About

Registered Number: SC359147
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: C/O Campbell Dallas Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF,

 

Sports Merchandise Global Ltd was registered on 06 May 2009, it's status at Companies House is "Active". We do not know the number of employees at Sports Merchandise Global Ltd. This business has 7 directors listed as Bensussen, Eric Ethan, Collinge, Jared Edward, Deutsch, Jacob Benjamin, Martin, Robert Dale, Bailey, Jonathan Lafebre, Mcbride, Karen, Richmond, George David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSUSSEN, Eric Ethan 03 October 2017 - 1
COLLINGE, Jared Edward 03 October 2017 - 1
DEUTSCH, Jacob Benjamin 03 October 2017 - 1
MARTIN, Robert Dale 03 October 2017 - 1
BAILEY, Jonathan Lafebre 24 July 2009 03 October 2017 1
MCBRIDE, Karen 27 July 2009 03 October 2017 1
RICHMOND, George David 27 July 2009 19 December 2015 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
DISS40 - Notice of striking-off action discontinued 08 April 2020
AA - Annual Accounts 07 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 13 May 2019
AA01 - Change of accounting reference date 19 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 13 March 2018
CH01 - Change of particulars for director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
PSC02 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
MR04 - N/A 14 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 04 January 2017
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 12 March 2014
466(Scot) - N/A 17 September 2013
466(Scot) - N/A 17 September 2013
466(Scot) - N/A 17 September 2013
MR01 - N/A 06 June 2013
AR01 - Annual Return 23 May 2013
MR01 - N/A 14 May 2013
AA - Annual Accounts 18 February 2013
RESOLUTIONS - N/A 29 January 2013
MEM/ARTS - N/A 29 January 2013
SH08 - Notice of name or other designation of class of shares 29 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 22 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
225 - Change of Accounting Reference Date 25 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
RESOLUTIONS - N/A 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2009
MEM/ARTS - N/A 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
CERTNM - Change of name certificate 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2013 Outstanding

N/A

A registered charge 13 May 2013 Outstanding

N/A

Floating charge 29 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.