About

Registered Number: 02948017
Date of Incorporation: 13/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU,

 

Established in 1994, Soccerdome Ltd are based in New Basford. We don't know the number of employees at the organisation. The current directors of this business are listed as Kelly, Cynthia Frances, White, Robert Ross, Aram, Richard Michael, Barraclough, Malcolm Fred, Barraclough, Simon Lee, Barraclough, Tracey Deborah, Brealey, Reginald John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAM, Richard Michael 06 April 2009 01 June 2011 1
BARRACLOUGH, Malcolm Fred 15 August 1994 16 March 1998 1
BARRACLOUGH, Simon Lee 15 August 1994 24 March 2005 1
BARRACLOUGH, Tracey Deborah 16 March 1998 24 March 2005 1
BREALEY, Reginald John 24 March 2005 20 August 2014 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Cynthia Frances 24 March 2005 01 June 2011 1
WHITE, Robert Ross 01 June 2011 21 May 2012 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
PSC05 - N/A 06 April 2020
PSC09 - N/A 03 April 2020
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 27 June 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 19 March 2019
DISS40 - Notice of striking-off action discontinued 20 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 March 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
TM01 - Termination of appointment of director 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
AUD - Auditor's letter of resignation 27 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 08 July 2016
AA01 - Change of accounting reference date 14 March 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 March 2015
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 03 August 2014
AD01 - Change of registered office address 03 August 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 24 February 2014
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 09 June 2013
TM01 - Termination of appointment of director 09 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 September 2012
AUD - Auditor's letter of resignation 18 September 2012
AD01 - Change of registered office address 28 June 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 26 April 2012
AA01 - Change of accounting reference date 17 April 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
AP03 - Appointment of secretary 19 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
CERTNM - Change of name certificate 24 February 2011
CONNOT - N/A 24 February 2011
SH01 - Return of Allotment of shares 13 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 10 November 2008
MEM/ARTS - N/A 18 August 2008
CERTNM - Change of name certificate 12 August 2008
123 - Notice of increase in nominal capital 11 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 20 July 2006
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 05 May 2004
395 - Particulars of a mortgage or charge 22 October 2003
395 - Particulars of a mortgage or charge 22 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 16 July 1999
363s - Annual Return 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 30 July 1996
RESOLUTIONS - N/A 31 October 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 15 August 1995
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
287 - Change in situation or address of Registered Office 22 August 1994
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2005 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Debenture 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.