Company NameWorld Prosports Management Limited
DirectorJohn Lester Bagnall
Company StatusActive
Company Number04353744
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancs
M11 2NE
Secretary NameMr Stuart James Gwilliam
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Secretary NameMrs Jennifer Susan Leiper
StatusResigned
Appointed01 January 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address5 Mill Lane
Appley Bridge
Wigan
Lancashire
WN6 9DA
Secretary NameMr Douglas Glasby
StatusResigned
Appointed31 July 2012(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancs
M11 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancs
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Lester Bagnall
100.00%
Ordinary

Financials

Year2014
Net Worth£616
Cash£1,204
Current Liabilities£588

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
18 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 April 2013Termination of appointment of Douglas Glasby as a secretary (1 page)
18 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 April 2013Termination of appointment of Douglas Glasby as a secretary (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 August 2012Termination of appointment of Jennifer Leiper as a secretary (1 page)
16 August 2012Appointment of Mr Douglas Glasby as a secretary (1 page)
16 August 2012Termination of appointment of Jennifer Leiper as a secretary (1 page)
16 August 2012Appointment of Mr Douglas Glasby as a secretary (1 page)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 January 2011Appointment of Mrs Jennifer Susan Leiper as a secretary (2 pages)
21 January 2011Termination of appointment of Stuart Gwilliam as a secretary (1 page)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Stuart Gwilliam as a secretary (1 page)
21 January 2011Appointment of Mrs Jennifer Susan Leiper as a secretary (2 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 January 2010Director's details changed for Mr John Lester Bagnall on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr John Lester Bagnall on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 July 2008Return made up to 16/01/08; no change of members (6 pages)
3 July 2008Return made up to 16/01/08; no change of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 April 2007Return made up to 16/01/07; full list of members (6 pages)
4 April 2007Return made up to 16/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
13 June 2006Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
20 April 2006Return made up to 16/01/06; full list of members (6 pages)
20 April 2006Return made up to 16/01/06; full list of members (6 pages)
25 October 2005Registered office changed on 25/10/05 from: lakeside drive centre park warrington WA1 1QY (1 page)
25 October 2005Registered office changed on 25/10/05 from: lakeside drive centre park warrington WA1 1QY (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 16/01/05; full list of members (6 pages)
16 February 2005Return made up to 16/01/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003Return made up to 16/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2003Return made up to 16/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
16 January 2002Incorporation (17 pages)
16 January 2002Incorporation (17 pages)