About

Registered Number: 03528575
Date of Incorporation: 17/03/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: Oriel House, 2/8 Oriel Road, Bootle, L20 7EP

 

Simba Sports Management Ltd was registered on 17 March 1998 with its registered office in Bootle, it's status at Companies House is "Dissolved". The companies director is listed as Blyth, Patricia in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLYTH, Patricia 17 March 1998 08 June 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2000
363s - Annual Return 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.