-
SPORT ACUITY LIMITED - Unit 1a Swinegate Court East, York, YO1 8AJ, England, United Kingdom
Company Information
- Company registration number
- 07332931
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1a Swinegate Court East
- York
- YO1 8AJ
- England Unit 1a Swinegate Court East, York, YO1 8AJ, England UK
Management
- Managing Directors
- ELLIOTT, Andrew
- SHAW, Graham Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-02
- Age Of Company 2010-08-02 13 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Andrew Elliott
- Mr Christopher Buckley
- Mr Graham Ian Shaw
- Mr Andrew John Roberts
- Mr Andrew Elliott
- Mr Christopher Buckley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THE CONTENT FACTORY LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-08-02
- Annual Return
- Due Date: 2021-08-16
- Last Date: 2020-08-02
-
SPORT ACUITY LIMITED Company Description
- SPORT ACUITY LIMITED is a ltd registered in United Kingdom with the Company reg no 07332931. Its current trading status is "live". It was registered 2010-08-02. It was previously called THE CONTENT FACTORY LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-02.It can be contacted at Unit 1A Swinegate Court East .
Get SPORT ACUITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sport Acuity Limited - Unit 1a Swinegate Court East, York, YO1 8AJ, England, United Kingdom
- 2010-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPORT ACUITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
-
capital-return-purchase-own-shares (2020-10-02) - SH03
-
capital-cancellation-shares (2020-10-02) - SH06
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-04) - TM01
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-08-06) - CS01
-
notification-of-a-person-with-significant-control (2018-08-06) - PSC01
-
resolution (2018-04-11) - RESOLUTIONS
-
capital-allotment-shares (2018-04-06) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-30) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-11-13) - AA
-
resolution (2017-11-06) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
-
change-person-director-company-with-change-date (2017-08-18) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
change-person-director-company-with-change-date (2016-08-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
change-person-director-company-with-change-date (2015-08-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
-
appoint-person-director-company-with-name-date (2014-08-31) - AP01
-
termination-director-company-with-name-termination-date (2014-08-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
change-person-director-company-with-change-date (2012-08-29) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-08-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-05-15) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-21) - TM01
-
capital-allotment-shares (2011-05-03) - SH01
-
appoint-person-director-company-with-name (2011-04-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-02) - NEWINC
-
change-account-reference-date-company-current-extended (2010-11-03) - AA01