Company NameDd Media Sports Limited
Company StatusActive
Company Number07058429
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDiane Degale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceBritish
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameJames Degale
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleBoxer
Country of ResidenceBritish
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameLeroy Degale
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleBlind Manufacturer
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Diane Degale
33.33%
Ordinary B Non Voting
100 at £1James Degale
33.33%
Ordinary
100 at £1Leroy Degale
33.33%
Ordinary C Non Voting

Financials

Year2014
Net Worth£123,990
Cash£185,736
Current Liabilities£140,735

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 October 2019Notification of Leroy Degale as a person with significant control on 17 April 2019 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
31 October 2019Change of details for Mr James Degale as a person with significant control on 17 April 2019 (2 pages)
31 October 2019Notification of Diane Degale as a person with significant control on 17 April 2019 (2 pages)
18 June 2019Resolutions
  • RES13 ‐ New classes of shares/rights attached 17/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 June 2019Change of share class name or designation (2 pages)
3 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
(5 pages)
14 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Director's details changed for James Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for James Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for Leroy Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for Diane Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for Diane Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for Diane Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for James Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for Leroy Degale on 5 March 2015 (2 pages)
6 May 2015Director's details changed for Leroy Degale on 5 March 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
(5 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
(5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 300
(5 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 300
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
8 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for James Degale on 26 October 2010 (2 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for James Degale on 26 October 2010 (2 pages)
10 November 2010Director's details changed for Diane Degale on 26 October 2010 (2 pages)
10 November 2010Director's details changed for Leroy Degale on 26 October 2010 (2 pages)
10 November 2010Director's details changed for Diane Degale on 26 October 2010 (2 pages)
10 November 2010Director's details changed for Leroy Degale on 26 October 2010 (2 pages)
21 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 200
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 200
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 200
(4 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)