About

Registered Number: 05766827
Date of Incorporation: 03/04/2006 (19 years ago)
Company Status: Active
Registered Address: The London Studios, Upper Ground, London, SE1 9LT,

 

Based in London, Corporate Sports International Ltd was setup in 2006, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLAN, Hugo 12 May 2015 12 September 2018 1
MASTERSON, Andrew Francis 03 April 2006 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Christopher Edward William 25 July 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 21 April 2020
MR01 - N/A 24 March 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH03 - Change of particulars for secretary 06 February 2020
PSC05 - N/A 06 February 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 12 June 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CH01 - Change of particulars for director 14 May 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA01 - Change of accounting reference date 13 March 2018
AA01 - Change of accounting reference date 18 December 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 May 2016
RESOLUTIONS - N/A 22 January 2016
SH01 - Return of Allotment of shares 22 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 March 2015
AA01 - Change of accounting reference date 24 November 2014
CH01 - Change of particulars for director 20 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 January 2014
TM02 - Termination of appointment of secretary 30 July 2013
AP01 - Appointment of director 30 July 2013
AP03 - Appointment of secretary 30 July 2013
SH01 - Return of Allotment of shares 30 July 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 01 August 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 19 November 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
CERTNM - Change of name certificate 10 November 2009
CONNOT - N/A 10 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 28 October 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 21 August 2008
DISS40 - Notice of striking-off action discontinued 12 April 2008
AA - Annual Accounts 11 April 2008
CERTNM - Change of name certificate 13 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.