Company NameMonte Carlo Tennis Academy Ltd
Company StatusDissolved
Company Number03901760
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)
Previous NamesPro-Tennis Communications Limited and International Tennis Productions Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Solomon Sammel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleNational Coach
Country of ResidenceUnited Kingdom
Correspondence Address39 Jill Kilner Drive
Scalebor Park
Burley In Wharfedale
LS29 7SQ
Director NameMr Jeremy Stephen Christopher Green
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 26 September 2023)
RolePhysical Conditioner
Country of ResidenceEngland
Correspondence AddressFlat 46, Hovis Mill Union Road
Macclesfield
Cheshire
SK11 7BF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJoy Sammel
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Jill Kilner Drive
Scalebor Park
Burley In Wharfedale
LS29 7SQ
Director NameMr William James Allen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2005)
RoleVideo Producer
Correspondence AddressThe Old Vicarage
Archer Park Middleton
Manchester
M24 4AH
Secretary NameJohn James Pimm
NationalityBritish
StatusResigned
Appointed24 October 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address39 Jill Kilner Drive Scalebor Park
Burley In Wharfedale
Leeds
Yorkshire
LS29 7SQ
Secretary NameMr Philip Anthony McPhail
NationalityBritish
StatusResigned
Appointed10 September 2009(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 North Parade
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,201
Cash£10,960
Current Liabilities£3,982

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 565
(6 pages)
3 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 565
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 565
(6 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 565
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 565
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 565
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
23 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Registered office address changed from 39 Jill Kilner Drive Burley in Wharfedale Ilkley West Yorkshire LS29 7SQ on 29 January 2010 (1 page)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
23 January 2010Director's details changed for Mr Jeremy Stephen Christopher Green on 4 January 2010 (2 pages)
23 January 2010Director's details changed for David Solomon Sammel on 4 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Jeremy Stephen Christopher Green on 4 January 2010 (2 pages)
23 January 2010Director's details changed for David Solomon Sammel on 4 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
10 September 2009Appointment terminated secretary john pimm (1 page)
10 September 2009Secretary appointed mr philip anthony mcphail (1 page)
20 April 2009Capitals not rolled up (2 pages)
20 April 2009Capitals not rolled up (3 pages)
20 April 2009Capitals not rolled up (2 pages)
20 April 2009Capitals not rolled up (2 pages)
14 April 2009Return made up to 04/01/09; full list of members (6 pages)
7 April 2009Registered office changed on 07/04/2009 from white rose house 28-A. york place leeds LS1 2EX (1 page)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
31 July 2008Director appointed mr jeremy stephen christopher green (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Registered office changed on 02/06/2008 from 39 jill kilner drive burley in wharfedale leeds west yorkshire LS29 7SQ (1 page)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
23 January 2008S-div 17/01/07 (1 page)
23 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2007Registered office changed on 06/11/07 from: 13 north park road bramhall stockport cheshire SK7 3JR (1 page)
17 August 2007Memorandum and Articles of Association (11 pages)
8 August 2007Company name changed international tennis productions LTD.\certificate issued on 08/08/07 (2 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 04/01/07; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
2 February 2006Return made up to 04/01/06; full list of members (7 pages)
20 December 2005Director resigned (1 page)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
29 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
16 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
21 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
17 May 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
2 February 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
7 December 2001New director appointed (2 pages)
22 November 2001Company name changed pro-tennis communications limite d\certificate issued on 22/11/01 (2 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
5 April 2001Return made up to 04/01/01; full list of members (5 pages)
5 April 2000Registered office changed on 05/04/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
3 March 2000Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
4 January 2000Incorporation (16 pages)