About

Registered Number: 06525218
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 27 Black Acre Close, Amersham, Buckinghamshire, HP7 9EW,

 

Mickey Walsh Sports Management Ltd was registered on 05 March 2008 with its registered office in Amersham. There are 2 directors listed for this business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Michael Anthony 05 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Christine 05 March 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 May 2020
DISS40 - Notice of striking-off action discontinued 26 March 2020
CS01 - N/A 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 04 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 28 March 2019
DISS40 - Notice of striking-off action discontinued 10 November 2018
CS01 - N/A 08 November 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 08 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
AR01 - Annual Return 25 April 2016
DISS16(SOAS) - N/A 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 12 July 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 February 2011
CERTNM - Change of name certificate 28 July 2010
RESOLUTIONS - N/A 09 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.