Saint Herblain
44800
Director Name | Mr Davide Piccolo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 12 Via La Glesia Sestriere Turin 10058 |
Director Name | Mr Olivier Roger Marie Tanneau |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 41 Rue Bobby Sands Saint Herblain 44800 |
Director Name | Mark Gordon Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Richmond House 15 Bloom Street Manchester M1 3HZ |
Registered Address | 4th Floor Richmond House 15 Bloom Street Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
9 July 2020 | Termination of appointment of Olivier Roger Marie Tanneau as a director on 1 February 2020 (1 page) |
9 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Mr Davide Piccolo as a director on 1 February 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Notification of Sport Finance Sas as a person with significant control on 4 June 2017 (2 pages) |
29 June 2017 | Notification of Sport Finance Sas as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Sport Finance Sas as a person with significant control on 4 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
16 June 2016 | Termination of appointment of Mark Gordon Ward as a director on 7 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Mark Gordon Ward as a director on 7 June 2016 (2 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 December 2014 | Appointment of Mark Gordon Ward as a director on 11 December 2014 (3 pages) |
29 December 2014 | Appointment of Mark Gordon Ward as a director on 11 December 2014 (3 pages) |
10 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
10 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
28 November 2014 | Registered office address changed from 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 4Th Floor Richmond House 15 Bloom Street Manchester M1 3HZ on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 4Th Floor Richmond House 15 Bloom Street Manchester M1 3HZ on 28 November 2014 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|