Company NamePbosports Ltd
DirectorPauline Bohnec
Company StatusActive
Company Number07409357
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Previous NameGlobal Hospitality Planning Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Pauline Bohnec
Date of BirthApril 1965 (Born 59 years ago)
NationalitySlovenian
StatusCurrent
Appointed04 January 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Pauline Bohnec
100.00%
Ordinary

Financials

Year2014
Net Worth£69,105
Cash£76,074
Current Liabilities£16,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
26 July 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 December 2021Change of details for Miss Pauline Bohnec as a person with significant control on 8 December 2021 (2 pages)
8 December 2021Director's details changed for Miss Pauline Bohnec on 8 December 2021 (2 pages)
20 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
25 May 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
26 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
10 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
9 July 2019Director's details changed for Miss Pauline Bohnec on 9 July 2019 (2 pages)
9 July 2019Change of details for Miss Pauline Bohnec as a person with significant control on 9 July 2019 (2 pages)
3 July 2019Director's details changed for Miss Pauline Bohnec on 3 July 2019 (2 pages)
3 July 2019Change of details for Miss Pauline Bohnec as a person with significant control on 3 July 2019 (2 pages)
8 May 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
24 May 2018Director's details changed for Miss Pauline Bohnec on 24 May 2018 (2 pages)
24 May 2018Change of details for Miss Pauline Bohnec as a person with significant control on 24 May 2018 (2 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Director's details changed for Miss Pauline Bohnec on 6 October 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Director's details changed for Miss Pauline Bohnec on 6 October 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 January 2016Company name changed global hospitality planning services LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
21 January 2016Company name changed global hospitality planning services LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Director's details changed for Miss Pauline Bohnec on 11 October 2013 (2 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Director's details changed for Miss Pauline Bohnec on 11 October 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
26 January 2011Appointment of Miss Pauline Bohnec as a director (2 pages)
26 January 2011Appointment of Miss Pauline Bohnec as a director (2 pages)
15 October 2010Incorporation (20 pages)
15 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 October 2010Incorporation (20 pages)
15 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)