Company NameATP Media Operations Limited
Company StatusActive
Company Number03650220
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Mark Vernon Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleAttorney/Business Executive
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Mark Andrew Webster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22-24 Worple Road
Wimbledon
SW19 4DD
Director NameMr Andrea Gaudenzi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Stuart James Watts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4th Floor 22-24 Worple Road
Wimbledon
SW19 4DD
Director NameMr Gavin Ziv
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed18 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleVice President Tennis Canada
Country of ResidenceCanada
Correspondence Address4th Floor 22-24 Worple Road
Wimbledon
SW19 4DD
Secretary NameMr Thomas Bullock
StatusCurrent
Appointed18 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address4th Floor 22-24 Worple Road
Wimbledon
SW19 4DD
Director NameMr Julien Ducarroz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2020(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceRomania
Correspondence Address4th Floor 22-24 Worple Road
Wimbledon
SW19 4DD
Director NameRichard William Barratt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks, 1 day after company formation)
Appointment Duration1 week, 4 days (resigned 24 November 1998)
RoleSolicitor
Correspondence Address220 Chislehurst Road
Orpington
Kent
BR5 1NR
Director NameIan John Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 20 November 1998)
RoleSolicitor
Correspondence AddressFlat 6 1 Queens Avenue
Muswell Hill
London
N10 3PE
Secretary NameIan John Fox
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks, 1 day after company formation)
Appointment Duration1 week, 4 days (resigned 24 November 1998)
RoleSolicitor
Correspondence AddressFlat 6 1 Queens Avenue
Muswell Hill
London
N10 3PE
Director NameEarl Butch Buchholz
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 27 October 2008)
RoleChairman
Correspondence Address150 Alhambra Circle 825
Coral Gables 33134
United States
Director NamePatrice Marie Claude Clerc
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed24 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2000)
RoleDirector Of Tennis Federation
Correspondence Address51 Boulevard Lannes
Paris
75016
Foreign
Director NameMr Paul Marion Flory
Date of BirthMay 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2009)
RolePresident Tennis Cincinnati In
Country of ResidenceUnited States
Correspondence Address506 Rollingrock Lane
Cincinnati
Ohio Oh 45255
United States
Director NameRichard Legendre
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2001)
RoleTournament Director Canadian O
Correspondence Address286 Beaubien
Repentigny
Quebec J6a 7xp
Canada
Secretary NameMr Mark Andrew Webster
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address55 Arnison Road
East Molesey
Surrey
KT8 9JR
Director NameRalf Eberhard Boecker
Date of BirthJune 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2001(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 August 2001)
RoleAccountant
Correspondence AddressKohlbeckstrasse 20
Dachau
D-85221
Germany
Director NameJan Kohne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2003)
RoleManaging Director
Correspondence AddressKegelstr 217
D-73466 Lauchheim
Hamburg
20749
Director NameStacey Allaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2001(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSales And Marketing
Correspondence Address67 Duggan Avenue
Toronto
Ontario
M4v 1y1
Director NameMr Zeljko Franulovic
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed21 July 2004(5 years, 9 months after company formation)
Appointment Duration13 years (resigned 18 July 2017)
RoleTournament Director
Country of ResidenceSwitzerland
Correspondence Address52 Avenue General Guisan
Pully
1009
Switzerland
Director NameWalter Gustav Knapper
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2009)
RoleGeneral Manager
Correspondence AddressGerokstrasse 81
Vaihingen/Enz
71665
Germany
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Secretary NameStephen Leonard Plasto
NationalityAustralian
StatusResigned
Appointed01 September 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Correspondence Address1 Atwood
Bookham
Leatherhead
Surrey
KT23 3BD
Director NameMr Adam Brook Barrett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 July 2017)
RoleExec Vice President
Country of ResidenceUnited States
Correspondence Address1562 Island Way
Weston
Broward/Florida 33326
United States
Director NameMr Adam S Helfant
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2011)
RoleSports Executive
Country of ResidenceUnited States
Correspondence Address1 Bramble Lane
Riverside
Connecticut 06878
United States
Director NameJames Norman Curley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2012)
RoleChief Professional Tournaments Officer Usta
Country of ResidenceUsa/Connecticut
Correspondence AddressBank Lane
Roehampton
London
SW15 5XZ
Director NamePresident And Ceo Michael Downey
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2014)
RolePresident And Ceo Tennis Canada
Country of ResidenceCanada
Correspondence AddressRexall Centre 1 Shoreham Dr. Suite 100
Toronto
Ontario M3n3a6
Canada
Director NameMichael Gu
Date of BirthMay 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2011(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2017)
RoleVice President
Country of ResidencePeople's Republic Of China
Correspondence Address17f, Jiushi Tower, No.28 South Zhongshan Road
Shanghai
200010
People's Republic Of China
Director NameBradley Dara Drewett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address79 High Street
Thames Ditton
Surrey
KT7 0SF
Director NameChief Professional Tennis Officer David Brewer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2012(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2017)
RoleUnited States Tennis Association
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Eugene Lapierre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2017)
RoleTournament Director
Country of ResidenceCanada
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Secretary NameMr Nicholas Louis Clarkson Fitzgerald
StatusResigned
Appointed26 January 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2016)
RoleCompany Director
Correspondence Address79 High Street
Thames Ditton
Surrey
KT7 0SF
Secretary NameMr Mark Andrew Webster
StatusResigned
Appointed24 May 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Steve Birdwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2016(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressIndian Wells Tennis Garden 78200 Miles Avenue
Indian Wells
California
Ca92210
Director NameMr Guy Forget
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2017(18 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 July 2017)
RoleTournament Director Rolex Paris Masters
Country of ResidenceSwitzerland
Correspondence AddressFft Stade Roland Garros 2 Avenue Gordon Bennett
7016 Paris
Paris
France
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteatpmedia.tv
Email address[email protected]
Telephone020 34166111
Telephone regionLondon

Location

Registered Address4th Floor 22-24 Worple Road
Wimbledon
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Atp Tour Inc.
10.00%
Ordinary
10 at £1Cincinnati Tennis Llc
10.00%
Ordinary
10 at £1Desert Champions Ll
10.00%
Ordinary
10 at £1French Tennis Federation
10.00%
Ordinary
10 at £1I.p.c. Sports
10.00%
Ordinary
10 at £1Italian Tennis Federation
10.00%
Ordinary
10 at £1Shanghai Juss Event Management LTD
10.00%
Ordinary
10 at £1Societe Monegasque Pour L'exploitation Du Tour No. 1 De Tennis
10.00%
Ordinary
10 at £1Super Slam Limited
10.00%
Ordinary
10 at £1Tennis Canada
10.00%
Ordinary

Financials

Year2014
Turnover£51,697,612
Gross Profit£3,247,667
Net Worth£3,077,030
Cash£15,080,937
Current Liabilities£24,631,816

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

17 August 2023Notification of Atp Media Tennis Limited as a person with significant control on 15 October 2016 (2 pages)
17 August 2023Withdrawal of a person with significant control statement on 17 August 2023 (2 pages)
22 June 2023Full accounts made up to 31 December 2022 (33 pages)
6 December 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 31 December 2021 (34 pages)
1 March 2022Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 4th Floor 22-24 Worple Road Wimbledon SW19 4DD on 1 March 2022 (1 page)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Confirmation statement made on 15 October 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Full accounts made up to 31 December 2020 (34 pages)
26 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 April 2020Full accounts made up to 31 December 2019 (30 pages)
17 January 2020Termination of appointment of Mark Vernon Young as a director on 1 January 2020 (1 page)
17 January 2020Appointment of Mr Julien Ducarroz as a director on 1 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Andrea Gaudenzi on 1 January 2020 (2 pages)
26 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (32 pages)
20 November 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
13 September 2018Full accounts made up to 31 December 2017 (32 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 18/07/2017
(37 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 18/07/2017
(37 pages)
3 August 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Appointment of Mr Mark Andrew Webster as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Sergio Palmieri as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Mark Andrew Webster as a secretary on 18 July 2017 (1 page)
19 July 2017Termination of appointment of David Brewer as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Andrea Gaudenzi as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Stuart James Watts as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Gavin Ziv as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Gavin Ziv as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of David Brewer as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Guy Forget as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Steve Birdwell as a director on 18 July 2017 (1 page)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
19 July 2017Termination of appointment of Michael Gu as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Thomas Bullock as a secretary on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Ioan Tiriac as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Thomas Bullock as a secretary on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Ioan Tiriac as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Stuart James Watts as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Zeljko Franulovic as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Eugene Lapierre as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Andrea Gaudenzi as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Mark Andrew Webster as a secretary on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Zeljko Franulovic as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Adam Brook Barrett as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Eugene Lapierre as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Adam Brook Barrett as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Guy Forget as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Steve Birdwell as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Mark Andrew Webster as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Michael Gu as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Sergio Palmieri as a director on 18 July 2017 (1 page)
30 June 2017Termination of appointment of Alain Riou as a director on 24 June 2017 (1 page)
30 June 2017Appointment of Mr Guy Forget as a director on 24 June 2017 (2 pages)
30 June 2017Appointment of Mr Guy Forget as a director on 24 June 2017 (2 pages)
30 June 2017Termination of appointment of Alain Riou as a director on 24 June 2017 (1 page)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
22 September 2016Registered office address changed from 79 High Street Thames Ditton Surrey KT7 0SF to Thames House Portsmouth Road Esher KT10 9AD on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 79 High Street Thames Ditton Surrey KT7 0SF to Thames House Portsmouth Road Esher KT10 9AD on 22 September 2016 (1 page)
7 July 2016Appointment of Mr Steve Birdwell as a director on 23 June 2016 (2 pages)
7 July 2016Appointment of Mr Steve Birdwell as a director on 23 June 2016 (2 pages)
6 July 2016Termination of appointment of Raymond Moore as a director on 23 June 2016 (1 page)
6 July 2016Termination of appointment of Raymond Moore as a director on 23 June 2016 (1 page)
25 May 2016Termination of appointment of Gerard Tsobanian as a director on 20 May 2016 (1 page)
25 May 2016Termination of appointment of Gerard Tsobanian as a director on 20 May 2016 (1 page)
25 May 2016Appointment of Mr Ioan Tiriac as a director on 20 May 2016 (2 pages)
25 May 2016Appointment of Mr Ioan Tiriac as a director on 20 May 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Louis Clarkson Fitzgerald as a secretary on 24 May 2016 (1 page)
24 May 2016Appointment of Mr Mark Andrew Webster as a secretary on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Louis Clarkson Fitzgerald as a secretary on 24 May 2016 (1 page)
24 May 2016Appointment of Mr Mark Andrew Webster as a secretary on 24 May 2016 (2 pages)
18 December 2015Appointment of Mr Raymond Moore as a director on 21 October 2015 (2 pages)
18 December 2015Appointment of Mr Raymond Moore as a director on 21 October 2015 (2 pages)
17 December 2015Termination of appointment of Steven Simon as a director on 21 October 2015 (1 page)
17 December 2015Termination of appointment of Steven Simon as a director on 21 October 2015 (1 page)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(13 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(13 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
9 February 2015Termination of appointment of Stephen Leonard Plasto as a secretary on 26 January 2015 (1 page)
9 February 2015Appointment of Mr Nicholas Louis Clarkson Fitzgerald as a secretary on 26 January 2015 (2 pages)
9 February 2015Termination of appointment of Stephen Leonard Plasto as a secretary on 26 January 2015 (1 page)
9 February 2015Appointment of Mr Nicholas Louis Clarkson Fitzgerald as a secretary on 26 January 2015 (2 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(14 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(14 pages)
12 November 2014Secretary's details changed for Stephen Leonard Plasto on 30 June 2014 (1 page)
12 November 2014Secretary's details changed for Stephen Leonard Plasto on 30 June 2014 (1 page)
1 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
11 July 2014Appointment of Mr Mark Vernon Young as a director (2 pages)
11 July 2014Appointment of Mr Mark Vernon Young as a director (2 pages)
6 June 2014Director's details changed for Gu Michael on 1 May 2011 (2 pages)
6 June 2014Director's details changed for Gu Michael on 1 May 2011 (2 pages)
6 June 2014Director's details changed for Gu Michael on 1 May 2011 (2 pages)
6 February 2014Appointment of Mr Eugene Lapierre as a director (2 pages)
6 February 2014Appointment of Mr Eugene Lapierre as a director (2 pages)
5 February 2014Termination of appointment of Michael Downey as a director (1 page)
5 February 2014Termination of appointment of Michael Downey as a director (1 page)
12 November 2013Termination of appointment of Bradley Drewett as a director (1 page)
12 November 2013Termination of appointment of Bradley Drewett as a director (1 page)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(13 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(13 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (14 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 June 2012Registered office address changed from Bank Lane Roehampton London SW15 5XZ on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Bank Lane Roehampton London SW15 5XZ on 14 June 2012 (2 pages)
8 March 2012Termination of appointment of James Curley as a director (2 pages)
8 March 2012Appointment of Chief Professional Tennis Officer David Brewer as a director (3 pages)
8 March 2012Appointment of Chief Professional Tennis Officer David Brewer as a director (3 pages)
8 March 2012Termination of appointment of James Curley as a director (2 pages)
17 February 2012Appointment of Bradley Dara Drewett as a director (3 pages)
17 February 2012Termination of appointment of Adam Helfant as a director (2 pages)
17 February 2012Appointment of Bradley Dara Drewett as a director (3 pages)
17 February 2012Termination of appointment of Adam Helfant as a director (2 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
26 May 2011Termination of appointment of Lei Sun as a director (2 pages)
26 May 2011Appointment of Gu Michael as a director (3 pages)
26 May 2011Appointment of Gu Michael as a director (3 pages)
26 May 2011Termination of appointment of Lei Sun as a director (2 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 May 2010Appointment of President and Ceo Michael Downey as a director (3 pages)
5 May 2010Appointment of President and Ceo Michael Downey as a director (3 pages)
5 May 2010Termination of appointment of Eugene Lapierre as a director (2 pages)
5 May 2010Termination of appointment of Eugene Lapierre as a director (2 pages)
20 January 2010Appointment of James Norman Curley as a director (3 pages)
20 January 2010Appointment of James Norman Curley as a director (3 pages)
15 December 2009Termination of appointment of Paul Flory as a director (2 pages)
15 December 2009Termination of appointment of Paul Flory as a director (2 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
29 October 2009Director's details changed for Eugene Lapierre on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sergio Palmieri on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sergio Palmieri on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gerard Tsobanian on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Simon on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gerard Tsobanian on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Zeljko Franulovic on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Adam Brook Barrett on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Alain Riou on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Zeljko Franulovic on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Marion Flory on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Adam S Helfant on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Adam S Helfant on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Simon on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Marion Flory on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Eugene Lapierre on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Alain Riou on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Adam Brook Barrett on 29 October 2009 (2 pages)
7 October 2009Appointment of Lei Sun as a director (2 pages)
7 October 2009Appointment of Lei Sun as a director (2 pages)
1 October 2009Appointment terminated director walter knapper (1 page)
1 October 2009Appointment terminated director walter knapper (1 page)
14 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
14 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
27 May 2009Director appointed adam s helfant (2 pages)
27 May 2009Director appointed adam s helfant (2 pages)
24 March 2009Appointment terminated director etienne de villiers (1 page)
24 March 2009Appointment terminated director etienne de villiers (1 page)
24 March 2009Appointment terminated director earl buchholz (1 page)
24 March 2009Director appointed adam brook barrett (2 pages)
24 March 2009Director appointed adam brook barrett (2 pages)
24 March 2009Appointment terminated director earl buchholz (1 page)
10 November 2008Return made up to 15/10/08; full list of members (9 pages)
10 November 2008Return made up to 15/10/08; full list of members (9 pages)
7 November 2008Director appointed mr steven simon (1 page)
7 November 2008Director appointed mr steven simon (1 page)
4 November 2008Appointment terminated director charles pasarell jr (1 page)
4 November 2008Appointment terminated director charles pasarell jr (1 page)
9 September 2008Full accounts made up to 31 December 2007 (18 pages)
9 September 2008Full accounts made up to 31 December 2007 (18 pages)
5 September 2008Appointment terminated secretary mark webster (1 page)
5 September 2008Secretary appointed stephen leonard plasto (2 pages)
5 September 2008Secretary appointed stephen leonard plasto (2 pages)
5 September 2008Appointment terminated secretary mark webster (1 page)
15 November 2007Return made up to 15/10/07; change of members (11 pages)
15 November 2007Return made up to 15/10/07; change of members (11 pages)
13 September 2007Full accounts made up to 31 December 2006 (18 pages)
13 September 2007Full accounts made up to 31 December 2006 (18 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Return made up to 15/10/06; full list of members (13 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Return made up to 15/10/06; full list of members (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
4 November 2005Return made up to 15/10/05; full list of members (14 pages)
4 November 2005Return made up to 15/10/05; full list of members (14 pages)
4 October 2005Full accounts made up to 31 December 2004 (17 pages)
4 October 2005Full accounts made up to 31 December 2004 (17 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 November 2004Return made up to 15/10/04; full list of members (13 pages)
8 November 2004Return made up to 15/10/04; full list of members (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
14 April 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
14 April 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
1 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 December 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
1 December 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
7 November 2003Return made up to 15/10/03; full list of members (13 pages)
7 November 2003Return made up to 15/10/03; full list of members (13 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
17 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
17 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
6 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
26 October 2001Return made up to 15/10/01; full list of members (12 pages)
26 October 2001Return made up to 15/10/01; full list of members (12 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Registered office changed on 13/09/00 from: po box 394 walton court station avenue walton on thames surrey KT12 1FE (1 page)
13 September 2000Registered office changed on 13/09/00 from: po box 394 walton court station avenue walton on thames surrey KT12 1FE (1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
22 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
22 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: po box 394 walton court walton on thames surrey KT12 1FE (1 page)
16 December 1999Registered office changed on 16/12/99 from: po box 394 walton court walton on thames surrey KT12 1FE (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
19 November 1999Return made up to 15/10/99; full list of members (9 pages)
19 November 1999Ad 24/11/98--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Ad 24/11/98--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 November 1999Return made up to 15/10/99; full list of members (9 pages)
19 November 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: units 2/9 harbour yard chelsea harbour london SW10 0XD (1 page)
4 October 1999Registered office changed on 04/10/99 from: units 2/9 harbour yard chelsea harbour london SW10 0XD (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
21 April 1999Company name changed world cup of tennis properties l imited\certificate issued on 21/04/99 (2 pages)
21 April 1999Company name changed world cup of tennis properties l imited\certificate issued on 21/04/99 (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
19 November 1998Company name changed robtrade LIMITED\certificate issued on 19/11/98 (2 pages)
19 November 1998Company name changed robtrade LIMITED\certificate issued on 19/11/98 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
15 October 1998Incorporation (28 pages)
15 October 1998Incorporation (28 pages)