Background WavePink WaveYellow Wave

INTERNATIONAL STADIA GROUP HOLDINGS LIMITED (07505209)

INTERNATIONAL STADIA GROUP HOLDINGS LIMITED (07505209) is an active UK company. incorporated on 25 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL STADIA GROUP HOLDINGS LIMITED has been registered for 15 years. Current directors include LAMORIELLO, Tim.

Company Number
07505209
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
Legends 5th Floor, Quality House, London, WC2A 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAMORIELLO, Tim
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL STADIA GROUP HOLDINGS LIMITED

INTERNATIONAL STADIA GROUP HOLDINGS LIMITED is an active company incorporated on 25 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERNATIONAL STADIA GROUP HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07505209

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Legends 5th Floor, Quality House 5-9 Quality Court London, WC2A 1HP,

Previous Addresses

PO Box 4385 07505209 - Companies House Default Address Cardiff CF14 8LH
From: 23 March 2021To: 26 September 2024
85 Great Portland Street London W1W 7LT England
From: 23 March 2021To: 23 March 2021
3 Bentinck Mews London W1U 2AH
From: 25 January 2011To: 23 March 2021
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Funding Round
Feb 12
Funding Round
May 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LAMORIELLO, Tim

Active
5-9 Quality Court, LondonWC2A 1HP
Born November 1979
Director
Appointed 12 Feb 2025

CHEESMAN, Richard Jiohn

Resigned
Bentinck Mews, LondonW1U 2AH
Secretary
Appointed 26 Apr 2011
Resigned 27 Aug 2019

HOUGH, David

Resigned
5-9 Quality Court, LondonWC2A 1HP
Secretary
Appointed 27 Aug 2019
Resigned 02 May 2025

ALLESCH-TAYLOR, Stefan Paul

Resigned
Bentinck Mews, LondonW1U 2AH
Born May 1969
Director
Appointed 05 Jul 2011
Resigned 27 Oct 2016

ARONSKY, Scott Aaron

Resigned
5-9 Quality Court, LondonWC2A 1HP
Born June 1986
Director
Appointed 01 Jan 2023
Resigned 12 Feb 2025

ELTON, Graham Clive

Resigned
Bentinck Mews, LondonW1U 2AH
Born March 1963
Director
Appointed 26 Apr 2011
Resigned 27 Oct 2016

HAMPEL, Andrew Karl Ronald

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1960
Director
Appointed 26 Jan 2011
Resigned 12 Oct 2021

HAMPEL, Ronald Claus, Sir

Resigned
Bentinck Mews, LondonW1U 2AH
Born May 1932
Director
Appointed 26 Apr 2011
Resigned 27 Oct 2016

MIRHASHEMI, Shervin

Resigned
Clarington Avenue, Culver City90232
Born July 1969
Director
Appointed 27 Oct 2016
Resigned 22 Jan 2024

PEARCE, Jonathan Peter

Resigned
Bentinck Mews, LondonW1U 2AH
Born April 1957
Director
Appointed 25 Jan 2011
Resigned 26 Jan 2011

PIZZARIELLO, Mark

Resigned
2711 Centerville Road, Suite 400, Wilmington19808
Born October 1963
Director
Appointed 27 Oct 2016
Resigned 01 Jan 2023

RUZICH, John

Resigned
Broadway, Suite 2400, New York10006
Born June 1974
Director
Appointed 27 Oct 2016
Resigned 24 Jan 2025

TODD, Ian Thorman

Resigned
Bentinck Mews, LondonW1U 2AH
Born June 1947
Director
Appointed 26 Apr 2011
Resigned 27 Oct 2016

Persons with significant control

1

Bedford Row, LondonWC1R 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
6 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
6 June 2024
RP09RP09
Default Companies House Registered Office Address Applied
6 June 2024
RP05RP05
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Administrative Restoration Company
10 January 2024
RT01RT01
Gazette Dissolved Compulsory
27 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Auditors Resignation Company
7 January 2017
AUDAUD
Resolution
22 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Annual Return Company With Made Up Date
14 February 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Legacy
12 January 2012
MG02MG02
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Legacy
6 May 2011
MG01MG01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Incorporation Company
25 January 2011
NEWINCIncorporation