Company NameShashua Brown Management Limited
DirectorsScott Shashua and Adam Stuart Brown
Company StatusActive
Company Number09366361
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)
Previous NameJMW Sports And Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Scott Shashua
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Byrom Place Spinningfields
Manchester
M3 3HG
Director NameMr Adam Stuart Brown
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
Director NameMr Paul Martin Walker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Byrom Place Spinningfields
Manchester
M3 3HG

Contact

Websitewww.jmw.co.uk
Email address[email protected]
Telephone0845 8726666
Telephone regionUnknown

Location

Registered AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Stuart Brown
50.00%
Ordinary
1 at £1Scott Shashua
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 October 2018Registered office address changed from C/O Williamson & Croft Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Statement of capital following an allotment of shares on 2 February 2016
  • GBP 4
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 2 February 2016
  • GBP 4
(3 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Termination of appointment of Paul Martin Walker as a director on 2 February 2016 (1 page)
18 July 2016Registered office address changed from 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR England to C/O Williamson & Croft Barnett House Fountain Street Manchester M2 2AN on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Paul Martin Walker as a director on 2 February 2016 (1 page)
18 July 2016Registered office address changed from 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR England to C/O Williamson & Croft Barnett House Fountain Street Manchester M2 2AN on 18 July 2016 (1 page)
10 March 2016Company name changed jmw sports and entertainment LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
10 March 2016Company name changed jmw sports and entertainment LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
9 March 2016Registered office address changed from C/O J M W Solicitors 1 Byrom Place Spinningfields Manchester M3 3HG England to 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O J M W Solicitors 1 Byrom Place Spinningfields Manchester M3 3HG England to 1 Griffin Farm Drive Heald Green Cheadle Cheshire SK8 3AR on 9 March 2016 (1 page)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
24 June 2015Appointment of Mr Adam Stuart Brown as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Adam Stuart Brown as a director on 24 June 2015 (2 pages)
28 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2
(3 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
(19 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
(19 pages)