Company number 05638147
Status Active
Incorporation Date 28 November 2005
Company Type Private Limited Company
Address 25 STANLEY HILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 9HP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Company name changed gaming support LIMITED\certificate issued on 27/01/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-01-26
. The most likely internet sites of SPORTMODE MANAGEMENT LTD are www.sportmodemanagement.co.uk, and www.sportmode-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Sportmode Management Ltd is a Private Limited Company.
The company registration number is 05638147. Sportmode Management Ltd has been working since 28 November 2005.
The present status of the company is Active. The registered address of Sportmode Management Ltd is 25 Stanley Hill Amersham Buckinghamshire Hp7 9hp. . MURRAY, Catherine Anne is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other sports activities".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 January 2010
Appointed Date: 28 November 2005
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 November 2005
Appointed Date: 28 November 2005
Persons With Significant Control
SPORTMODE MANAGEMENT LTD Events
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Company name changed gaming support LIMITED\certificate issued on 27/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-26
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
04 Dec 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 22 more events
15 Jan 2007
Return made up to 28/11/06; full list of members
14 Dec 2005
New director appointed
14 Dec 2005
Director resigned
14 Dec 2005
Registered office changed on 14/12/05 from: 9, perseverance works kingsland road london E2 8DD
28 Nov 2005
Incorporation