Background WavePink WaveYellow Wave

INTERNATIONAL MOTOR SPORTS LIMITED (02979954)

INTERNATIONAL MOTOR SPORTS LIMITED (02979954) is an active UK company. incorporated on 18 October 1994. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. INTERNATIONAL MOTOR SPORTS LIMITED has been registered for 31 years.

Company Number
02979954
Status
active
Type
ltd
Incorporated
18 October 1994
Age
31 years
Address
141 The Command Works Southern Avenue, Bicester, OX27 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MOTOR SPORTS LIMITED

INTERNATIONAL MOTOR SPORTS LIMITED is an active company incorporated on 18 October 1994 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. INTERNATIONAL MOTOR SPORTS LIMITED was registered 31 years ago.(SIC: 70229, 93110)

Status

active

Active since 31 years ago

Company No

02979954

LTD Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 13 May 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 18 October 2019 (6 years ago)
Submitted on 27 November 2019 (6 years ago)

Next Due

Due by 29 November 2020
For period ending 18 October 2020

Previous Company Names

GLESVELL LIMITED
From: 18 October 1994To: 9 November 1994
Contact
Address

141 The Command Works Southern Avenue Bicester Heritage Bicester, OX27 8FY,

Previous Addresses

Motor Sports House Riverside Park Colnbrook Slough SL3 0HG
From: 19 October 2011To: 1 February 2023
Motor Sports House Riverside Park Colnbrook Slough SL3 0GH
From: 18 October 1994To: 19 October 2011
Timeline

22 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Mar 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Restoration Order Of Court
19 January 2023
AC92AC92
Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2020
DS01DS01
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
9 March 2011
AAMDAAMD
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Memorandum Articles
15 July 2008
MEM/ARTSMEM/ARTS
Resolution
15 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
28 February 1995
88(2)R88(2)R
Resolution
16 February 1995
RESOLUTIONSResolutions
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
123Notice of Increase in Nominal Capital
Legacy
24 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
24 November 1994
MEM/ARTSMEM/ARTS
Resolution
21 November 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
287Change of Registered Office
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1994
NEWINCIncorporation