ABC SPORTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABC SPORTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05875498

Incorporation date

13/07/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon21/01/2026
Final Gazette dissolved following liquidation
dot icon21/10/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon31/01/2025
Register inspection address has been changed to 10a Greencoat Place London SW1P 1PH
dot icon10/12/2024
Registered office address changed from 10a Greencoat Place London SW1P 1PH United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-12-10
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Appointment of a voluntary liquidator
dot icon09/12/2024
Declaration of solvency
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon18/03/2024
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15
dot icon01/03/2024
Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 2024-03-01
dot icon01/03/2024
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01
dot icon05/10/2023
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 2023-10-05
dot icon05/10/2023
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02
dot icon20/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Appointment of Mrs Jirina Buckland as a secretary on 2023-05-01
dot icon03/10/2022
Notification of Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-04-20
dot icon03/10/2022
Cessation of Chime Communications Limited as a person with significant control on 2022-04-20
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-13
dot icon03/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon23/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon18/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon05/01/2016
Registered office address changed from PO Box 70693 Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-01-05
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of James Philip John Glover as a director on 2015-09-15
dot icon21/07/2015
Appointment of Paul Charles Collard as a director on 2015-07-01
dot icon21/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Edward Peter Shephard Leask as a director on 2015-06-30
dot icon09/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon20/10/2014
Appointment of Edward Leask as a director on 2014-09-23
dot icon16/10/2014
Appointment of James Philip John Glover as a director on 2014-09-23
dot icon16/10/2014
Registered office address changed from C/O C/O Uhy Hacker Young Lanyon House Mission Court Newport England and Wales NP20 2DW to Po Box 70693 Southside 6Th Floor 105 Victoria Street London SW1E 6QT on 2014-10-16
dot icon16/10/2014
Appointment of Robert Edward Davison as a secretary on 2014-09-23
dot icon14/10/2014
Termination of appointment of Sarah Abt as a secretary on 2014-09-23
dot icon03/10/2014
Resolutions
dot icon11/09/2014
Statement of capital following an allotment of shares on 2011-07-18
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon05/08/2014
Statement of capital following an allotment of shares on 2011-07-18
dot icon05/08/2014
Statement of capital following an allotment of shares on 2011-07-18
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Director's details changed for Christian Abt on 2010-08-01
dot icon26/03/2014
Secretary's details changed for Sarah Abt on 2010-08-01
dot icon26/03/2014
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 2014-03-26
dot icon06/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/05/2013
Particulars of variation of rights attached to shares
dot icon29/05/2013
Change of share class name or designation
dot icon29/05/2013
Statement of capital following an allotment of shares on 2011-07-18
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/04/2012
Resolutions
dot icon28/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2011-03-02
dot icon06/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 13/07/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from lansdell& rose, vicarage house 58-60 kensington church street london W8 4DB
dot icon21/07/2008
Return made up to 13/07/08; full list of members
dot icon21/07/2008
Secretary's change of particulars / sarah kadlecik / 21/07/2008
dot icon21/07/2008
Director's change of particulars / christian abt / 21/07/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2007
Return made up to 13/07/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abt, Christian
Director
13/07/2006 - Present
5
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
13/07/2006 - 13/07/2006
5849
Leask, Edward Peter Shephard
Director
23/09/2014 - 30/06/2015
45
Glover, James Philip John
Director
23/09/2014 - 15/09/2015
26
Collard, Paul Charles
Director
01/07/2015 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC SPORTS MANAGEMENT LIMITED

ABC SPORTS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 13/07/2006 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC SPORTS MANAGEMENT LIMITED?

toggle

ABC SPORTS MANAGEMENT LIMITED is currently Dissolved. It was registered on 13/07/2006 and dissolved on 21/01/2026.

Where is ABC SPORTS MANAGEMENT LIMITED located?

toggle

ABC SPORTS MANAGEMENT LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does ABC SPORTS MANAGEMENT LIMITED do?

toggle

ABC SPORTS MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABC SPORTS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Final Gazette dissolved following liquidation.