Company NameITA Sports Management Limited
Company StatusDissolved
Company Number06840131
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Royston Kymberly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 The Chase
Rayleigh
Essex
SS6 8QP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Royston Kymberly
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 162-164 High Street Rayleigh Essex SS6 7BS on 13 July 2017 (1 page)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2009Director appointed royston kymberly (3 pages)
26 March 2009Appointment terminated director andrew davis (1 page)
9 March 2009Incorporation (17 pages)