Company NameESPN Sports Media Limited
Company StatusActive
Company Number04731390
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Previous NameNASN Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59133Television programme distribution activities
SIC 63120Web portals
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameNicholas Simon Carl Cook
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(20 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameFranciscus Hubertus Gerardus Joseph Rutten
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed13 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Crispin Matthew Morton Comonte
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
47 Palace Gardens Terrace
London
W8 4SB
Director NameMr Richard Sweeney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBury Cottage
Henham
Hertfordshire
CM22 6AR
Director NameRichard Sweeney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChief Operations Officer
Correspondence AddressBury Cottage
Henham
Hertfordshire
CM22 6AR
Secretary NameArthur Blake
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Ardilea Downs
Goatstown
Dublin 14
Irish
Director NameRussell Wolff
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2013)
RoleTelevision Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Nigel Brennan
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2007(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence Address16 Riverwood Drive
Castleknock
Dublin 15
Ireland
Director NameLynne Frank
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2010)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address22a Woodchurch Road
London
NW6 3PN
Secretary NameLynne Frank
NationalityAmerican
StatusResigned
Appointed27 November 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2010)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address22a Woodchurch Road
London
NW6 3PN
Secretary NameMs Helen Pilkington
StatusResigned
Appointed22 September 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Bartholomew Ross Hair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Matthew John Pay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Charles Joachim Classen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2019)
RoleDigital, Marketing And Commercial Director
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr David Ian Russell Ballantine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(9 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Secretary NameMr Mahesh Shantilal Shah
StatusResigned
Appointed01 April 2014(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Charles Henry Boss
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameEamon Michael McMenamin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Alan Bernard Fagan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameFPR Trust Company Limited (Corporation)
StatusResigned
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 November 2007)
Correspondence Address101 Furry Park Road
Dublin 5
Irish

Contact

Websitewww.espn.co.uk
Telephone01303 290924
Telephone regionFolkestone

Location

Registered Address3 Queen Caroline Street
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1000Espn Global Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,751,658
Gross Profit£16,987,742
Net Worth£15,196,035
Cash£6,413,077
Current Liabilities£3,920,867

Accounts

Latest Accounts2 October 2021 (2 years, 6 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

18 September 2023Appointment of Franciscus Hubertus Gerardus Joseph Rutten as a director on 13 September 2023 (2 pages)
12 September 2023Termination of appointment of Alan Bernard Fagan as a director on 12 September 2023 (1 page)
8 August 2023Appointment of Nicholas Simon Carl Cook as a director on 4 August 2023 (2 pages)
19 July 2023Termination of appointment of Eamon Michael Mcmenamin as a director on 18 July 2023 (1 page)
30 June 2023Full accounts made up to 2 October 2021 (35 pages)
28 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
26 April 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
26 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
15 July 2022Full accounts made up to 3 October 2020 (29 pages)
25 April 2022Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
25 April 2022Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
10 August 2021Termination of appointment of David Ian Russell Ballantine as a director on 28 May 2021 (1 page)
1 July 2021Appointment of Alan Bernard Fagan as a director on 25 June 2021 (2 pages)
18 May 2021Termination of appointment of Charles Henry Boss as a director on 19 March 2021 (1 page)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 February 2021Full accounts made up to 28 September 2019 (28 pages)
10 February 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2020Termination of appointment of Matthew John Pay as a director on 30 September 2020 (1 page)
5 August 2020Termination of appointment of Mahesh Shantilal Shah as a secretary on 31 July 2020 (1 page)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 August 2019Appointment of Charles Henry Boss as a director on 19 August 2019 (2 pages)
20 August 2019Appointment of Mr Eamon Michael Mcmenamin as a director on 19 August 2019 (2 pages)
5 August 2019Termination of appointment of Charles Joachim Classen as a director on 31 July 2019 (1 page)
8 July 2019Full accounts made up to 29 September 2018 (24 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (24 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 1 October 2016 (23 pages)
4 July 2017Full accounts made up to 1 October 2016 (23 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
2 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 28,535,248
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 28,535,248
(4 pages)
29 September 2016Statement of capital on 29 September 2016
  • GBP 102
(3 pages)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 102
(3 pages)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement of company's objects (2 pages)
29 September 2016Resolutions
  • RES13 ‐ Company business 19/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 September 2016Solvency Statement dated 28/09/16 (1 page)
29 September 2016Solvency Statement dated 28/09/16 (1 page)
29 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2016Statement of company's objects (2 pages)
21 September 2016Statement of capital on 21 September 2016
  • GBP 102
(3 pages)
21 September 2016Statement by Directors (1 page)
21 September 2016Solvency Statement dated 19/09/16 (1 page)
21 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2016Statement by Directors (1 page)
21 September 2016Solvency Statement dated 19/09/16 (1 page)
21 September 2016Statement of capital on 21 September 2016
  • GBP 102
(3 pages)
5 July 2016Full accounts made up to 3 October 2015 (20 pages)
5 July 2016Full accounts made up to 3 October 2015 (20 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102,000
(6 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102,000
(6 pages)
3 August 2015Full accounts made up to 27 September 2014 (21 pages)
3 August 2015Full accounts made up to 27 September 2014 (21 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102,000
(6 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102,000
(6 pages)
5 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 102,000
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 102,000
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 102,000
(4 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
1 May 2014Full accounts made up to 28 September 2013 (23 pages)
1 May 2014Full accounts made up to 28 September 2013 (23 pages)
14 April 2014Termination of appointment of Helen Pilkington as a secretary (1 page)
14 April 2014Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages)
14 April 2014Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages)
14 April 2014Termination of appointment of Helen Pilkington as a secretary (1 page)
6 February 2014Termination of appointment of Bartholomew Hair as a director (1 page)
6 February 2014Termination of appointment of Bartholomew Hair as a director (1 page)
13 September 2013Full accounts made up to 29 September 2012 (11 pages)
13 September 2013Full accounts made up to 29 September 2012 (11 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
8 April 2013Appointment of Mr David Ian Russell Ballantine as a director (2 pages)
8 April 2013Appointment of Mr David Ian Russell Ballantine as a director (2 pages)
5 April 2013Termination of appointment of Russell Wolff as a director (1 page)
5 April 2013Termination of appointment of Russell Wolff as a director (1 page)
2 April 2013Appointment of Mr Charles Joachim Classen as a director (2 pages)
2 April 2013Appointment of Mr Charles Joachim Classen as a director (2 pages)
28 March 2013Appointment of Mr Matthew John Pay as a director (2 pages)
28 March 2013Appointment of Mr Matthew John Pay as a director (2 pages)
19 February 2013Company name changed nasn LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed nasn LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Full accounts made up to 1 October 2011 (12 pages)
3 July 2012Full accounts made up to 1 October 2011 (12 pages)
3 July 2012Full accounts made up to 1 October 2011 (12 pages)
18 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
1 June 2011Full accounts made up to 2 October 2010 (11 pages)
1 June 2011Full accounts made up to 2 October 2010 (11 pages)
1 June 2011Full accounts made up to 2 October 2010 (11 pages)
26 May 2011Director's details changed for Russell Wolff on 25 May 2011 (2 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Russell Wolff on 25 May 2011 (2 pages)
26 May 2011Register(s) moved to registered office address (1 page)
26 May 2011Register(s) moved to registered office address (1 page)
21 December 2010Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page)
21 December 2010Secretary's details changed for Miss Helen Pilkington on 22 September 2010 (1 page)
16 December 2010Appointment of Miss Helen Pilkington as a secretary (1 page)
16 December 2010Termination of appointment of Lynne Frank as a secretary (1 page)
16 December 2010Termination of appointment of Lynne Frank as a secretary (1 page)
16 December 2010Termination of appointment of Lynne Frank as a director (1 page)
16 December 2010Appointment of Mr Bartholomew Ross Hair as a director (2 pages)
16 December 2010Appointment of Mr Bartholomew Ross Hair as a director (2 pages)
16 December 2010Termination of appointment of Lynne Frank as a director (1 page)
16 December 2010Appointment of Miss Helen Pilkington as a secretary (1 page)
2 July 2010Full accounts made up to 3 October 2009 (13 pages)
2 July 2010Full accounts made up to 3 October 2009 (13 pages)
2 July 2010Full accounts made up to 3 October 2009 (13 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
17 August 2009Full accounts made up to 30 September 2008 (15 pages)
17 August 2009Full accounts made up to 30 September 2008 (15 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
12 May 2008Return made up to 11/04/08; full list of members (3 pages)
12 May 2008Return made up to 11/04/08; full list of members (3 pages)
31 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Registered office changed on 31/12/07 from: 8 waterloo place london SW1Y 4BE (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed;new director appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed;new director appointed (2 pages)
31 December 2007Registered office changed on 31/12/07 from: 8 waterloo place london SW1Y 4BE (1 page)
31 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
18 October 2007Auditor's resignation (2 pages)
18 October 2007Auditor's resignation (2 pages)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
28 August 2007Return made up to 11/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2007Return made up to 11/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
29 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Return made up to 11/04/06; full list of members (6 pages)
18 September 2006Return made up to 11/04/06; full list of members (6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
27 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 July 2005Registered office changed on 22/07/05 from: 52 haymarket london SW1Y 4RP (1 page)
22 July 2005Registered office changed on 22/07/05 from: 52 haymarket london SW1Y 4RP (1 page)
3 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
3 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 11/04/04; full list of members (7 pages)
18 May 2004Return made up to 11/04/04; full list of members (7 pages)
23 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 April 2003Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
11 April 2003Incorporation (12 pages)
11 April 2003Incorporation (12 pages)