TOPSCORE SPORTS LIMITED
LONDON CONTENDER FOOTBALL LIMITED TOPSCORE SPORTS LIMITED SPORTS CONTRACT LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 09111565
Status Active
Incorporation Date 2 July 2014
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Ms Julia Anne Hoyle on 10 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-01 . The most likely internet sites of TOPSCORE SPORTS LIMITED are www.topscoresports.co.uk, and www.topscore-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Topscore Sports Limited is a Private Limited Company. The company registration number is 09111565. Topscore Sports Limited has been working since 02 July 2014. The present status of the company is Active. The registered address of Topscore Sports Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . HOYLE, Julia Anne is a Director of the company. Director EVANS, Christopher Vincent has been resigned. The company operates in "Other sports activities".


Current Directors

Director
HOYLE, Julia Anne
Appointed Date: 02 July 2014
58 years old

Resigned Directors

Director
EVANS, Christopher Vincent
Resigned: 05 November 2014
Appointed Date: 02 July 2014
68 years old

TOPSCORE SPORTS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Director's details changed for Ms Julia Anne Hoyle on 10 September 2016
01 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01

28 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28

22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

...
... and 1 more events
10 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

12 Nov 2014
Termination of appointment of Christopher Vincent Evans as a director on 5 November 2014
31 Jul 2014
Company name changed sports contract LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31

18 Jul 2014
Appointment of Mr Christopher Vincent Evans as a director on 2 July 2014
17 Jul 2014
Current accounting period shortened from 31 July 2015 to 30 June 2015