Company Name5 To 11 International Sports Marketing Limited
DirectorsPatrick Arand and Werner Jakobs
Company StatusActive
Company Number05694591
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMs Hilary Isobel Pinnock
NationalityEnglish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameMr Patrick Arand
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2014(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleMarketing Consultant
Country of ResidenceGermany
Correspondence Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameMr Werner Jakobs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2014(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleMarketing Director
Country of ResidenceGermany
Correspondence Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameYvonne Arand
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWestfalenstrasse 34 41564
Kaarst
Germany
Director NameMr Wolfram Hohnrath
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2012)
RoleManufacturer
Country of ResidenceGermany
Correspondence Address5 Hein Minkenberg Strasse
Kaarst
D 41564
Director NameMr Sven Backhaus
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Telephone01625 251569
Telephone regionMacclesfield

Location

Registered Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Werner Jakobs
100.00%
Ordinary

Financials

Year2014
Turnover£45,436
Gross Profit£17,159
Net Worth£18,367
Cash£40,935
Current Liabilities£22,568

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
23 August 2023Change of details for Mr Werner Jakobs as a person with significant control on 23 August 2023 (2 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 28 February 2022 (4 pages)
4 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
6 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 28 February 2020 (4 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
22 November 2014Termination of appointment of Sven Backhaus as a director on 31 December 2013 (1 page)
22 November 2014Termination of appointment of Sven Backhaus as a director on 31 December 2013 (1 page)
22 November 2014Appointment of Mr Patrick Arand as a director on 1 January 2014 (2 pages)
22 November 2014Appointment of Mr Werner Jakobs as a director on 1 January 2014 (2 pages)
22 November 2014Appointment of Mr Patrick Arand as a director on 1 January 2014 (2 pages)
22 November 2014Appointment of Mr Patrick Arand as a director on 1 January 2014 (2 pages)
22 November 2014Appointment of Mr Werner Jakobs as a director on 1 January 2014 (2 pages)
22 November 2014Appointment of Mr Werner Jakobs as a director on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
14 September 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
21 August 2012Appointment of Mr Sven Backhaus as a director (2 pages)
21 August 2012Termination of appointment of Wolfram Hohnrath as a director (1 page)
21 August 2012Termination of appointment of Wolfram Hohnrath as a director (1 page)
21 August 2012Appointment of Mr Sven Backhaus as a director (2 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
6 August 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
1 April 2010Termination of appointment of Yvonne Arand as a director (1 page)
1 April 2010Termination of appointment of Yvonne Arand as a director (1 page)
1 April 2010Appointment of Mr Wolfram Hohnrath as a director (2 pages)
1 April 2010Appointment of Mr Wolfram Hohnrath as a director (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Yvonne Arand on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Yvonne Arand on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Yvonne Arand on 1 February 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 April 2008Return made up to 01/02/08; full list of members (3 pages)
8 April 2008Return made up to 01/02/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New secretary appointed (1 page)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)