About

Registered Number: 07480890
Date of Incorporation: 04/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, Winchmore, London, N21 3NA,

 

Founded in 2011, Sport Relations & Management Cee Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Kypri, Isavella, Alcindor, Cynthia Beryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYPRI, Isavella 01 April 2015 - 1
ALCINDOR, Cynthia Beryl 01 July 2011 17 November 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 30 September 2020
AA - Annual Accounts 29 September 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
CS01 - N/A 19 November 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 20 September 2017
AP04 - Appointment of corporate secretary 15 June 2017
TM02 - Termination of appointment of secretary 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 22 April 2016
DISS40 - Notice of striking-off action discontinued 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
RP04 - N/A 11 June 2015
AA - Annual Accounts 21 May 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 01 May 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AP01 - Appointment of director 01 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 25 November 2013
AP04 - Appointment of corporate secretary 25 November 2013
AA - Annual Accounts 01 November 2013
DISS40 - Notice of striking-off action discontinued 15 October 2013
AR01 - Annual Return 14 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 15 May 2013
DISS40 - Notice of striking-off action discontinued 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 06 March 2012
CERTNM - Change of name certificate 28 July 2011
AD01 - Change of registered office address 04 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
NEWINC - New incorporation documents 04 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.