Company NameEleven Sports Network Ltd
DirectorDarren Samuel Waterman
Company StatusActive
Company Number09508724
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Previous NameThe Channels Co. Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Darren Samuel Waterman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Andre Tegner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Hill
London
W1K 3QD
Director NameMr Andrea Cerroni
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameAndrea Radrizzani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Marc Clive Watson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Feng Ze Yeh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2017(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Hill
London
W1K 3QD
Director NameMarco Pistoni
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Grosvenor Hill
London
W1K 3QD
Director NameLuis Manuel Ribeiro Douwens Vicente
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed02 November 2020(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2021)
RoleBusiness Executive, Group Ceo Of Eleven Sports
Country of ResidencePortugal
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NamePedro Presa Fernandes Alves Rodrigues
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed02 November 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2023)
RoleEmployment
Country of ResidencePortugal
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2023)
RoleChief Corporate & Financial Officer, Aser Ventures
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr John West Jr
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Guillaume Marie Pascal Joseph Collard
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 2021(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Philip Tudor Nash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 13 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Alessandro Tucci
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2023(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2024)
RoleCOO
Country of ResidenceItaly
Correspondence Address12 Hammersmith Grove
London
W6 7AP

Contact

Websitewww.elevensportsnetwork.com
Email address[email protected]

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

19 August 2022Delivered on: 22 August 2022
Persons entitled: Corrum Capital Big Bear, LP (F/K/a Corrum Capital Global Credit Opportunities Coinvestment Fund I, L.P.)

Classification: A registered charge
Outstanding
22 July 2022Delivered on: 27 July 2022
Persons entitled: Dazn Group Limited (Company Number 06324278)

Classification: A registered charge
Outstanding

Filing History

6 March 2024Satisfaction of charge 095087240002 in full (1 page)
5 March 2024Satisfaction of charge 095087240003 in full (1 page)
3 March 2024Termination of appointment of Alessandro Tucci as a director on 29 February 2024 (1 page)
2 March 2024Appointment of Mr Darren Samuel Waterman as a director on 29 February 2024 (2 pages)
22 February 2024Satisfaction of charge 095087240001 in full (1 page)
10 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 21,850.962
(9 pages)
16 October 2023Termination of appointment of Philip Tudor Nash as a director on 13 October 2023 (1 page)
29 September 2023Registration of charge 095087240003, created on 20 September 2023 (14 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (11 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
16 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
27 February 2023Termination of appointment of Andrea Radrizzani as a director on 14 February 2023 (1 page)
27 February 2023Termination of appointment of Marc Clive Watson as a director on 14 February 2023 (1 page)
27 February 2023Termination of appointment of Pedro Presa Fernandes Alves Rodrigues as a director on 14 February 2023 (1 page)
27 February 2023Appointment of Mr Philip Tudor Nash as a director on 14 February 2023 (2 pages)
27 February 2023Appointment of Mr Alessandro Tucci as a director on 14 February 2023 (2 pages)
27 February 2023Termination of appointment of Andrea Cerroni as a director on 14 February 2023 (1 page)
27 February 2023Termination of appointment of Iain Graham Wallace as a director on 14 February 2023 (1 page)
27 February 2023Termination of appointment of John West Jr as a director on 14 February 2023 (1 page)
22 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 February 2023Memorandum and Articles of Association (18 pages)
21 February 2023Notification of Dazn Group Limited as a person with significant control on 14 February 2023 (2 pages)
21 February 2023Cessation of Eleven Holdco Llp as a person with significant control on 14 February 2023 (1 page)
21 February 2023Registered office address changed from 3 Cavendish Square London W1G 0LB England to 12 Hammersmith Grove London W6 7AP on 21 February 2023 (1 page)
20 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 21,850.961
(9 pages)
17 February 2023Notification of Eleven Holdco Llp as a person with significant control on 10 February 2023 (2 pages)
17 February 2023Cessation of Andrea Radrizzani as a person with significant control on 10 February 2023 (1 page)
17 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 21,585.023
(9 pages)
17 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 19,947.778
(9 pages)
21 October 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 19,803.288
(9 pages)
17 October 2022Resolutions
  • RES13 ‐ Company business 26/09/2022
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 August 2022Registration of charge 095087240002, created on 19 August 2022 (33 pages)
9 August 2022Group of companies' accounts made up to 30 June 2021 (61 pages)
27 July 2022Registration of charge 095087240001, created on 22 July 2022 (23 pages)
21 June 2022Director's details changed for Mr Andrea Cerroni on 21 June 2022 (2 pages)
1 June 2022Termination of appointment of Guillaume Marie Pascal Joseph Collard as a director on 31 May 2022 (1 page)
8 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
22 November 2021Group of companies' accounts made up to 30 June 2020 (52 pages)
12 July 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
9 July 2021Appointment of Mr Guillaume Marie Pascal Joseph Collard as a director on 8 July 2021 (2 pages)
9 July 2021Termination of appointment of Luis Manuel Ribeiro Douwens Vicente as a director on 8 July 2021 (1 page)
8 July 2021Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 19,215.6600
(8 pages)
24 May 2021Memorandum and Articles of Association (36 pages)
24 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 19,284.521
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2021.
(7 pages)
14 May 2021Appointment of Mr John West Jr as a director on 30 April 2021 (2 pages)
19 February 2021Sub-division of shares on 2 November 2020 (9 pages)
10 February 2021Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 16,162.252
(12 pages)
10 February 2021Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 12,398
(8 pages)
4 February 2021Group of companies' accounts made up to 30 June 2019 (53 pages)
17 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 02/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 December 2020Memorandum and Articles of Association (30 pages)
10 December 2020Sub-division of shares on 2 November 2020
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 30/11/2020
  • ANNOTATION Clarification this form is a second filing of the SH02 registered on 30/11/2020
(9 pages)
10 December 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 16,162.252
  • ANNOTATION Clarification a second filed SH01 was registered on 10.02.2021.
(10 pages)
10 December 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 12,398
  • ANNOTATION Clarification a second filed SH01 was registered on 10.02.2021.
(6 pages)
30 November 2020Sub-division of shares on 2 November 2020
  • ANNOTATION Clarification a second filed SH02 was registered on 10/12/2020
(9 pages)
12 November 2020Appointment of Luis Manuel Ribeiro Douwens Vicente as a director on 2 November 2020 (2 pages)
12 November 2020Appointment of Pedro Presa Fernandes Alves Rodrigues as a director on 2 November 2020 (2 pages)
12 November 2020Appointment of Mr Iain Graham Wallace as a director on 2 November 2020 (2 pages)
31 March 2020Registered office address changed from , 91 Wimpole Street, London, W1G 0EF, England to 3 Cavendish Square London W1G 0LB on 31 March 2020 (1 page)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
16 January 2020Cessation of Aser Media Pte Ltd as a person with significant control on 16 January 2020 (1 page)
28 October 2019Group of companies' accounts made up to 30 June 2018 (48 pages)
4 October 2019Notification of Andrea Radrizzani as a person with significant control on 6 April 2016 (2 pages)
7 June 2019Termination of appointment of Marco Pistoni as a director on 6 June 2019 (1 page)
10 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 April 2019Registered office address changed from , 11 Bressenden Place, London, SW1E 5BY, England to 3 Cavendish Square London W1G 0LB on 1 April 2019 (1 page)
7 November 2018Registered office address changed from , 24 Grosvenor Hill, London, W1K 3QD, England to 3 Cavendish Square London W1G 0LB on 7 November 2018 (1 page)
4 July 2018Group of companies' accounts made up to 30 June 2017 (43 pages)
13 June 2018Termination of appointment of Feng Ze Yeh as a director on 31 May 2018 (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 September 2017Director's details changed for Marco Pistone on 9 August 2017 (3 pages)
28 September 2017Director's details changed for Marco Pistone on 9 August 2017 (3 pages)
25 September 2017Director's details changed for Fengze Ze Yeh on 9 August 2017 (3 pages)
25 September 2017Director's details changed for Fengze Ze Yeh on 9 August 2017 (3 pages)
12 July 2017Appointment of Marco Pistone as a director on 16 June 2017 (3 pages)
12 July 2017Appointment of Marco Pistone as a director on 16 June 2017 (3 pages)
12 July 2017Appointment of Fengze Yeh as a director on 16 June 2017 (3 pages)
12 July 2017Appointment of Fengze Yeh as a director on 16 June 2017 (3 pages)
12 July 2017Termination of appointment of Andre Tegner as a director on 16 June 2017 (2 pages)
12 July 2017Termination of appointment of Andre Tegner as a director on 16 June 2017 (2 pages)
19 May 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
19 May 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
21 April 2017Registered office address changed from , 24 Grosvenor Hill London, W1K 3QB, United Kingdom to 3 Cavendish Square London W1G 0LB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 November 2016Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP England to 24 Grosvenor Hill London W1K 3QB on 8 November 2016 (1 page)
8 November 2016Registered office address changed from , Suite Lg 11 st James's Place, London, SW1A 1NP, England to 3 Cavendish Square London W1G 0LB on 8 November 2016 (1 page)
3 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
3 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(6 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(6 pages)
23 December 2015Director's details changed for Andrea Cerroni on 8 December 2015 (2 pages)
23 December 2015Director's details changed for Andrea Cerroni on 8 December 2015 (2 pages)
23 December 2015Director's details changed for Andre Tegner on 8 December 2015 (2 pages)
23 December 2015Director's details changed for Andre Tegner on 8 December 2015 (2 pages)
10 November 2015Company name changed the channels co. LTD\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-09
(2 pages)
10 November 2015Change of name notice (2 pages)
10 November 2015Change of name notice (2 pages)
10 November 2015Company name changed the channels co. LTD\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-09
(2 pages)
8 June 2015Termination of appointment of Janet Treacy Paterson as a director on 30 May 2015 (1 page)
8 June 2015Termination of appointment of Janet Treacy Paterson as a director on 30 May 2015 (1 page)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)