Company NamePaul Gilroy Sports Management Limited
DirectorPaul Gilroy
Company StatusActive
Company Number09068091
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gilroy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 August 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Notification of Paul Gilroy as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Notification of Paul Gilroy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Paul Gilroy as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(6 pages)
13 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Micro company accounts made up to 30 June 2015 (5 pages)
4 May 2016Micro company accounts made up to 30 June 2015 (5 pages)
1 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
1 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Paul Gilroy on 5 June 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Gilroy on 5 June 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Gilroy on 5 June 2014 (2 pages)
19 June 2014Appointment of Mr Paul Gilroy as a director (2 pages)
19 June 2014Appointment of Mr Paul Gilroy as a director (2 pages)
9 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)