Company NameNews4Media Limited
DirectorHenry Theodore Hemming
Company StatusActive
Company Number05509831
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Henry Theodore Hemming
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Combe
Coggins Mill
Mayfield
TN20 6UL
Director NameNicholas Dennys Wayland
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Bloomsbury Street
London
WC1B 3QJ
Secretary NameHelen Bridget Margaret Rayfield
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address46c Brecknock Road
London
N7 0DD
Secretary NameZuzana Kaufman
NationalityDutch Czech
StatusResigned
Appointed21 September 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2008)
RoleAccountant
Correspondence Address7 Ormiston Grove
London
W12 0JR
Secretary NameAlaina Harris
NationalityBritish
StatusResigned
Appointed15 September 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2010)
RoleNews Distribution
Correspondence Address72 Burnell Avenue
Welling
Kent
DA16 3HP
Secretary NameJamie Stuart Charles Walter
NationalityBritish
StatusResigned
Appointed25 January 2010(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2010)
RoleCompany Director
Correspondence Address16 Pauline Gardens
Billericay
Essex
CM1Z 0LB
Secretary NameSian Welsh
NationalityBritish
StatusResigned
Appointed29 November 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2013)
RoleCompany Director
Correspondence Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
Director NameMr Andrew Charles O'Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 03 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklin Chartered Accountants
320 Garratt Lane
London
SW18 4EJ
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed24 November 2005(4 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 September 2006)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.sport4media.com
Telephone020 34408900
Telephone regionLondon

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,316
Cash£23,618
Current Liabilities£231,636

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

13 July 2012Delivered on: 17 July 2012
Persons entitled: Lenta Properties Limited

Classification: Rent deposit deed
Secured details: £7,346.25 due or to become due from the company to the chargee.
Particulars: Monies placed in deposit account.
Outstanding
9 December 2005Delivered on: 14 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
17 November 2020Registered office address changed from Waterloo House 207 Waterloo Road London SE1 8XD England to 320 Garratt Lane London SW18 4EJ on 17 November 2020 (1 page)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
18 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Registered office address changed from Franklin Chartered Accountants 320 Garratt Lane London SW18 4EJ to Waterloo House 207 Waterloo Road London SE1 8XD on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Franklin Chartered Accountants 320 Garratt Lane London SW18 4EJ to Waterloo House 207 Waterloo Road London SE1 8XD on 22 April 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
3 September 2014Termination of appointment of Andrew O'kelly as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Andrew O'kelly as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Andrew O'kelly as a director on 3 September 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 May 2014Appointment of Mr Andrew O'kelly as a director (2 pages)
21 May 2014Appointment of Mr Andrew O'kelly as a director (2 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Termination of appointment of Sian Welsh as a secretary (1 page)
24 July 2013Termination of appointment of Sian Welsh as a secretary (1 page)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
22 July 2011Register inspection address has been changed (1 page)
22 July 2011Register inspection address has been changed (1 page)
14 December 2010Appointment of Sian Welsh as a secretary (3 pages)
14 December 2010Termination of appointment of Jamie Walter as a secretary (2 pages)
14 December 2010Termination of appointment of Jamie Walter as a secretary (2 pages)
14 December 2010Appointment of Sian Welsh as a secretary (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Secretary's details changed for Jamie Stuart Charles Walter on 13 July 2010 (1 page)
15 July 2010Secretary's details changed for Jamie Stuart Charles Walter on 13 July 2010 (1 page)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
11 March 2010Appointment of Jamie Stuart Charles Walter as a secretary (3 pages)
11 March 2010Termination of appointment of Alaina Harris as a secretary (2 pages)
11 March 2010Appointment of Jamie Stuart Charles Walter as a secretary (3 pages)
11 March 2010Termination of appointment of Alaina Harris as a secretary (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Secretary appointed alaina harris (2 pages)
18 September 2008Appointment terminated secretary zuzana kaufman (1 page)
18 September 2008Secretary appointed alaina harris (2 pages)
18 September 2008Appointment terminated secretary zuzana kaufman (1 page)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Return made up to 15/07/06; full list of members (6 pages)
28 September 2006Return made up to 15/07/06; full list of members (6 pages)
7 September 2006Registered office changed on 07/09/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
7 September 2006Registered office changed on 07/09/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
14 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 26 bloomsbury street london WC1B 3QJ (1 page)
2 November 2005Registered office changed on 02/11/05 from: 26 bloomsbury street london WC1B 3QJ (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)