Company NameImediasport Limited
DirectorJulian Brinsley Norman Hay
Company StatusActive
Company Number04131640
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Julian Brinsley Norman Hay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(6 days after company formation)
Appointment Duration23 years, 3 months
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameAnthony Michael Hay
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(6 days after company formation)
Appointment Duration18 years, 11 months (resigned 08 December 2019)
RoleSales Company Director
Country of ResidenceEngland
Correspondence AddressBerger House, 38 Berkeley Square
London
W1J 5AH
Secretary NameAnthony Michael Hay
NationalityBritish
StatusResigned
Appointed03 January 2001(6 days after company formation)
Appointment Duration18 years, 11 months (resigned 08 December 2019)
RoleSales Company Director
Country of ResidenceEngland
Correspondence AddressBerger House, 38 Berkeley Square
London
W1J 5AH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteimediasport.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Julian Brinsley Norman Hay
100.00%
Ordinary

Financials

Year2014
Net Worth£589,983
Cash£803,747
Current Liabilities£225,479

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 March 2021Director's details changed for Mr Julian Brinsley Norman Hay on 15 March 2021 (2 pages)
15 March 2021Change of details for Mr Julian Brinsley Norman Hay as a person with significant control on 15 March 2021 (2 pages)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2019Termination of appointment of Anthony Michael Hay as a secretary on 8 December 2019 (1 page)
17 December 2019Termination of appointment of Anthony Michael Hay as a director on 8 December 2019 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 106
(5 pages)
21 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 106
(5 pages)
5 July 2016Memorandum and Articles of Association (3 pages)
5 July 2016Memorandum and Articles of Association (3 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Director's details changed for Julian Brinsley Norman Hay on 13 December 2011 (2 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Julian Brinsley Norman Hay on 13 December 2011 (2 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Director's details changed for Julian Brinsley Norman Hay on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Julian Brinsley Norman Hay on 18 February 2011 (2 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Julian Brinsley Norman Hay on 13 December 2010 (2 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Julian Brinsley Norman Hay on 13 December 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Secretary's details changed for Anthony Michael Hay on 26 February 2010 (1 page)
26 February 2010Director's details changed for Anthony Michael Hay on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Julian Brinsley Norman Hay on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Julian Brinsley Norman Hay on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Anthony Michael Hay on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Anthony Michael Hay on 26 February 2010 (1 page)
8 January 2010Director's details changed for Julian Brinsley Norman Hay on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Michael Hay on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Michael Hay on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Julian Brinsley Norman Hay on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Michael Hay on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Julian Brinsley Norman Hay on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 October 2009Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 21 October 2009 (1 page)
21 October 2009Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 21 October 2009 (1 page)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 13/12/08; full list of members (3 pages)
24 March 2009Return made up to 13/12/08; full list of members (3 pages)
23 March 2009Director's change of particulars / julian hay / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / julian hay / 23/03/2009 (1 page)
27 December 2008Registered office changed on 27/12/2008 from 83 ebury street london SW1W 9QY (1 page)
27 December 2008Registered office changed on 27/12/2008 from 83 ebury street london SW1W 9QY (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 13/12/07; full list of members (2 pages)
9 January 2008Return made up to 13/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 13/12/03; full list of members (7 pages)
24 December 2003Return made up to 13/12/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 January 2002Return made up to 13/12/01; full list of members (6 pages)
11 January 2002Return made up to 13/12/01; full list of members (6 pages)
7 June 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 9 lower john street london W1F 9DZ (1 page)
11 May 2001Registered office changed on 11/05/01 from: 9 lower john street london W1F 9DZ (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
8 January 2001Registered office changed on 08/01/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
28 December 2000Incorporation (10 pages)
28 December 2000Incorporation (10 pages)