SPORTS MANAGEMENT GROUP LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 06935702
Status Liquidation
Incorporation Date 16 June 2009
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 73110 - Advertising agencies, 73120 - Media representation services
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 31 January 2017; Termination of appointment of Richard Marston as a director on 21 February 2014; Liquidators' statement of receipts and payments to 31 January 2016. The most likely internet sites of SPORTS MANAGEMENT GROUP LIMITED are www.sportsmanagementgroup.co.uk, and www.sports-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Sports Management Group Limited is a Private Limited Company. The company registration number is 06935702. Sports Management Group Limited has been working since 16 June 2009. The present status of the company is Liquidation. The registered address of Sports Management Group Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . MARSTON, Richard is a Secretary of the company. Director MARSTON, Richard has been resigned. Director NUTTALL, Matthew Jonathan has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MARSTON, Richard
Appointed Date: 14 July 2009

Resigned Directors

Director
MARSTON, Richard
Resigned: 21 February 2014
Appointed Date: 14 July 2009
58 years old

Director
NUTTALL, Matthew Jonathan
Resigned: 14 July 2009
Appointed Date: 16 June 2009
54 years old

SPORTS MANAGEMENT GROUP LIMITED Events

28 Mar 2017
Liquidators' statement of receipts and payments to 31 January 2017
10 Mar 2017
Termination of appointment of Richard Marston as a director on 21 February 2014
21 Apr 2016
Liquidators' statement of receipts and payments to 31 January 2016
07 Apr 2015
Liquidators' statement of receipts and payments to 31 January 2015
25 Mar 2014
Liquidators' statement of receipts and payments to 31 January 2014
...
... and 14 more events
08 Jul 2010
Annual return made up to 16 June 2010 with full list of shareholders
07 Aug 2009
Director appointed mr richard marston
07 Aug 2009
Appointment terminated director matthew nuttall
20 Jul 2009
Secretary appointed mr richard marston
16 Jun 2009
Incorporation

SPORTS MANAGEMENT GROUP LIMITED Charges

25 October 2011
Rent deposit deed
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Rossmoregate PLC
Description: The interest bearing deposit account in which the landlord…
1 September 2011
Rent deposit deed
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Rossmoregate PLC
Description: The interest bearing deposit account with the initial…
3 June 2011
Rent deposit deed
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Grand Central Sound Studios Limited
Description: The sum of £15,000 see image for full details.