Impact Sports Management Limited

General information

Name:

Impact Sports Management Ltd

Office Address:

311 High Road IG10 1AH Loughton

Number: 05297861

Incorporation date: 2004-11-26

Dissolution date: 2020-01-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Impact Sports Management began its operations in 2004 as a Private Limited Company under the following Company Registration No.: 05297861. The firm's registered office was based in Loughton at 311 High Road. This Impact Sports Management Limited company had been operating on the market for at least 16 years. The registered name of the firm got changed in the year 2009 to Impact Sports Management Limited. This company former registered name was Robert Segal Representations.

This specific company was administered by an individual director: Robert S. who was overseeing it from 2004-11-29 to dissolution date on 2020-01-18.

Robert S. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Impact Sports Management Limited 2009-03-17
  • Robert Segal Representations Limited 2004-11-26

Financial data based on annual reports

Company staff

Karen S.

Role: Secretary

Appointed: 29 November 2004

Latest update: 29 February 2024

Robert S.

Role: Director

Appointed: 29 November 2004

Latest update: 29 February 2024

People with significant control

Robert S.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Confirmation statement next due date 21 July 2017
Confirmation statement last made up date 07 July 2016
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 July 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 11 October 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1st Floor 114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

1st Floor 114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2015

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
15
Company Age

Similar companies nearby

Closest companies