Dark Horses Sports Marketing Limited LONDON


Founded in 2016, Dark Horses Sports Marketing, classified under reg no. 09965721 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/11/08 Dark Horses Sports Marketing Limited is no longer carrying the name Lucky Enterprises Group.

Currently there are 4 directors in the the firm, namely Gary S., Melissa R. and Matt R. and others. In addition one secretary - Sally-Ann B. - is with the company. As of 18 April 2024, there were 6 ex directors - Nik U., Simon E. and others listed below. There were no ex secretaries.

Dark Horses Sports Marketing Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09965721
Date of Incorporation Fri, 22nd Jan 2016
Industry Advertising agencies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Sally-Ann B.

Position: Secretary

Appointed: 01 April 2023

Gary S.

Position: Director

Appointed: 01 April 2023

Melissa R.

Position: Director

Appointed: 15 September 2020

Matt R.

Position: Director

Appointed: 15 September 2020

Steve H.

Position: Director

Appointed: 15 September 2020

Nik U.

Position: Director

Appointed: 18 December 2018

Resigned: 01 April 2023

Simon E.

Position: Director

Appointed: 20 December 2017

Resigned: 01 April 2023

Simon D.

Position: Director

Appointed: 06 June 2016

Resigned: 28 May 2021

Oval Nominees Limited

Position: Corporate Director

Appointed: 22 January 2016

Resigned: 22 January 2016

Helen C.

Position: Director

Appointed: 22 January 2016

Resigned: 01 April 2023

Andrew N.

Position: Director

Appointed: 22 January 2016

Resigned: 01 April 2023

Daniel B.

Position: Director

Appointed: 22 January 2016

Resigned: 01 April 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Tbwa Uk Group Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lucky Enterprises Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lucky Generals Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tbwa Uk Group Limited

Bankside 3 90 - 100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04332188
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucky Enterprises Group Limited

180 Exmouth House 3-11 Pine Street, London, EC1R 0JH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 10469341
Notified on 20 February 2017
Ceased on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucky Generals Ltd

180 Exmouth House Pine Street, London, EC1R 0JH, England

Legal authority England & Wales
Legal form Limited Partnership
Country registered Uk
Place registered England & Wales
Registration number 08435185
Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lucky Enterprises Group November 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 40017 093576 405502 2101 642 3992 387 755
Current Assets 431 6002 153 1381 778 2771 399 2205 465 6983 171 838
Debtors224 491429 2002 136 0451 201 872897 0103 823 299784 083
Other Debtors 303 4151 586 601898 437207 3403 0672 401
Property Plant Equipment 2 00011 93162 77738 78726 61525 821
Other
Accrued Liabilities Deferred Income    616 0853 830 916749 317
Accumulated Amortisation Impairment Intangible Assets 1389652 5254 0854 680 
Accumulated Depreciation Impairment Property Plant Equipment 572 74920 72545 93073 22589 916
Amounts Owed By Related Parties 27 640     
Amounts Owed To Group Undertakings151 097172 843     
Average Number Employees During Period   33393536
Corporation Tax Payable  131 811202 72875 501148 688214 213
Creditors288 742528 8872 018 6341 479 0141 073 0834 797 6131 595 184
Dividend Declared Payable     300 000 
Dividends Paid  400 000100 000 300 000 
Dividends Paid On Shares  3 7152 155   
Fixed Assets    39 38226 615 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      122 220
Increase From Amortisation Charge For Year Intangible Assets 1388271 5601 560595 
Increase From Depreciation Charge For Year Property Plant Equipment 572 69218 77625 20527 29516 691
Intangible Assets 5703 7152 155595  
Intangible Assets Gross Cost 7084 6804 6804 6804 680 
Issue Equity Instruments  11   1
Net Current Assets Liabilities-64 251-97 287134 504299 263326 137668 0851 576 654
Number Shares Issued Fully Paid 1 0001 000110990  
Other Creditors38 808273 9631 628 798899 26666 69328 15133 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   800   
Other Disposals Property Plant Equipment   1 4818 317  
Other Taxation Social Security Payable57 11666 437103 670236 768161 189138 070312 168
Par Value Share 10101010  
Prepayments Accrued Income    354 9022 934 030234 291
Profit Loss -30 466644 856314 0571 324629 181 
Property Plant Equipment Gross Cost 2 05714 68083 50284 71799 840115 737
Redemption Shares Decrease In Equity   12   
Total Additions Including From Business Combinations Property Plant Equipment 2 05712 62370 3039 53215 12315 897
Total Assets Less Current Liabilities -94 717150 150364 195365 519694 7001 602 475
Trade Creditors Trade Payables41 72115 644154 355140 252153 615351 788286 463
Trade Debtors Trade Receivables224 49198 145549 444303 435334 768886 202547 391

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024/01/10
filed on: 16th, January 2024
Free Download (4 pages)

Company search