Background WavePink WaveYellow Wave

MN SPORTS BIDCO LIMITED (09084351)

MN SPORTS BIDCO LIMITED (09084351) is a dissolved UK company. incorporated on 12 June 2014. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MN SPORTS BIDCO LIMITED has been registered for 11 years. Current directors include ASTLEY, Ian Peter, MCSPADDEN, Shaun Michael, REEVES, Paul.

Company Number
09084351
Status
dissolved
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
1 Myrtle Road, Brentwood, CM14 5EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASTLEY, Ian Peter, MCSPADDEN, Shaun Michael, REEVES, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MN SPORTS BIDCO LIMITED

MN SPORTS BIDCO LIMITED is an dissolved company incorporated on 12 June 2014 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MN SPORTS BIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09084351

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 16 July 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NEXT WAVE SPORTS BIDCO LIMITED
From: 12 June 2014To: 19 October 2015
Contact
Address

1 Myrtle Road Warley Brentwood, CM14 5EG,

Previous Addresses

56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT
From: 3 November 2015To: 13 March 2017
42 Wigmore Street London W1U 2RY United Kingdom
From: 12 June 2014To: 3 November 2015
Timeline

27 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Apr 15
Loan Cleared
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Share Issue
Nov 15
Loan Secured
Oct 17
Loan Secured
Nov 19
Director Left
May 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Capital Update
Sept 21
Funding Round
Oct 21
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASTLEY, Ian Peter

Active
Myrtle Road, BrentwoodCM14 5EG
Born October 1965
Director
Appointed 01 Jan 2015

MCSPADDEN, Shaun Michael

Active
Myrtle Road, BrentwoodCM14 5EG
Born April 1975
Director
Appointed 28 Jul 2014

REEVES, Paul

Active
Myrtle Road, BrentwoodCM14 5EG
Born March 1975
Director
Appointed 25 Jul 2014

AKKERMANS, Andre

Resigned
Wigmore Street, LondonW1U 2RY
Born January 1965
Director
Appointed 25 Jul 2014
Resigned 30 Sept 2015

ALGAR, David

Resigned
Wigmore Street, LondonW1U 2RY
Born April 1961
Director
Appointed 25 Jul 2014
Resigned 30 Apr 2020

FOX, Clifford Royston

Resigned
Wigmore Street, LondonW1U 2RY
Born January 1948
Director
Appointed 25 Jul 2014
Resigned 30 Sept 2015

MACKENZIE, Dean

Resigned
Wigmore Street, LondonW1U 2RY
Born May 1972
Director
Appointed 12 Jun 2014
Resigned 30 Sept 2015

TEALE, Richard

Resigned
Wigmore Street, LondonW1U 2RY
Born June 1966
Director
Appointed 25 Jul 2014
Resigned 30 Sept 2015

NEXT WAVE PARTNERS LLP

Resigned
Wigmore Street, LondonW1U 2RY
Corporate director
Appointed 12 Jun 2014
Resigned 30 Sept 2015

Persons with significant control

1

Myrtle Road, BrentwoodCM14 5EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Capital Alter Shares Consolidation
1 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Resolution
2 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Memorandum Articles
21 October 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
20 July 2014
AP02Appointment of Corporate Director
Incorporation Company
12 June 2014
NEWINCIncorporation