BBH SPORT LIMITED

Register to unlock more data on OkredoRegister

BBH SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09534895

Incorporation date

10/04/2015

Size

Full

Contacts

Registered address

Registered address

1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2015)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2023
Termination of appointment of Annette King as a director on 2023-04-05
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon13/03/2023
Application to strike the company off the register
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon22/10/2021
Appointment of Mr Arco Nobels as a director on 2021-09-28
dot icon14/10/2021
Termination of appointment of Neil Antony Munn as a director on 2021-09-28
dot icon11/08/2021
Director's details changed for Ms Annette King on 2021-08-11
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Appointment of Ms Karen Martin as a director on 2021-06-24
dot icon05/07/2021
Appointment of Ms Annette King as a director on 2021-06-24
dot icon05/07/2021
Termination of appointment of Patrick Dumouchel as a director on 2021-06-24
dot icon29/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon23/03/2021
Termination of appointment of Ewan Gill Paterson as a director on 2021-03-01
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Joanne Munis as a secretary on 2020-06-16
dot icon24/06/2020
Appointment of Philippa Muwanga as a secretary on 2020-06-16
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/01/2020
Resolutions
dot icon13/09/2019
Cessation of Lawrence Dallaglio as a person with significant control on 2019-09-10
dot icon13/09/2019
Cessation of Ben Fennell as a person with significant control on 2019-09-10
dot icon13/09/2019
Appointment of Mr Ewan Gill Paterson as a director on 2019-09-10
dot icon13/09/2019
Termination of appointment of Ben Fennell as a director on 2019-09-10
dot icon13/09/2019
Termination of appointment of Lawrence Bruno Nero Dallaglio as a director on 2019-09-10
dot icon10/09/2019
Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon26/02/2019
Termination of appointment of Nicola Raj as a secretary on 2019-02-15
dot icon20/02/2019
Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 2019-02-20
dot icon24/10/2018
Termination of appointment of Michael Peter Saunter as a director on 2018-10-12
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Appointment of Ms Nicola Raj as a secretary on 2017-06-07
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/01/2017
Termination of appointment of Raj Basran as a secretary on 2017-01-18
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Termination of appointment of Alice Mccreath as a director on 2016-04-25
dot icon04/05/2016
Appointment of Mr Patrick Dumouchel as a director on 2016-04-25
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/03/2016
Appointment of Mr Michael Peter Saunter as a director on 2016-01-04
dot icon22/03/2016
Appointment of Miss Joanne Munis as a secretary on 2015-04-10
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon19/02/2016
Sub-division of shares on 2016-02-08
dot icon19/02/2016
Resolutions
dot icon10/02/2016
Appointment of Mr Lawrence Bruno Nero Dallaglio as a director on 2016-02-08
dot icon30/09/2015
Termination of appointment of David Pearce as a director on 2015-09-30
dot icon10/04/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon10/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallaglio, Lawrence Bruno Nero
Director
08/02/2016 - 10/09/2019
31
King, Annette
Director
24/06/2021 - 05/04/2023
37
Saunter, Michael Peter
Director
04/01/2016 - 12/10/2018
71
Martin, Karen Elizabeth
Director
23/06/2021 - Present
6

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 BBH SPORT LIMITED

BBH SPORT LIMITED is an(a) Dissolved company incorporated on 10/04/2015 with the registered office located at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBH SPORT LIMITED?

toggle

BBH SPORT LIMITED is currently Dissolved. It was registered on 10/04/2015 and dissolved on 06/06/2023.

Where is BBH SPORT LIMITED located?

toggle

BBH SPORT LIMITED is registered at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR.

What does BBH SPORT LIMITED do?

toggle

BBH SPORT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BBH SPORT LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.