ESSENTIALLY ATHLETE MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GLOVER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED PAUL CHARLES COLLARD

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR BART CAMPBELL

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

25/01/1325 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED JAMES PHILIP JOHN GLOVER

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR EDWARD PETER SHEPHARD LEASK

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DWIGHT MIGHTY

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 89 ALBERT EMBANKMENT, 14TH FLOOR LONDON SE1 7TL UNITED KINGDOM

View Document

02/09/102 September 2010 COMPANY NAME CHANGED GLOBAL SPORTS MANAGEMENT LTD CERTIFICATE ISSUED ON 02/09/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BERG

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRANGE

View Document

26/09/0926 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUCKS

View Document

19/05/0819 May 2008 SECRETARY APPOINTED TIMOTHY EDWARD BERG

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ALLAN REEVES

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 7 PEPYS COURT 84-86 THE CHASE LONDON SW4 0NF

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 S-DIV 13/05/06

View Document

24/05/0624 May 2006 SHARES SUB DIVIDED 13/05/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/08/0213 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 26 STROUD ROAD LONDON SW19 8DG

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: SUITE 23352 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED TRANSEUROPA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/07/99

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company