About

Registered Number: 03119452
Date of Incorporation: 30/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Professional Sports Ltd was founded on 30 October 1995 and has its registered office in London, it has a status of "Active". The companies directors are Cunningham, James Norman, Cunningham, Pauline Margaret, Cunningham, Sheila, Warren, Richard Julian, Charman, Carolyn Joy, Cunningham, James Norman, Evans Pollard, Christopher Harvey Noel, Silvers, David James, Warren, Richard Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, James Norman 30 October 1995 - 1
CHARMAN, Carolyn Joy 01 August 2008 31 August 2011 1
CUNNINGHAM, James Norman 30 October 1995 01 September 2003 1
EVANS POLLARD, Christopher Harvey Noel 01 December 2005 01 May 2009 1
SILVERS, David James 01 January 2003 01 July 2013 1
WARREN, Richard Julian 26 March 2013 23 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Pauline Margaret 21 January 1999 16 April 2007 1
CUNNINGHAM, Sheila 30 October 1995 21 January 1999 1
WARREN, Richard Julian 26 March 2013 23 June 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 03 August 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 23 October 2017
TM01 - Termination of appointment of director 30 June 2017
AD01 - Change of registered office address 29 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 02 December 2014
SH03 - Return of purchase of own shares 17 November 2014
AA - Annual Accounts 30 August 2014
TM02 - Termination of appointment of secretary 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 30 May 2014
MR01 - N/A 13 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP01 - Appointment of director 03 June 2013
AP03 - Appointment of secretary 03 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 12 September 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AAMD - Amended Accounts 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
MEM/ARTS - N/A 02 April 2008
CERTNM - Change of name certificate 15 March 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 13 August 2001
225 - Change of Accounting Reference Date 05 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 20 February 1997
287 - Change in situation or address of Registered Office 11 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1996
NEWINC - New incorporation documents 30 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.