Company NameSportfive Global Media Ltd
DirectorsAntoine De Montmorillon and Thomas Klingebiel
Company StatusActive
Company Number03693619
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antoine De Montmorillon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Southampton Street
London
WC2E 7HA
Director NameMr Thomas Klingebiel
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Southampton Street
London
WC2E 7HA
Director NameMichael Bushell
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1999(1 week after company formation)
Appointment Duration18 years (resigned 17 January 2017)
RoleManaging Director
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameSeamus Hamilton O'Brien
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 June 2002)
RoleMarketing Executive
Correspondence Address15th Floor 1 Harbour Front
18 Tak Fung Street
Hunghom
Kowloon
Hong Kong
Secretary NameRobert Bruce Buckingham
NationalityAustralian
StatusResigned
Appointed30 April 2004(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 January 2017)
RoleCompany Director
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr Andrew Georgiou
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed13 January 2017(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr Paul Michael O'Dowd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr David White
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2017(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2020)
RolePresident Of Media
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(19 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr Ugo Valensi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2019(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal Place 4th Floor
80 Victoria Street
London
SW1E 5JL
Director NameMr Nikolaus Von Doetinchem
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2020(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Robert MÃœLler Von Vultejus
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2021(22 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2022)
RoleCommercial Director
Country of ResidenceGermany
Correspondence Address5 Southampton Street
London
WC2E 7HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1999(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2004)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lagardere Unlimited Australia Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,512,679
Gross Profit£973,641
Net Worth£605,427
Cash£310,840
Current Liabilities£800,822

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 September 2020Full accounts made up to 31 December 2019 (27 pages)
10 August 2020Appointment of Mr Antoine De Montmorillon as a director on 10 August 2020 (2 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
27 May 2020Termination of appointment of David White as a director on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Ugo Valensi as a director on 26 May 2020 (1 page)
27 May 2020Appointment of Mr Nikolaus Von Doetinchem as a director on 27 May 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
16 July 2019Termination of appointment of Andrew Georgiou as a director on 15 July 2019 (1 page)
14 May 2019Termination of appointment of Paul Michael O'dowd as a director on 1 April 2019 (1 page)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 January 2019Appointment of Mr Ugo Valensi as a director on 23 January 2019 (2 pages)
16 January 2019Termination of appointment of David Pearce as a director on 24 December 2018 (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
3 September 2018Appointment of Mr David Pearce as a director on 24 July 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
20 January 2017Termination of appointment of Robert Bruce Buckingham as a secretary on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Robert Bruce Buckingham as a secretary on 17 January 2017 (1 page)
19 January 2017Director's details changed for Mr Paul O'dowd on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Paul O'dowd on 19 January 2017 (2 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Termination of appointment of Michael Bushell as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Michael Bushell as a director on 17 January 2017 (1 page)
16 January 2017Appointment of Mr Andrew Georgiou as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr David White as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Andrew Georgiou as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Paul O'dowd as a director on 13 January 2017 (2 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
16 January 2017Appointment of Mr David White as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Paul O'dowd as a director on 13 January 2017 (2 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL on 13 January 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
22 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
22 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
20 June 2013Full accounts made up to 30 June 2012 (13 pages)
20 June 2013Full accounts made up to 30 June 2012 (13 pages)
4 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
1 May 2012Full accounts made up to 30 June 2011 (14 pages)
1 May 2012Full accounts made up to 30 June 2011 (14 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
2 March 2010Director's details changed for Michael Bushell on 1 January 2010 (3 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
2 March 2010Secretary's details changed for Robert Bruce Buckingham on 1 January 2010 (3 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
2 March 2010Director's details changed for Michael Bushell on 1 January 2010 (3 pages)
2 March 2010Secretary's details changed for Robert Bruce Buckingham on 1 January 2010 (3 pages)
2 March 2010Secretary's details changed for Robert Bruce Buckingham on 1 January 2010 (3 pages)
2 March 2010Director's details changed for Michael Bushell on 1 January 2010 (3 pages)
2 June 2009Full accounts made up to 30 June 2008 (13 pages)
2 June 2009Full accounts made up to 30 June 2008 (13 pages)
27 February 2009Return made up to 11/01/09; full list of members (5 pages)
27 February 2009Return made up to 11/01/09; full list of members (5 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
23 January 2008Return made up to 11/01/08; full list of members (5 pages)
23 January 2008Return made up to 11/01/08; full list of members (5 pages)
14 July 2007Full accounts made up to 30 June 2006 (13 pages)
14 July 2007Full accounts made up to 30 June 2006 (13 pages)
10 March 2007Return made up to 11/01/07; full list of members (6 pages)
10 March 2007Return made up to 11/01/07; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
14 February 2006Registered office changed on 14/02/06 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
14 February 2006Registered office changed on 14/02/06 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
13 February 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(6 pages)
13 February 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(6 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 May 2005Registered office changed on 16/05/05 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
16 May 2005Registered office changed on 16/05/05 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
1 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 March 2005Return made up to 11/01/05; full list of members (6 pages)
1 March 2005Return made up to 11/01/05; full list of members (6 pages)
2 August 2004Full accounts made up to 30 June 2003 (11 pages)
2 August 2004Full accounts made up to 30 June 2003 (11 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
31 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 September 2003Full accounts made up to 30 June 2002 (10 pages)
30 September 2003Full accounts made up to 30 June 2002 (10 pages)
16 September 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 August 2002Full accounts made up to 30 June 2001 (10 pages)
29 August 2002Full accounts made up to 30 June 2001 (10 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
12 February 2002Return made up to 11/01/02; full list of members (6 pages)
12 February 2002Return made up to 11/01/02; full list of members (6 pages)
2 January 2002Return made up to 11/01/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Return made up to 11/01/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 June 2000 (10 pages)
13 February 2001Full accounts made up to 30 June 2000 (10 pages)
14 November 2000Delivery ext'd 3 mth 30/06/00 (1 page)
14 November 2000Delivery ext'd 3 mth 30/06/00 (1 page)
28 March 2000Return made up to 11/01/00; full list of members (6 pages)
28 March 2000Return made up to 11/01/00; full list of members (6 pages)
1 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
1 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
1 November 1999Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 November 1999Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: c/o townleys dalby house dalby house 396-398 city road london EC1V 2QA (1 page)
12 October 1999Registered office changed on 12/10/99 from: c/o townleys dalby house dalby house 396-398 city road london EC1V 2QA (1 page)
8 March 1999Memorandum and Articles of Association (13 pages)
8 March 1999Memorandum and Articles of Association (13 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1999Registered office changed on 28/01/99 from: 6/8 underwood street london N1 7JQ (1 page)
28 January 1999Registered office changed on 28/01/99 from: 6/8 underwood street london N1 7JQ (1 page)
27 January 1999Company name changed speed 7426 LIMITED\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed speed 7426 LIMITED\certificate issued on 28/01/99 (2 pages)
11 January 1999Incorporation (18 pages)
11 January 1999Incorporation (18 pages)