Company NameSports Branding Limited
DirectorsPeter Anthony Gleeson and Jean-Jacques Doassans
Company StatusActive
Company Number08613790
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Anthony Gleeson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMonabraher Killeagh
County Cork
Ireland
Director NameMr Jean-Jacques Doassans
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElms Marketing Hulley Road
Hurdsfield Ind. Est.
Macclesfield
Cheshire
SK10 2LP
Director NameMr Glyn Andrew Winterbottom
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms Marketing Hulley Road
Hurdsfield Ind. Est.
Macclesfield
Cheshire
SK10 2LP
Director NameMr Emanuele Acatti
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2018)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressStilscreen S.R.L. Viale Dell'Artigianato
35
20882 Bellusco Mb
Italy
Director NameMr Jean Jacques Alexandre Doassans
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressChemica 35 Rue De Malacussy
42100
St Etienne
France
Director NameMr Jacques Berger
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElms Marketing Hulley Road
Hurdsfield Ind. Est.
Macclesfield
Cheshire
SK10 2LP

Contact

Websiteelmsmarketing.co.uk
Email address[email protected]
Telephone01625 506700
Telephone regionMacclesfield

Location

Registered AddressElms Marketing Hulley Road
Hurdsfield Ind. Est.
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Shareholders

1 at £1Glyn Winterbottom
50.00%
Ordinary
1 at £1Peter Gleeson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,348
Cash£27
Current Liabilities£88,425

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

14 August 2013Delivered on: 19 August 2013
Satisfied on: 8 December 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings.. Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same) now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 March 2020Appointment of Mr Jean-Jacques Doassans as a director on 27 January 2020 (2 pages)
4 March 2020Termination of appointment of Jacques Berger as a director on 22 January 2020 (1 page)
30 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
30 July 2019Change of details for Flexdev Sas as a person with significant control on 14 November 2018 (2 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 November 2018Termination of appointment of Glyn Andrew Winterbottom as a director on 14 November 2018 (1 page)
23 November 2018Termination of appointment of Emanuele Acatti as a director on 14 November 2018 (1 page)
30 October 2018Termination of appointment of Jean Jacques Alexandre Doassans as a director on 22 October 2018 (1 page)
30 October 2018Appointment of Mr Jacques Berger as a director on 22 October 2018 (2 pages)
27 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 February 2016Appointment of Mr Jean Jacques Alexandre Doassans as a director on 4 January 2016 (2 pages)
2 February 2016Appointment of Mr Emanuele Acatti as a director on 4 January 2016 (2 pages)
2 February 2016Appointment of Mr Jean Jacques Alexandre Doassans as a director on 4 January 2016 (2 pages)
2 February 2016Appointment of Mr Emanuele Acatti as a director on 4 January 2016 (2 pages)
21 January 2016Resolutions
  • RES14 ‐ Capitalisation-sum of £8 capitalised to holders of ordinary shares of £1 each 04/01/2016
(3 pages)
21 January 2016Resolutions
  • RES14 ‐ Capitalisation-sum of £8 capitalised to holders of ordinary shares of £1 each 04/01/2016
  • RES14 ‐ Capitalisation-sum of £8 capitalised to holders of ordinary shares of £1 each 04/01/2016
(3 pages)
8 December 2015Satisfaction of charge 086137900001 in full (1 page)
8 December 2015Satisfaction of charge 086137900001 in full (1 page)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
1 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 September 2013Registered office address changed from 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT England on 24 September 2013 (1 page)
19 August 2013Registration of charge 086137900001 (11 pages)
19 August 2013Registration of charge 086137900001 (11 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)