PIRANHA SPORTS MARKETING LIMITED

Register to unlock more data on OkredoRegister

PIRANHA SPORTS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03515374

Incorporation date

22/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Demontfort House 7e Enterprise Way, Vale Park, Evesham, Worcestershire WR11 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon20/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2016
First Gazette notice for voluntary strike-off
dot icon23/06/2016
Application to strike the company off the register
dot icon08/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon03/03/2015
Registered office address changed from 7E Enterprise Way Evesham Worcestershire WR11 1GU to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 2015-03-03
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/03/2013
Termination of appointment of a director
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Simon Andrews as a director
dot icon26/02/2013
Termination of appointment of Stuart Andrews as a director
dot icon04/09/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/08/2012
Appointment of Stuart Andrews as a director
dot icon22/08/2012
Termination of appointment of Dorothy Andrews as a director
dot icon13/08/2012
Appointment of Stuart Andrews as a director
dot icon09/08/2012
Appointment of Stuart Andrews as a director
dot icon13/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Timothy Challenor as a director
dot icon13/03/2012
Termination of appointment of Timothy Challenor as a secretary
dot icon23/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/08/2011
Appointment of Dorothy Elise Andrews as a director
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Timothy Edward Challenor on 2011-02-28
dot icon28/02/2011
Director's details changed for Timothy Edward Challenor on 2011-02-28
dot icon06/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/03/2010
Certificate of change of name
dot icon04/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon17/02/2010
Resolutions
dot icon08/02/2010
Resolutions
dot icon08/02/2010
Change of name notice
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/03/2009
Return made up to 23/02/09; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/02/2007
Return made up to 23/02/07; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/03/2006
Return made up to 23/02/06; full list of members
dot icon10/03/2006
Certificate of change of name
dot icon16/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/03/2005
Return made up to 23/02/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/04/2004
Accounting reference date shortened from 28/02/04 to 31/10/03
dot icon18/02/2004
Return made up to 23/02/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon28/03/2003
Return made up to 23/02/03; full list of members
dot icon31/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon03/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon05/03/2001
Return made up to 23/02/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-02-28
dot icon03/05/2000
Return made up to 23/02/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-02-28
dot icon23/02/1999
Return made up to 23/02/99; full list of members
dot icon21/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon06/03/1998
Ad 26/02/98--------- £ si 97@1=97 £ ic 2/99
dot icon27/02/1998
Secretary resigned
dot icon23/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Robin
Director
31/03/1998 - 29/04/2002
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/02/1998 - 22/02/1998
7613
Andrews, Simon Neil Stuart
Director
22/01/2003 - 30/09/2009
1
Andrews, Stuart Morton
Director
22/02/1998 - 31/03/1998
14
Challenor, Timothy Edward
Secretary
22/02/1998 - 27/02/2012
2

Persons with Significant Control

0

No PSC data available.

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 PIRANHA SPORTS MARKETING LIMITED

PIRANHA SPORTS MARKETING LIMITED is an(a) Dissolved company incorporated on 22/02/1998 with the registered office located at Demontfort House 7e Enterprise Way, Vale Park, Evesham, Worcestershire WR11 1GS. 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 PIRANHA SPORTS MARKETING LIMITED?

toggle

PIRANHA SPORTS MARKETING LIMITED is currently Dissolved. It was registered on 22/02/1998 and dissolved on 19/09/2016.

Where is PIRANHA SPORTS MARKETING LIMITED located?

toggle

PIRANHA SPORTS MARKETING LIMITED is registered at Demontfort House 7e Enterprise Way, Vale Park, Evesham, Worcestershire WR11 1GS.

What does PIRANHA SPORTS MARKETING LIMITED do?

toggle

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

What is the latest filing for PIRANHA SPORTS MARKETING LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved via voluntary strike-off.