FORDHAM SPORTS IMAGE RIGHTS LIMITED
LONDON MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED BROOKSHAW MANAGEMENT LTD

Hellopages » Greater London » Westminster » W1J 5LS

Company number 08080042
Status Active
Incorporation Date 23 May 2012
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 23 May 2016 GBP 58,965,000 ; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 58,965,000 ; Statement of capital following an allotment of shares on 30 June 2015 GBP 49,715,000 . The most likely internet sites of FORDHAM SPORTS IMAGE RIGHTS LIMITED are www.fordhamsportsimagerights.co.uk, and www.fordham-sports-image-rights.co.uk. The predicted number of employees is 620 to 630. The company’s age is thirteen years and five months. Fordham Sports Image Rights Limited is a Private Limited Company. The company registration number is 08080042. Fordham Sports Image Rights Limited has been working since 23 May 2012. The present status of the company is Active. The registered address of Fordham Sports Image Rights Limited is 31 Hill Street London W1j 5ls. The company`s financial liabilities are £2441.96k. It is £2441.67k against last year. The cash in hand is £2229.79k. It is £270.47k against last year. And the total assets are £18599.76k, which is £18599.76k against last year. ROBESON, Graham John is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director CLIFF, Simon Richard has been resigned. Director MACBEATH, John Theodore has been resigned. Director ROWLAND, Jonathan David has been resigned. Director WARD, Michael James has been resigned. Director YUILL, Andrew James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Media representation services".


fordham sports image rights Key Finiance

LIABILITIES £2441.96k
+833333%
CASH £2229.79k
+13%
TOTAL ASSETS £18599.76k
All Financial Figures

Current Directors

Director
ROBESON, Graham John
Appointed Date: 01 July 2013
79 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 31 May 2012
Appointed Date: 23 May 2012

Director
CLIFF, Simon Richard
Resigned: 30 June 2013
Appointed Date: 31 May 2012
49 years old

Director
MACBEATH, John Theodore
Resigned: 30 June 2013
Appointed Date: 31 May 2012
69 years old

Director
ROWLAND, Jonathan David
Resigned: 02 January 2014
Appointed Date: 01 July 2013
50 years old

Director
WARD, Michael James
Resigned: 31 May 2012
Appointed Date: 23 May 2012
66 years old

Director
YUILL, Andrew James
Resigned: 07 February 2014
Appointed Date: 01 July 2013
56 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 31 May 2012
Appointed Date: 23 May 2012

FORDHAM SPORTS IMAGE RIGHTS LIMITED Events

21 Jun 2016
Statement of capital following an allotment of shares on 23 May 2016
  • GBP 58,965,000

20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 58,965,000

22 Dec 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 49,715,000

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Statement of capital following an allotment of shares on 23 May 2015
  • GBP 40,000,000

...
... and 27 more events
01 Jun 2012
Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom on 1 June 2012
31 May 2012
Termination of appointment of Michael Ward as a director
31 May 2012
Termination of appointment of Gateley Incorporations Limited as a director
31 May 2012
Termination of appointment of Gateley Secretaries Limited as a secretary
23 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)