London
W2 1HQ
Director Name | Mr Paul Elliot Molnar |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director Of Broadcasting |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Secretary Name | Mr John Charles Wedgwood |
---|---|
Status | Current |
Appointed | 18 February 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Director Name | Mr Brian Ronald Phillpotts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 27 Princess Park Manor Royal Drive Friern Barnet London N11 3FL |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Secretary Name | Mr Richard Antony Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Richard James Masters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Tadeusz Stephen Detko |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Off White Horse Lane Barton Preston Lancashire PR3 5AH |
Secretary Name | Mr Javed Waqar Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coombe Bank Kingston Upon Thames Surrey KT2 7DN |
Director Name | Mr Simon Harris Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Cornwood Close London N2 0HP |
Secretary Name | Mr Simon Harris Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Cornwood Close London N2 0HP |
Secretary Name | Mr Tadeusz Stephen Detko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Off White Horse Lane Barton Preston Lancashire PR3 5AH |
Director Name | James Stewart Thomson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 4 Ashenden Walk Farnham Common Buckinghamshire SL2 3UF |
Director Name | Mr Richard James Heaselgrave |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Mr Nicholas Craig |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Football League Limited Unit 5b Edward Vii Qua Ashton-On-Ribble Preston Lancashire PR2 2YF |
Secretary Name | Mr Evan Daniel Wetherall Ray |
---|---|
Status | Resigned |
Appointed | 16 November 2016(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Website | football-dataco.com |
---|
Registered Address | Brunel Building 57 North Wharf Road London W2 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Football Association Premier League LTD 50.00% Ordinary A |
---|---|
50 at £1 | Football League LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,333,779 |
Gross Profit | £3,379,279 |
Net Worth | £20,650 |
Cash | £3,826,348 |
Current Liabilities | £3,825,639 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
10 January 2024 | Full accounts made up to 31 July 2023 (20 pages) |
---|---|
13 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
20 January 2023 | Full accounts made up to 31 July 2022 (20 pages) |
29 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Mr John Charles Wedgwood as a secretary on 18 February 2022 (2 pages) |
8 June 2022 | Termination of appointment of Evan Daniel Wetherall Ray as a secretary on 18 February 2022 (1 page) |
26 January 2022 | Full accounts made up to 31 July 2021 (20 pages) |
9 June 2021 | Full accounts made up to 31 July 2020 (19 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Paul Elliot Molnar as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Richard James Masters as a director on 8 January 2020 (1 page) |
23 December 2019 | Registered office address changed from 30 Gloucester Place London W1U 8PL to Brunel Building 57 North Wharf Road London London W2 1HQ on 23 December 2019 (1 page) |
28 November 2019 | Full accounts made up to 31 July 2019 (19 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 July 2018 (19 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Benjamin Martin Wright as a director on 19 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Tadeusz Stephen Detko as a director on 19 March 2018 (1 page) |
14 March 2018 | Full accounts made up to 31 July 2017 (17 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
7 March 2017 | Memorandum and Articles of Association (9 pages) |
7 March 2017 | Memorandum and Articles of Association (9 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
24 February 2017 | Termination of appointment of Tadeusz Stephen Detko as a secretary on 23 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Tadeusz Stephen Detko as a secretary on 23 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Evan Daniel Wetherall Ray as a secretary on 16 November 2016 (2 pages) |
16 February 2017 | Appointment of Mr Evan Daniel Wetherall Ray as a secretary on 16 November 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
10 May 2016 | Director's details changed for Richard James Masters on 1 February 2016 (2 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Richard James Masters on 1 February 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
5 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 December 2014 | Full accounts made up to 31 July 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (12 pages) |
22 July 2014 | Termination of appointment of Richard Craig Scudamore as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nicholas Craig as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Richard Craig Scudamore as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Nicholas Craig as a director on 10 July 2014 (1 page) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 March 2014 | Accounts made up to 31 July 2013 (12 pages) |
13 March 2014 | Accounts made up to 31 July 2013 (12 pages) |
23 January 2014 | Appointment of Mr Nicholas Craig as a director (2 pages) |
23 January 2014 | Appointment of Mr Nicholas Craig as a director (2 pages) |
8 January 2014 | Termination of appointment of Richard Heaselgrave as a director (1 page) |
8 January 2014 | Termination of appointment of Richard Heaselgrave as a director (1 page) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Accounts made up to 31 July 2012 (12 pages) |
8 March 2013 | Accounts made up to 31 July 2012 (12 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Appointment of Mr Richard James Heaselgrave as a director (2 pages) |
20 February 2012 | Appointment of Mr Richard James Heaselgrave as a director (2 pages) |
21 November 2011 | Accounts made up to 31 July 2011 (12 pages) |
21 November 2011 | Accounts made up to 31 July 2011 (12 pages) |
16 June 2011 | Termination of appointment of James Thomson as a director (1 page) |
16 June 2011 | Termination of appointment of James Thomson as a director (1 page) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts made up to 31 July 2010 (14 pages) |
18 January 2011 | Accounts made up to 31 July 2010 (14 pages) |
7 May 2010 | Director's details changed for Tadeusz Stephen Detko on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard James Masters on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for James Stewart Thomson on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for James Stewart Thomson on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for James Stewart Thomson on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders
|
7 May 2010 | Director's details changed for Richard James Masters on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard James Masters on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Tadeusz Stephen Detko on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Tadeusz Stephen Detko on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Accounts made up to 31 July 2009 (14 pages) |
21 December 2009 | Accounts made up to 31 July 2009 (14 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members
|
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 January 2009 | Accounts made up to 31 July 2008 (14 pages) |
28 January 2009 | Accounts made up to 31 July 2008 (14 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members
|
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 February 2008 | Accounts made up to 31 July 2007 (14 pages) |
6 February 2008 | Accounts made up to 31 July 2007 (14 pages) |
31 May 2007 | Director's particulars changed
|
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 03/05/07; full list of members
|
31 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 December 2006 | Accounts made up to 31 July 2006 (15 pages) |
4 December 2006 | Accounts made up to 31 July 2006 (15 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members
|
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Registered office changed on 02/03/06 from: 11 connaught place london W2 2ET (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 11 connaught place london W2 2ET (1 page) |
2 March 2006 | Resolutions
|
13 December 2005 | Accounts made up to 31 July 2005 (13 pages) |
13 December 2005 | Accounts made up to 31 July 2005 (13 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members
|
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
12 January 2005 | Accounts made up to 31 July 2004 (13 pages) |
12 January 2005 | Accounts made up to 31 July 2004 (13 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Return made up to 03/05/04; full list of members
|
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
3 February 2004 | Accounts made up to 31 July 2003 (13 pages) |
3 February 2004 | Accounts made up to 31 July 2003 (13 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
7 March 2003 | Accounts made up to 31 July 2002 (12 pages) |
7 March 2003 | Accounts made up to 31 July 2002 (12 pages) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 February 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
21 February 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
3 May 2001 | Incorporation (30 pages) |
3 May 2001 | Incorporation (30 pages) |