Company NameMegamax Limited
DirectorSamir Kiami
Company StatusActive
Company Number03044921
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Samir Kiami
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(3 weeks after company formation)
Appointment Duration28 years, 12 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address18 Amberley Road
Sale
Cheshire
M33 6QP
Secretary NameTracey Elizabeth Kiami
StatusCurrent
Appointed03 October 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressUnit 6 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Secretary NameMichelle Laura Kiami
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 1999)
RoleSecretary
Correspondence Address17 Norman Road
Sale
Cheshire
M33 3DF
Secretary NameRafik Kiami
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2011)
RoleCompany Director
Correspondence Address53 Bowness Street
Stretford
Manchester
Lancashire
M32 0EA
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Websitesksports.co.uk
Telephone0161 8658555
Telephone regionManchester

Location

Registered AddressUnit 6 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Samir Kiami
100.00%
Ordinary

Financials

Year2014
Net Worth£428,386
Cash£8,356
Current Liabilities£522,457

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

26 July 1996Delivered on: 1 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Registered office address changed from Unit 8 Stretford Motorway Estate Stretford Manchester Lancashire M32 0ZH to Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Unit 8 Stretford Motorway Estate Stretford Manchester Lancashire M32 0ZH to Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2 June 2016 (1 page)
2 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
26 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(3 pages)
26 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Termination of appointment of Rafik Kiami as a secretary (1 page)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 May 2012Termination of appointment of Rafik Kiami as a secretary (1 page)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 October 2011Appointment of Tracey Elizabeth Kiami as a secretary (1 page)
3 October 2011Appointment of Tracey Elizabeth Kiami as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 11/04/08; full list of members (3 pages)
9 September 2008Return made up to 11/04/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 August 2007Return made up to 11/04/07; no change of members (6 pages)
16 August 2007Return made up to 11/04/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 June 2006Return made up to 11/04/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 June 2006Return made up to 11/04/06; full list of members (6 pages)
8 September 2005Return made up to 11/04/05; full list of members (6 pages)
8 September 2005Return made up to 11/04/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
15 July 2003Return made up to 11/04/03; full list of members (6 pages)
15 July 2003Return made up to 11/04/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 April 2003Return made up to 11/04/02; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 April 2003Return made up to 11/04/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
9 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
18 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 August 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 158-160 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page)
4 June 1999Registered office changed on 04/06/99 from: 158-160 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page)
8 July 1998Return made up to 11/04/98; no change of members (4 pages)
8 July 1998Return made up to 11/04/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 July 1997Return made up to 11/04/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
28 July 1997Return made up to 11/04/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 11/04/96; full list of members (6 pages)
16 July 1996Return made up to 11/04/96; full list of members (6 pages)
27 November 1995Ad 25/10/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
27 November 1995Ad 25/10/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
16 November 1995Ad 01/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 November 1995Ad 01/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1995Accounting reference date notified as 30/06 (1 page)
19 July 1995Accounting reference date notified as 30/06 (1 page)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
11 April 1995Incorporation (14 pages)
11 April 1995Incorporation (14 pages)