About

Registered Number: 06809213
Date of Incorporation: 04/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Stack Sports Uk Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". There are 14 directors listed for Stack Sports Uk Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert 02 June 2017 - 1
GRAHAM, Andrew 19 October 2018 - 1
WEISS, Eli Phillips 02 June 2017 - 1
YOUNG, Jeff 11 October 2019 - 1
ALT, Alexander Schell 09 October 2017 11 October 2019 1
CLEGG, Brett Gordon 19 August 2016 01 March 2017 1
COCKE, Jonathan Peter 04 February 2009 07 August 2015 1
COONEY, Thomas Brian 04 February 2009 07 August 2015 1
DIX, Stephen John 16 October 2017 23 November 2017 1
LODGE, Stuart 02 June 2017 31 March 2018 1
MCGOLDRICK, Glen 04 February 2009 16 October 2017 1
WECHSLER, Robert Scott 02 June 2017 09 October 2017 1
WHITECHURCH, John 04 February 2009 13 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 04 February 2009 04 February 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
RESOLUTIONS - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 04 February 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 28 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 08 February 2017
CERTNM - Change of name certificate 19 August 2016
AP01 - Appointment of director 19 August 2016
AA01 - Change of accounting reference date 08 June 2016
AA - Annual Accounts 19 April 2016
AA01 - Change of accounting reference date 08 April 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
TM01 - Termination of appointment of director 14 October 2015
AD01 - Change of registered office address 17 September 2015
CERTNM - Change of name certificate 01 September 2015
TM01 - Termination of appointment of director 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 17 August 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
CH03 - Change of particulars for secretary 16 June 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
CH03 - Change of particulars for secretary 14 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 24 November 2010
AA01 - Change of accounting reference date 14 October 2010
AR01 - Annual Return 02 March 2010
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.