About

Registered Number: 08783658
Date of Incorporation: 20/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX,

 

Eyeconic Sports Management Ltd was founded on 20 November 2013. There are 3 directors listed as Rehman, Lisa Jayne, Beckwith, Russell John, Rehman, Arfan for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Lisa Jayne 21 July 2014 - 1
BECKWITH, Russell John 20 November 2013 21 July 2014 1
REHMAN, Arfan 20 November 2013 01 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 25 September 2019
AP01 - Appointment of director 25 September 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 09 January 2019
DISS40 - Notice of striking-off action discontinued 10 November 2018
AA - Annual Accounts 07 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
DISS40 - Notice of striking-off action discontinued 24 November 2015
AA - Annual Accounts 23 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
NEWINC - New incorporation documents 20 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.