
TEALE, Richard
Resigned: 30 September 2015
Appointed Date: 25 July 2014
59 years old

Director
NEXT WAVE PARTNERS LLP
Resigned: 30 September 2015
Appointed Date: 12 June 2014

MN SPORTS BIDCO LIMITED Events

13 Mar 2017
Registered office address changed from 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017
29 Sep 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 11,738,100

01 Dec 2015
Consolidation of shares on 30 September 2015
30 Nov 2015
Change of share class name or designation
...
... and 24 more events
29 Aug 2014
Statement of capital following an allotment of shares on 25 July 2014
  • GBP 11,813,550.680000

29 Aug 2014
Current accounting period shortened from 30 June 2015 to 31 December 2014
06 Aug 2014
Registration of charge 090843510001, created on 25 July 2014
20 Jul 2014
Appointment of Next Wave Partners Llp as a director on 12 June 2014
12 Jun 2014
Incorporation
Statement of capital on 2014-06-12
  • GBP 1

MN SPORTS BIDCO LIMITED Charges

30 October 2015
Charge code 0908 4351 0002
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
25 July 2014
Charge code 0908 4351 0001
Delivered: 6 August 2014
Status: Satisfied on 1 October 2015
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…