Company NameSharks Basketball Ltd
Company StatusActive
Company Number07292806
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Sarah Frances Backovic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square Newton Chambers Road
Chapeltown
Sheffield
South Yorkshire
S36 2NE
Director NameMr Yuri George Matischen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Square
Newton Chambers Road
Sheffield
South Yorkshire
S36 2NE
Director NameMs Karen Child
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RolePhilanthropist
Country of ResidenceEngland
Correspondence Address4 Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Director NameMr Atiba Lyons
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2015(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleProfessional Coach
Country of ResidenceEngland
Correspondence Address4 Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Director NameMr Stephen Andrew Shore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Newton Chambers Road Chapeltown
Sheffield
South Yorkshire
S36 2NE
Director NameAtiba Jivo Lyons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Newton Chambers Road
Sheffield
South Yorkshire
S36 2NE
Director NameMr John Lee Timms
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Square
Newton Chambers Road
Sheffield
South Yorkshire
S36 2NE

Contact

Telephone0114 2577211
Telephone regionSheffield

Location

Registered AddressPark Community Arena Ltd
Worksop Road
Sheffield
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Steven Shore
8.00%
Ordinary
20 at £1Karen Child
20.00%
Ordinary
18 at £1Atiba Lyons
18.00%
Ordinary
18 at £1John Timms
18.00%
Ordinary
18 at £1Sarah Frances Backovic
18.00%
Ordinary
18 at £1Yuri Matischen
18.00%
Ordinary

Financials

Year2014
Net Worth-£215,753
Current Liabilities£61,620

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (1 month, 4 weeks from now)

Charges

18 September 2019Delivered on: 23 September 2019
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

31 August 2023Registered office address changed from 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Park Community Arena Ltd Worksop Road Sheffield S9 3TL on 31 August 2023 (1 page)
4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
26 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 September 2019Registration of charge 072928060001, created on 18 September 2019 (21 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 June 2019Amended micro company accounts made up to 30 June 2018 (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 February 2019Notification of a person with significant control statement (3 pages)
28 August 2018Amended micro company accounts made up to 30 June 2017 (5 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2NE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2NE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 18 July 2017 (1 page)
17 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
12 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
25 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(7 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(7 pages)
12 June 2015Appointment of Mr Atiba Lyons as a director on 30 January 2015 (2 pages)
12 June 2015Appointment of Mr Atiba Lyons as a director on 30 January 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
25 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (18 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (18 pages)
4 October 2013Appointment of Ms Karen Child as a director (2 pages)
4 October 2013Appointment of Ms Karen Child as a director (2 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(7 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2012Termination of appointment of Atiba Lyons as a director (2 pages)
10 October 2012Termination of appointment of Atiba Lyons as a director (2 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
7 March 2012Termination of appointment of John Timms as a director (1 page)
7 March 2012Termination of appointment of John Timms as a director (1 page)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Appointment of Yuri George Matischen as a director (3 pages)
9 September 2011Appointment of Atiba Jivo Lyons as a director (3 pages)
9 September 2011Appointment of John Lee Timms as a director (3 pages)
9 September 2011Appointment of Yuri George Matischen as a director (3 pages)
9 September 2011Appointment of Atiba Jivo Lyons as a director (3 pages)
9 September 2011Appointment of John Lee Timms as a director (3 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr. Steven Shore on 7 July 2010 (3 pages)
14 July 2010Director's details changed for Mrs. Sarah Frances Backovic on 7 July 2010 (3 pages)
14 July 2010Director's details changed for Mr. Steven Shore on 7 July 2010 (3 pages)
14 July 2010Director's details changed for Mrs. Sarah Frances Backovic on 7 July 2010 (3 pages)
14 July 2010Director's details changed for Mrs. Sarah Frances Backovic on 7 July 2010 (3 pages)
14 July 2010Director's details changed for Mr. Steven Shore on 7 July 2010 (3 pages)
23 June 2010Incorporation (13 pages)
23 June 2010Incorporation (13 pages)