About

Registered Number: 02599426
Date of Incorporation: 08/04/1991 (33 years ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

 

Soccer Circus Ltd was registered on 08 April 1991 and has its registered office in West Midlands. The current directors of this organisation are listed as Keegan, Jean, Keegan, Jean at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Jean 01 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KEEGAN, Jean 20 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 28 June 2017
PSC04 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
PSC07 - N/A 28 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 08 December 2006
RESOLUTIONS - N/A 05 October 2006
363a - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 25 July 2006
RESOLUTIONS - N/A 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
287 - Change in situation or address of Registered Office 01 October 2004
AA - Annual Accounts 30 July 2004
363a - Annual Return 22 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2004
363a - Annual Return 04 June 2003
AA - Annual Accounts 01 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 March 2003
AA - Annual Accounts 21 May 2002
363a - Annual Return 16 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
AA - Annual Accounts 25 May 2001
363a - Annual Return 02 May 2001
363a - Annual Return 02 May 2000
AA - Annual Accounts 06 March 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363a - Annual Return 27 April 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 19 May 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 14 April 1997
363(353) - N/A 14 April 1997
363(190) - N/A 14 April 1997
AA - Annual Accounts 26 November 1996
363a - Annual Return 15 August 1996
AA - Annual Accounts 23 June 1995
363x - Annual Return 25 April 1995
AA - Annual Accounts 24 January 1995
363x - Annual Return 18 April 1994
AA - Annual Accounts 15 March 1994
RESOLUTIONS - N/A 23 February 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 31 March 1993
363x - Annual Return 12 August 1992
287 - Change in situation or address of Registered Office 03 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
CERTNM - Change of name certificate 09 May 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2006 Outstanding

N/A

Debenture 21 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.