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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2016 | Outstanding |
N/A |
A registered charge | 13 October 2016 | Outstanding |
N/A |