Amenity Sports Management Limited
Private Limited Company
Amenity Sports Management Limited
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company Name | Amenity Sports Management Limited |
---|
Company Status | Active |
---|
Company Number | 02877318 |
---|
Incorporation Date | 2 December 1993 (30 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Jubiltate Limited |
---|
Current Directors | Anthony Davies and Andrew Ellis |
---|
Business Industry | Other Service Activities |
---|
Business Activity | Other Service Activities N.E.C. |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Shared Address | This company shares its address with over 1,000 other companies |
Constituency | Holborn and St Pancras |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9305) | Other service activities |
---|
SIC 2007 (96090) | Other service activities n.e.c. |
---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates | 3 pages |
---|
17 November 2020 | Total exemption full accounts made up to 29 February 2020 | 10 pages |
---|
12 August 2020 | Secretary's details changed for Janette Evelyn Ellis on 15 July 2020 | 1 page |
---|
12 August 2020 | Director's details changed for Mr Andrew Ellis on 15 July 2020 | 2 pages |
---|
12 August 2020 | Director's details changed for Mr Anthony Davies on 12 August 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—