About

Registered Number: 06732463
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 71 Queen Victoria Street, London, EC4V 4BE,

 

Founded in 2008, Unique Sports Management Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Whelan, Barry, Temple Secretaries Limited, Pj Marks & Co in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Barry 24 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 24 October 2008 24 October 2008 1
PJ MARKS & CO 25 October 2008 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 06 August 2019
AA - Annual Accounts 06 August 2019
SH01 - Return of Allotment of shares 12 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 03 August 2018
SH06 - Notice of cancellation of shares 16 March 2018
SH03 - Return of purchase of own shares 28 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 15 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2017
AP01 - Appointment of director 07 December 2016
MR01 - N/A 16 November 2016
MR01 - N/A 13 October 2016
CS01 - N/A 20 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2016
AA - Annual Accounts 20 July 2016
SH03 - Return of purchase of own shares 10 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2016
SH08 - Notice of name or other designation of class of shares 02 June 2016
RESOLUTIONS - N/A 31 May 2016
CC04 - Statement of companies objects 31 May 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 04 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 January 2014
SH01 - Return of Allotment of shares 02 October 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 09 November 2010
CH04 - Change of particulars for corporate secretary 09 November 2010
AA - Annual Accounts 26 July 2010
CERTNM - Change of name certificate 06 July 2010
CONNOT - N/A 06 July 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.