Advanced company searchLink opens in new window

MN SPORTS BIDCO LIMITED

Company number 09084351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
02 Oct 2017 MR01 Registration of charge 090843510003, created on 26 September 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 11,738,100
01 Dec 2015 SH02 Consolidation of shares on 30 September 2015
30 Nov 2015 SH08 Change of share class name or designation
04 Nov 2015 MR01 Registration of charge 090843510002, created on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Richard Teale as a director on 30 September 2015
03 Nov 2015 TM01 Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015
03 Nov 2015 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Clifford Royston Fox as a director on 30 September 2015
03 Nov 2015 TM01 Termination of appointment of Dean Mackenzie as a director on 30 September 2015
03 Nov 2015 TM01 Termination of appointment of Andre Akkermans as a director on 30 September 2015
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company change of name 30/09/2015
19 Oct 2015 CERTNM Company name changed next wave sports bidco LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
19 Oct 2015 CONNOT Change of name notice
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 MR04 Satisfaction of charge 090843510001 in full
16 Sep 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 11,738,099.66