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.
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 |
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 |
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 |