Ipswich Town Stadium Company Limited


Founded in 2001, Ipswich Town Stadium Company, classified under reg no. 04170530 is an active company. Currently registered at Portman Road IP1 2DA, the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 9th Jul 2001 Ipswich Town Stadium Company Limited is no longer carrying the name Windowroman.

The firm has 2 directors, namely Michael O., Berke B.. Of them, Michael O., Berke B. have been with the company the longest, being appointed on 7 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ipswich Town Stadium Company Limited Address / Contact

Office Address Portman Road
Office Address2 Ipswich
Town
Post code IP1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170530
Date of Incorporation Thu, 1st Mar 2001
Industry Operation of sports facilities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael O.

Position: Director

Appointed: 07 April 2021

Berke B.

Position: Director

Appointed: 07 April 2021

Maarten V.

Position: Director

Appointed: 01 March 2019

Resigned: 07 April 2021

Mark A.

Position: Director

Appointed: 15 March 2013

Resigned: 06 May 2022

Simon C.

Position: Director

Appointed: 28 April 2009

Resigned: 05 February 2013

Martin P.

Position: Director

Appointed: 19 December 2007

Resigned: 11 March 2013

Jonathan S.

Position: Director

Appointed: 19 December 2007

Resigned: 31 January 2017

Ian M.

Position: Director

Appointed: 19 December 2007

Resigned: 15 February 2019

Mark A.

Position: Secretary

Appointed: 01 November 2006

Resigned: 06 May 2022

Peter C.

Position: Director

Appointed: 01 November 2006

Resigned: 19 December 2007

Andrew G.

Position: Director

Appointed: 01 October 2005

Resigned: 19 December 2007

Anna H.

Position: Director

Appointed: 01 October 2005

Resigned: 19 December 2007

Holly B.

Position: Director

Appointed: 25 February 2004

Resigned: 19 December 2007

Kevin B.

Position: Director

Appointed: 26 September 2003

Resigned: 03 October 2008

Derek B.

Position: Director

Appointed: 05 December 2002

Resigned: 27 April 2009

Roger F.

Position: Director

Appointed: 06 July 2001

Resigned: 19 December 2007

Richard M.

Position: Director

Appointed: 06 July 2001

Resigned: 19 December 2007

Richard R.

Position: Director

Appointed: 06 July 2001

Resigned: 29 September 2003

Philip H.

Position: Director

Appointed: 06 July 2001

Resigned: 19 December 2007

John K.

Position: Director

Appointed: 06 July 2001

Resigned: 19 December 2007

David R.

Position: Secretary

Appointed: 06 July 2001

Resigned: 01 November 2006

David S.

Position: Director

Appointed: 06 July 2001

Resigned: 30 June 2011

Clinton F.

Position: Secretary

Appointed: 06 April 2001

Resigned: 06 July 2001

Robert M.

Position: Director

Appointed: 06 April 2001

Resigned: 06 July 2001

Clinton F.

Position: Director

Appointed: 06 April 2001

Resigned: 06 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 March 2001

Resigned: 06 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 06 April 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Gamechanger20 Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Marcus Evans Worldwide Holdings that entered Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a private limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gamechanger20 Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 12763756
Notified on 7 April 2021
Nature of control: 75,01-100% shares

Marcus Evans Worldwide Holdings

34 North Quay, Douglas, Isle Of Man, IM1 4LB, Isle Of Man

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 128758c
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: 75,01-100% shares

Company previous names

Windowroman July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors14 26913 82626 100100100
Net Assets Liabilities-11 134-12 041-12 824  
Other Debtors2 2941 976   
Property Plant Equipment17 97617 380   
Other
Accrued Liabilities Deferred Income1 2661 206   
Accumulated Depreciation Impairment Property Plant Equipment14 88515 481   
Amounts Owed By Related Parties11 97511 85026 100100100
Amounts Owed To Group Undertakings  38 924  
Creditors39 88439 86338 924  
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 353 0008 242 0008 131  
Increase From Depreciation Charge For Year Property Plant Equipment 596595  
Loans From Group Undertakings Participating Interests38 65638 695   
Net Current Assets Liabilities10 77410 442-12 824100100
Other Creditors 708   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 076  
Other Disposals Property Plant Equipment  32 861  
Other Remaining Borrowings38 61838 657   
Property Plant Equipment Gross Cost32 86132 861   
Total Assets Less Current Liabilities28 75027 822-12 824  
Total Borrowings38 61838 657   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 12th, April 2023
Free Download (7 pages)

Company search

Advertisements