Background WavePink WaveYellow Wave

PREMIER LEAGUE STADIUM FUND LIMITED (04007132)

PREMIER LEAGUE STADIUM FUND LIMITED (04007132) is an active UK company. incorporated on 30 May 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PREMIER LEAGUE STADIUM FUND LIMITED has been registered for 25 years.

Company Number
04007132
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2000
Age
25 years
Address
Wembley Stadium, London, HA9 0WS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LEAGUE STADIUM FUND LIMITED

PREMIER LEAGUE STADIUM FUND LIMITED is an active company incorporated on 30 May 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PREMIER LEAGUE STADIUM FUND LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04007132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE FOOTBALL STADIA IMPROVEMENT FUND LIMITED
From: 30 May 2000To: 27 January 2023
Contact
Address

Wembley Stadium Wembley Park London, HA9 0WS,

Previous Addresses

Wembley Stadium Wembley Park Wembley London HA9 0FA England
From: 21 December 2022To: 24 January 2023
10 Eastbourne Terrace London W2 6LG England
From: 20 August 2018To: 21 December 2022
Whittington House 19-30 Alfred Place London WC1E 7EA
From: 12 November 2009To: 20 August 2018
30 Gloucester Place London W1U 8FF
From: 30 May 2000To: 12 November 2009
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
17
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Change Account Reference Date Company Current Shortened
7 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Small
27 February 2025
AAMDAAMD
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Auditors Resignation Company
10 November 2020
AUDAUD
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
13 January 2006
287Change of Registered Office
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288bResignation of Director or Secretary
Resolution
14 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Resolution
19 December 2000
RESOLUTIONSResolutions
Incorporation Company
30 May 2000
NEWINCIncorporation