Company NameStocks Sports Limited
DirectorChristopher Stocks
Company StatusActive
Company Number09145640
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Christopher Stocks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address5 Marlow Way
London
SE16 6AH

Location

Registered Address160 Beardsley Drive
Chelmsford
CM1 6ZG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
6 August 2020Registered office address changed from 88 Marconi Rd 88 Marconi Rd Chelmsford Essex CM1 1QE United Kingdom to 160 Beardsley Drive Chelmsford CM1 6ZG on 6 August 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
23 October 2017Registered office address changed from 46 Festing Road London SW15 1LP England to 88 Marconi Rd 88 Marconi Rd Chelmsford Essex CM1 1QE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 46 Festing Road London SW15 1LP England to 88 Marconi Rd 88 Marconi Rd Chelmsford Essex CM1 1QE on 23 October 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 September 2016Registered office address changed from 6 Avocet Close Kelvedon Colchester Essex CO5 9PD England to 46 Festing Road London SW15 1LP on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 6 Avocet Close Kelvedon Colchester Essex CO5 9PD England to 46 Festing Road London SW15 1LP on 11 September 2016 (1 page)
6 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
6 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 August 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
6 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Registered office address changed from 5 Marlow Way London SE16 6AH to 6 Avocet Close Kelvedon Colchester Essex CO5 9PD on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 5 Marlow Way London SE16 6AH to 6 Avocet Close Kelvedon Colchester Essex CO5 9PD on 22 September 2015 (1 page)
2 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
7 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
7 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)