About

Registered Number: 06926458
Date of Incorporation: 06/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1 Temple Way, Bristol, BS2 0BY,

 

Sfj Awards Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Sfj Awards Ltd. The company has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNERMAN, Erika 08 April 2020 - 1
FRASER, Keith Andrew 30 May 2019 - 1
JONES, Allison Elizabeth, Dr 12 February 2019 - 1
ROGERS, John 23 September 2015 - 1
WEST, Candace Pernille 01 October 2020 - 1
DUNLOP, Lesley Rona 03 July 2009 31 May 2011 1
FALLON, Kathleen Janet, Dr 01 October 2016 31 March 2020 1
JACKSON, Adrian Michael 15 May 2019 04 March 2020 1
MACGOWAN, Walter John 08 July 2010 13 November 2019 1
MANNSAKER, Frances Margaret, Dr 27 March 2015 01 March 2019 1
RANDALL, John Paul 03 July 2009 31 March 2010 1
SAVAGE, Nigel 16 October 2014 30 September 2016 1
WOOD, David Leonard 05 March 2012 08 January 2020 1
WOODS, Alan David 03 July 2009 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
CAUSON, Adam James 01 December 2016 - 1
MORRIS, Denise Joyce 23 September 2015 01 December 2016 1
STATHAM, Timothy Edward 03 July 2009 30 May 2014 1
THE COMPANY REGISTRATION AGENTS LIMITED 06 June 2009 03 July 2009 1
WOOLLEN, Catherine Ann 01 June 2014 23 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 14 February 2019
RESOLUTIONS - N/A 20 August 2018
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 21 June 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 12 June 2017
AP03 - Appointment of secretary 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 03 March 2016
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 25 September 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AA01 - Change of accounting reference date 22 September 2015
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 June 2011
CH01 - Change of particulars for director 25 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 06 July 2010
AA01 - Change of accounting reference date 05 May 2010
TM01 - Termination of appointment of director 26 April 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
CERTNM - Change of name certificate 03 July 2009
NEWINC - New incorporation documents 06 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.