Sport & Star Autographs Ltd

General information

Name:

Sport & Star Autographs Limited

Office Address:

Lodge Park Lodge Lane Langham CO4 5NE Colchester

Number: 07397289

Incorporation date: 2010-10-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sport & Star Autographs Ltd can be gotten hold of in Lodge Park Lodge Lane, Langham in Colchester. The company's post code is CO4 5NE. Sport & Star Autographs has been active on the market since the firm was set up in 2010. The company's Companies House Registration Number is 07397289. This enterprise's declared SIC number is 47190, that means Other retail sale in non-specialised stores. The firm's most recent financial reports describe the period up to 2022-10-31 and the most recent confirmation statement was released on 2022-12-07.

Taking into consideration this company's directors directory, since 2011 there have been two directors: Jamie M. and Nicola M..

Executives who have control over the firm are as follows: Jamie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie M.

Role: Director

Appointed: 01 March 2011

Latest update: 26 February 2024

Nicola M.

Role: Director

Appointed: 01 March 2011

Latest update: 26 February 2024

People with significant control

Jamie M.
Notified on 1 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 8 May 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 May 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 18 Clarence Road Southend on Sea Essex SS1 1AN on Wednesday 1st November 2023 (AD01)
filed on: 1st, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
13
Company Age

Similar companies nearby

Closest companies