Manchester
M3 4AP
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 5.09 Department Bonded Warehouse 18 Lower By Manchester M3 4AP |
Director Name | Kevin McLaughlin |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5.09 Department Bonded Warehouse 18 Lower By Manchester M3 4AP |
Secretary Name | Kevin McLaughlin |
---|---|
Status | Current |
Appointed | 04 July 2023(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Suite 5.09 Department Bonded Warehouse 18 Lower By Manchester M3 4AP |
Director Name | Mr Andrew Colin Clarke |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Health & Fitness Consultant |
Country of Residence | England |
Correspondence Address | Crawford House 1a Haigh Road Haigh Wigan Lancashire WN2 1LB |
Director Name | Mr Philip Anthony Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperas Lane Haigh Wigan Lancashire WN2 1PA |
Secretary Name | Mr Philip Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperas Lane Haigh Wigan Lancashire WN2 1PA |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH |
Director Name | Mr Jamie Heaslip |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH |
Secretary Name | Ms Lisa D'Alencon |
---|---|
Status | Resigned |
Appointed | 30 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH |
Secretary Name | Judd David Merkel |
---|---|
Status | Resigned |
Appointed | 14 February 2022(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2023) |
Role | Company Director |
Correspondence Address | C/O Kitman Labs 4th Floor, Block B, Joyce's Court Talbot St Dublin 1 D01c861 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thesportsoffice.com/ |
---|---|
Email address | [email protected] |
Registered Address | Suite 5.09 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
267 at £0.2 | Andrew Colin Clarke 44.50% Ordinary A |
---|---|
200 at £0.2 | Ian Francis Lenagan 33.33% Ordinary C |
133 at £0.2 | Philip Anthony Clarke 22.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £155,629 |
Cash | £212,889 |
Current Liabilities | £385,299 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
31 August 2023 | Satisfaction of charge 057090720001 in full (1 page) |
30 August 2023 | Registration of charge 057090720002, created on 22 August 2023 (6 pages) |
21 July 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
9 March 2023 | Registration of charge 057090720001, created on 7 March 2023 (6 pages) |
16 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed (2 pages) |
31 January 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 April 2022 | Registered office address changed from Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH England to Suite 5.09 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 29 April 2022 (1 page) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
16 February 2022 | Appointment of Judd David Merkel as a secretary on 14 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Lisa D'alencon as a secretary on 14 February 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 14 February 2021 with updates (6 pages) |
10 March 2021 | Director's details changed (2 pages) |
9 March 2021 | Termination of appointment of Jamie Heaslip as a director on 1 January 2021 (1 page) |
9 March 2021 | Appointment of Kevin Mclaughlin as a director on 1 January 2021 (2 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 14 February 2020 (5 pages) |
22 February 2021 | Cessation of Kitman Labs Limited as a person with significant control on 30 January 2020 (1 page) |
22 February 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
12 February 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 May 2020 | Appointment of Mr Stephen Smith as a director on 30 January 2020 (2 pages) |
13 May 2020 | Termination of appointment of Stephen Smith as a director on 30 January 2020 (1 page) |
5 March 2020 | 14/02/20 Statement of Capital gbp 2497.39
|
5 March 2020 | Confirmation statement made on 14 February 2020 with updates (8 pages) |
21 February 2020 | Cessation of Andrew Colin Clarke as a person with significant control on 30 January 2020 (1 page) |
21 February 2020 | Cessation of Ian Francis Lenagan as a person with significant control on 30 January 2020 (1 page) |
21 February 2020 | Appointment of Ms Lisa D'alencon as a secretary on 30 January 2020 (2 pages) |
21 February 2020 | Notification of Kitman Labs Limited as a person with significant control on 30 January 2020 (2 pages) |
21 February 2020 | Termination of appointment of Andrew Colin Clarke as a director on 30 January 2020 (1 page) |
21 February 2020 | Appointment of Mr Stephen Smith as a director on 30 January 2020 (2 pages) |
21 February 2020 | Appointment of Mr John Arthur Malloy as a director on 30 January 2020 (2 pages) |
21 February 2020 | Termination of appointment of Philip Anthony Clarke as a director on 30 January 2020 (1 page) |
21 February 2020 | Appointment of Mr Jamie Heaslip as a director on 30 January 2020 (2 pages) |
21 February 2020 | Termination of appointment of Philip Anthony Clarke as a secretary on 30 January 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 May 2018 | Secretary's details changed for Mr Philip Anthony Clarke on 24 February 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Philip Anthony Clarke on 24 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
5 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page) |
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page) |
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 January 2016 | Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page) |
23 November 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
23 November 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Company name changed the rugby office LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Company name changed the rugby office LIMITED\certificate issued on 08/09/10
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Company name changed the rugby scout LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Company name changed the rugby scout LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Return made up to 14/02/08; full list of members (4 pages) |
12 March 2009 | Return made up to 14/02/08; full list of members (4 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 July 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 November 2007 | Ad 28/02/07--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
28 November 2007 | Ad 28/02/07--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Ad 01/08/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 August 2006 | S-div 01/08/06 (1 page) |
17 August 2006 | S-div 01/08/06 (1 page) |
17 August 2006 | Ad 01/08/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 August 2006 | Resolutions
|
15 May 2006 | Company name changed global rugby LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed global rugby LIMITED\certificate issued on 15/05/06 (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (3 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 February 2006 | Incorporation (15 pages) |
14 February 2006 | Incorporation (15 pages) |