Company NameSporting Events (UK) Limited
DirectorBrian Simon Horne
Company StatusActive
Company Number05569083
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Previous NameFloral & Hardy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brian Simon Horne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288a High Road
Benfleet
Essex
SS7 5HB
Secretary NameMr Brian Simon Horne
StatusCurrent
Appointed27 February 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address288a High Road
Benfleet
Essex
SS7 5HB
Director NameMrs Kirsty Ann Horne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address51 Oak Walk
Benfleet
Essex
SS7 4SB
Secretary NameJean Fowler
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleSecretary
Correspondence Address2 High Beeches
Benfleet
Essex
SS7 5BG
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address288a High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Simon Horne
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,570
Cash£28,309
Current Liabilities£109,037

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
5 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 May 2018Amended total exemption full accounts made up to 30 May 2017 (7 pages)
28 February 2018Unaudited abridged accounts made up to 30 May 2017 (8 pages)
26 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Brian Simon Horne as a person with significant control on 15 August 2017 (2 pages)
3 October 2017Change of details for Mr Brian Simon Horne as a person with significant control on 15 August 2017 (2 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
3 August 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
7 November 2016Registered office address changed from Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 7 November 2016 (1 page)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
28 June 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 April 2013Company name changed floral & hardy LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
12 April 2013Company name changed floral & hardy LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Change of name notice (2 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(1 page)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(1 page)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
6 March 2013Change of name notice (2 pages)
6 March 2013Change of name notice (2 pages)
28 February 2013Termination of appointment of Kirsty Horne as a director (1 page)
28 February 2013Termination of appointment of Jean Fowler as a secretary (1 page)
28 February 2013Appointment of Mr Brian Simon Horne as a secretary (1 page)
28 February 2013Termination of appointment of Kirsty Horne as a director (1 page)
28 February 2013Appointment of Mr Brian Simon Horne as a secretary (1 page)
28 February 2013Termination of appointment of Jean Fowler as a secretary (1 page)
28 February 2013Appointment of Mr Brian Simon Horne as a director (2 pages)
28 February 2013Appointment of Mr Brian Simon Horne as a director (2 pages)
27 February 2013Registered office address changed from 51 Oak Walk Benfleet Essex SS7 4SB on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 51 Oak Walk Benfleet Essex SS7 4SB on 27 February 2013 (1 page)
22 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Kirsty Ann Horne on 19 September 2010 (2 pages)
22 September 2011Director's details changed for Kirsty Ann Horne on 19 September 2010 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 May 2009Director's change of particulars / kirsty fowler / 30/10/2008 (1 page)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Director's change of particulars / kirsty fowler / 30/10/2008 (1 page)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 20/09/06; full list of members (2 pages)
3 October 2006Return made up to 20/09/06; full list of members (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
20 September 2005Incorporation (15 pages)
20 September 2005Incorporation (15 pages)