You are here: bizstats.co.uk > a-z index > M list > MY list

My8 Limited LONDON


My8 started in year 2011 as Private Limited Company with registration number 07635327. The My8 company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in London at 100 Liverpool Street. Postal code: EC2M 2AT. Since Wednesday 25th March 2015 My8 Limited is no longer carrying the name Sporting Days.

My8 Limited Address / Contact

Office Address 100 Liverpool Street
Town London
Post code EC2M 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07635327
Date of Incorporation Mon, 16th May 2011
Industry Management consultancy activities other than financial management
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 13 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 30th May 2023 (2023-05-30)
Last confirmation statement dated Mon, 16th May 2022

Company staff

Jason D.

Position: Director

Appointed: 16 May 2011

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 2021

Resigned: 14 June 2023

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2013

Resigned: 05 October 2017

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2011

Resigned: 03 January 2013

Helen D.

Position: Director

Appointed: 16 May 2011

Resigned: 31 March 2016

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Jason D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sporting Days March 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-30
Net Worth106-31 566   
Balance Sheet
Cash Bank On Hand  1 468176455
Current Assets45 77511 15834 976161 584277 069
Debtors44 7659 51333 508161 408276 614
Net Assets Liabilities  170 35011 971125 592
Property Plant Equipment  33 54226 75421 349
Cash Bank In Hand1 0101 645   
Net Assets Liabilities Including Pension Asset Liability106-31 566   
Tangible Fixed Assets8 59527 861   
Reserves/Capital
Called Up Share Capital4545   
Profit Loss Account Reserve61-31 611   
Shareholder Funds106-31 566   
Other
Version Production Software   11
Accumulated Depreciation Impairment Property Plant Equipment  46 55053 33758 742
Average Number Employees During Period  111
Creditors  238 868196 239151 171
Fixed Assets8 59527 86133 54226 75321 349
Increase From Depreciation Charge For Year Property Plant Equipment   6 7875 404
Net Current Assets Liabilities26 291-24 647203 89234 656125 898
Number Shares Allotted 45 4545
Number Shares Authorised   4545
Par Value Share 1 11
Property Plant Equipment Gross Cost  80 09080 09080 091
Total Assets Less Current Liabilities34 8863 214170 3507 902147 248
Creditors Due After One Year34 78034 780   
Creditors Due Within One Year19 48435 805   
Share Capital Allotted Called Up Paid4545   
Tangible Fixed Assets Additions 33 404   
Tangible Fixed Assets Cost Or Valuation23 00949 413   
Tangible Fixed Assets Depreciation14 41421 552   
Tangible Fixed Assets Depreciation Charged In Period 11 271   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 133   
Tangible Fixed Assets Disposals 7 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Termination of appointment as a secretary on Wednesday 14th June 2023
filed on: 16th, June 2023
Free Download (1 page)

Company search