Company NameSport Tv Limited
DirectorArvydas Januskevicius
Company StatusActive
Company Number09069519
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Arvydas Januskevicius
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Love Lane
Morden
SM4 6LL
Secretary NameLaw Firm UK (Corporation)
StatusCurrent
Appointed13 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address2nd Floor 180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressSuite 12, 2nd Floor Queens House 180
Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 February 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Micro company accounts made up to 31 December 2020 (3 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
13 April 2021Cessation of Arvydas Januskevicius as a person with significant control on 1 April 2021 (1 page)
13 April 2021Notification of Remigijus Jurgelaitis as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Arvydas Januskevicius on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr Arvydas Januskevicius as a person with significant control on 1 April 2021 (2 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 April 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2019Amended total exemption full accounts made up to 30 June 2017 (8 pages)
8 April 2019Amended total exemption full accounts made up to 30 June 2016 (9 pages)
8 April 2019Amended total exemption full accounts made up to 30 June 2015 (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 March 2019Registered office address changed from PO Box 4385 09069519: Companies House Default Address Cardiff CF14 8LH to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 19 March 2019 (2 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Register inspection address has been changed to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD (1 page)
14 February 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
13 February 2019Appointment of Law Firm Uk as a secretary on 13 February 2019 (2 pages)
8 January 2019Registered office address changed to PO Box 4385, 09069519: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2019 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 January 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
24 January 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (7 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (7 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(3 pages)
5 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(3 pages)
11 June 2015Registered office address changed from Unit 14 Office2 the Path Nelson Trading Park Wimbledon SW19 3BL to 41 Langdon Road Morden Surrey SM4 6HA on 11 June 2015 (1 page)
11 June 2015Registered office address changed from , Unit 14 Office2 the Path, Nelson Trading Park, Wimbledon, SW19 3BL to 41 Langdon Road Morden Surrey SM4 6HA on 11 June 2015 (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
13 November 2014Director's details changed for Mr Arvydas Januskevicius on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Arvydas Januskevicius on 13 November 2014 (2 pages)
4 August 2014Registered office address changed from 6 Bodmin Grove Morden SM4 5LU United Kingdom to Unit 14 Office2 the Path Nelson Trading Park Wimbledon SW19 3BL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6 Bodmin Grove Morden SM4 5LU United Kingdom to Unit 14 Office2 the Path Nelson Trading Park Wimbledon SW19 3BL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from , 6 Bodmin Grove, Morden, SM4 5LU, United Kingdom to 41 Langdon Road Morden Surrey SM4 6HA on 4 August 2014 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)