London
W6 9PE
Director Name | Nicholas Simon Carl Cook |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Franciscus Hubertus Gerardus Joseph Rutten |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Crispin Matthew Morton Comonte |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 47 Palace Gardens Terrace London W8 4SB |
Director Name | Mr Richard Sweeney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Bury Cottage Henham Hertfordshire CM22 6AR |
Director Name | Richard Sweeney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chief Operations Officer |
Correspondence Address | Bury Cottage Henham Hertfordshire CM22 6AR |
Secretary Name | Arthur Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ardilea Downs Goatstown Dublin 14 Irish |
Director Name | Russell Wolff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2013) |
Role | Television Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Nigel Brennan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 16 Riverwood Drive Castleknock Dublin 15 Ireland |
Director Name | Lynne Frank |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2010) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 22a Woodchurch Road London NW6 3PN |
Secretary Name | Lynne Frank |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2010) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 22a Woodchurch Road London NW6 3PN |
Secretary Name | Ms Helen Pilkington |
---|---|
Status | Resigned |
Appointed | 22 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Bartholomew Ross Hair |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Matthew John Pay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Charles Joachim Classen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2019) |
Role | Digital, Marketing And Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr David Ian Russell Ballantine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Secretary Name | Mr Mahesh Shantilal Shah |
---|---|
Status | Resigned |
Appointed | 01 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Charles Henry Boss |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Eamon Michael McMenamin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Alan Bernard Fagan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | FPR Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 November 2007) |
Correspondence Address | 101 Furry Park Road Dublin 5 Irish |
Website | www.espn.co.uk |
---|---|
Telephone | 01303 290924 |
Telephone region | Folkestone |
Registered Address | 3 Queen Caroline Street London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1000 | Espn Global Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,751,658 |
Gross Profit | £16,987,742 |
Net Worth | £15,196,035 |
Cash | £6,413,077 |
Current Liabilities | £3,920,867 |
Latest Accounts | 2 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
18 September 2023 | Appointment of Franciscus Hubertus Gerardus Joseph Rutten as a director on 13 September 2023 (2 pages) |
---|---|
12 September 2023 | Termination of appointment of Alan Bernard Fagan as a director on 12 September 2023 (1 page) |
8 August 2023 | Appointment of Nicholas Simon Carl Cook as a director on 4 August 2023 (2 pages) |
19 July 2023 | Termination of appointment of Eamon Michael Mcmenamin as a director on 18 July 2023 (1 page) |
30 June 2023 | Full accounts made up to 2 October 2021 (35 pages) |
28 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
26 April 2023 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
26 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 3 October 2020 (29 pages) |
25 April 2022 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
25 April 2022 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
10 August 2021 | Termination of appointment of David Ian Russell Ballantine as a director on 28 May 2021 (1 page) |
1 July 2021 | Appointment of Alan Bernard Fagan as a director on 25 June 2021 (2 pages) |
18 May 2021 | Termination of appointment of Charles Henry Boss as a director on 19 March 2021 (1 page) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
17 February 2021 | Full accounts made up to 28 September 2019 (28 pages) |
10 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2020 | Termination of appointment of Matthew John Pay as a director on 30 September 2020 (1 page) |
5 August 2020 | Termination of appointment of Mahesh Shantilal Shah as a secretary on 31 July 2020 (1 page) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 August 2019 | Appointment of Charles Henry Boss as a director on 19 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Eamon Michael Mcmenamin as a director on 19 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Charles Joachim Classen as a director on 31 July 2019 (1 page) |
8 July 2019 | Full accounts made up to 29 September 2018 (24 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 1 October 2016 (23 pages) |
4 July 2017 | Full accounts made up to 1 October 2016 (23 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement of company's objects (2 pages) |
29 September 2016 | Resolutions
|
29 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
29 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
29 September 2016 | Resolutions
|
29 September 2016 | Statement of company's objects (2 pages) |
21 September 2016 | Statement of capital on 21 September 2016
|
21 September 2016 | Statement by Directors (1 page) |
21 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
21 September 2016 | Resolutions
|
21 September 2016 | Statement by Directors (1 page) |
21 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
21 September 2016 | Statement of capital on 21 September 2016
|
5 July 2016 | Full accounts made up to 3 October 2015 (20 pages) |
5 July 2016 | Full accounts made up to 3 October 2015 (20 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 August 2015 | Full accounts made up to 27 September 2014 (21 pages) |
3 August 2015 | Full accounts made up to 27 September 2014 (21 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 May 2014 | Full accounts made up to 28 September 2013 (23 pages) |
1 May 2014 | Full accounts made up to 28 September 2013 (23 pages) |
14 April 2014 | Termination of appointment of Helen Pilkington as a secretary (1 page) |
14 April 2014 | Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages) |
14 April 2014 | Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Helen Pilkington as a secretary (1 page) |
6 February 2014 | Termination of appointment of Bartholomew Hair as a director (1 page) |
6 February 2014 | Termination of appointment of Bartholomew Hair as a director (1 page) |
13 September 2013 | Full accounts made up to 29 September 2012 (11 pages) |
13 September 2013 | Full accounts made up to 29 September 2012 (11 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
8 April 2013 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
5 April 2013 | Termination of appointment of Russell Wolff as a director (1 page) |
5 April 2013 | Termination of appointment of Russell Wolff as a director (1 page) |
2 April 2013 | Appointment of Mr Charles Joachim Classen as a director (2 pages) |
2 April 2013 | Appointment of Mr Charles Joachim Classen as a director (2 pages) |
28 March 2013 | Appointment of Mr Matthew John Pay as a director (2 pages) |
28 March 2013 | Appointment of Mr Matthew John Pay as a director (2 pages) |
19 February 2013 | Company name changed nasn LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed nasn LIMITED\certificate issued on 19/02/13
|
3 July 2012 | Full accounts made up to 1 October 2011 (12 pages) |
3 July 2012 | Full accounts made up to 1 October 2011 (12 pages) |
3 July 2012 | Full accounts made up to 1 October 2011 (12 pages) |
18 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Full accounts made up to 2 October 2010 (11 pages) |
1 June 2011 | Full accounts made up to 2 October 2010 (11 pages) |
1 June 2011 | Full accounts made up to 2 October 2010 (11 pages) |
26 May 2011 | Director's details changed for Russell Wolff on 25 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Russell Wolff on 25 May 2011 (2 pages) |
26 May 2011 | Register(s) moved to registered office address (1 page) |
26 May 2011 | Register(s) moved to registered office address (1 page) |
21 December 2010 | Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page) |
21 December 2010 | Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page) |
16 December 2010 | Appointment of Miss Helen Pilkington as a secretary (1 page) |
16 December 2010 | Termination of appointment of Lynne Frank as a secretary (1 page) |
16 December 2010 | Termination of appointment of Lynne Frank as a secretary (1 page) |
16 December 2010 | Termination of appointment of Lynne Frank as a director (1 page) |
16 December 2010 | Appointment of Mr Bartholomew Ross Hair as a director (2 pages) |
16 December 2010 | Appointment of Mr Bartholomew Ross Hair as a director (2 pages) |
16 December 2010 | Termination of appointment of Lynne Frank as a director (1 page) |
16 December 2010 | Appointment of Miss Helen Pilkington as a secretary (1 page) |
2 July 2010 | Full accounts made up to 3 October 2009 (13 pages) |
2 July 2010 | Full accounts made up to 3 October 2009 (13 pages) |
2 July 2010 | Full accounts made up to 3 October 2009 (13 pages) |
28 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
17 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
17 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
12 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
31 December 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 8 waterloo place london SW1Y 4BE (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed;new director appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed;new director appointed (2 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 8 waterloo place london SW1Y 4BE (1 page) |
31 December 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
18 October 2007 | Auditor's resignation (2 pages) |
18 October 2007 | Auditor's resignation (2 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | Return made up to 11/04/07; no change of members
|
28 August 2007 | Return made up to 11/04/07; no change of members
|
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 September 2006 | Return made up to 11/04/06; full list of members (6 pages) |
18 September 2006 | Return made up to 11/04/06; full list of members (6 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 52 haymarket london SW1Y 4RP (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 52 haymarket london SW1Y 4RP (1 page) |
3 May 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 May 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members
|
28 April 2005 | Return made up to 11/04/05; full list of members
|
18 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
23 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (12 pages) |
11 April 2003 | Incorporation (12 pages) |