International Stadia Group Holdings Limited

  • Active
  • Incorporated on 25 Jan 2011

Reg Address: 438507505209 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "International Stadia Group Holdings Limited" is a ltd and located in 438507505209 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. International Stadia Group Holdings Limited is currently in active status and it was incorporated on 25 Jan 2011 (13 years 7 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in International Stadia Group Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Scott Aronsky Director 1 Jan 2023 American Active
2 David Hough Secretary 27 Aug 2019 - Active
3 David Hough Secretary 27 Aug 2019 - Active
4 Shervin Mirhashemi Director 27 Oct 2016 American Active
5 Mark Pizzariello Director 27 Oct 2016 American Active
6 John Ruzich Director 27 Oct 2016 American Active
7 Stefan Paul Allesch-Taylor Director 5 Jul 2011 British Resigned
27 Oct 2016
8 Graham Clive Elton Director 26 Apr 2011 British Resigned
27 Oct 2016
9 Graham Clive Elton Director 26 Apr 2011 British Resigned
27 Oct 2016
10 Ronald Claus Hampel Director 26 Apr 2011 British Resigned
27 Oct 2016
11 Ian Thorman Todd Director 26 Apr 2011 British Resigned
27 Oct 2016
12 Dorothy May Kane Secretary 26 Apr 2011 British Resigned
27 Aug 2019
13 Andrew Karl Ronald Hampel Director 26 Jan 2011 British Resigned
12 Oct 2021
14 Andrew Karl Ronald Hampel Director 26 Jan 2011 British Active
15 Jonathan Peter Pearce Director 25 Jan 2011 British Resigned
26 Jan 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Legends Sales And Marketing Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
27 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for International Stadia Group Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Default Companies House Registered Office Applied 6 Jun 2024 Download PDF
2 Address - Default Companies House Service Applied Officer 6 Jun 2024 Download PDF
3 Address - Default Companies House Service Applied Officer 6 Jun 2024 Download PDF
4 Gazette - Dissolved Compulsory 27 Jun 2023 Download PDF
5 Accounts - Dormant 10 Jan 2023 Download PDF
6 Accounts - Dormant 28 Jul 2022 Download PDF
7 Accounts - Total Exemption Full 1 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 25 Mar 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 23 Mar 2021 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 23 Mar 2021 Download PDF
1 Pages
11 Accounts - Group 20 Feb 2020 Download PDF
26 Pages
12 Confirmation Statement - No Updates 24 Jan 2020 Download PDF
3 Pages
13 Gazette - Filings Brought Up To Date 4 Jan 2020 Download PDF
1 Pages
14 Gazette - Notice Compulsory 17 Dec 2019 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 27 Aug 2019 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 27 Aug 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 1 Feb 2019 Download PDF
3 Pages
18 Accounts - Group 9 Nov 2018 Download PDF
23 Pages
19 Confirmation Statement - No Updates 23 Feb 2018 Download PDF
3 Pages
20 Accounts - Group 7 Oct 2017 Download PDF
21 Pages
21 Confirmation Statement - Updates 2 Feb 2017 Download PDF
7 Pages
22 Auditors - Resignation Company 7 Jan 2017 Download PDF
1 Pages
23 Resolution 22 Nov 2016 Download PDF
21 Pages
24 Officers - Appoint Person Director Company With Name Date 11 Nov 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 11 Nov 2016 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 11 Nov 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 10 Nov 2016 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 10 Nov 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 10 Nov 2016 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 10 Nov 2016 Download PDF
1 Pages
31 Accounts - Group 13 Oct 2016 Download PDF
20 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
21 Pages
33 Accounts - Group 6 Oct 2015 Download PDF
19 Pages
34 Capital - Allotment Shares 8 May 2015 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
6 Pages
36 Accounts - Group 8 Oct 2014 Download PDF
19 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2014 Download PDF
6 Pages
38 Accounts - Group 18 Sep 2013 Download PDF
25 Pages
39 Auditors - Resignation Company 16 Jul 2013 Download PDF
2 Pages
40 Auditors - Resignation Company 15 Jul 2013 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date 14 Feb 2013 Download PDF
17 Pages
42 Accounts - Group 11 Oct 2012 Download PDF
24 Pages
43 Accounts - Change Account Reference Date Company Previous Shortened 8 Oct 2012 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2012 Download PDF
17 Pages
45 Capital - Allotment Shares 9 Feb 2012 Download PDF
4 Pages
46 Mortgage - Legacy 12 Jan 2012 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name 12 Jul 2011 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 11 May 2011 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 11 May 2011 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 11 May 2011 Download PDF
3 Pages
51 Officers - Appoint Person Secretary Company With Name 11 May 2011 Download PDF
3 Pages
52 Capital - Allotment Shares 11 May 2011 Download PDF
4 Pages
53 Mortgage - Legacy 6 May 2011 Download PDF
7 Pages
54 Officers - Termination Director Company With Name 2 Feb 2011 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 2 Feb 2011 Download PDF
3 Pages
56 Incorporation - Company 25 Jan 2011 Download PDF
56 Pages