London
W6 7AP
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Andre Tegner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Andrea Cerroni |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Andrea Radrizzani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Marc Clive Watson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Feng Ze Yeh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Marco Pistoni |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Luis Manuel Ribeiro Douwens Vicente |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 November 2020(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2021) |
Role | Business Executive, Group Ceo Of Eleven Sports |
Country of Residence | Portugal |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Pedro Presa Fernandes Alves Rodrigues |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 November 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2023) |
Role | Employment |
Country of Residence | Portugal |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2023) |
Role | Chief Corporate & Financial Officer, Aser Ventures |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr John West Jr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Guillaume Marie Pascal Joseph Collard |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2022) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mr Philip Tudor Nash |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2023(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Alessandro Tucci |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2024) |
Role | COO |
Country of Residence | Italy |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Website | www.elevensportsnetwork.com |
---|---|
Email address | [email protected] |
Registered Address | 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
19 August 2022 | Delivered 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 2022 | Delivered on: 27 July 2022 Persons entitled: Dazn Group Limited (Company Number 06324278) Classification: A registered charge Outstanding |
6 March 2024 | Satisfaction of charge 095087240002 in full (1 page) |
---|---|
5 March 2024 | Satisfaction of charge 095087240003 in full (1 page) |
3 March 2024 | Termination of appointment of Alessandro Tucci as a director on 29 February 2024 (1 page) |
2 March 2024 | Appointment of Mr Darren Samuel Waterman as a director on 29 February 2024 (2 pages) |
22 February 2024 | Satisfaction of charge 095087240001 in full (1 page) |
10 December 2023 | Resolutions
|
1 December 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
16 October 2023 | Termination of appointment of Philip Tudor Nash as a director on 13 October 2023 (1 page) |
29 September 2023 | Registration of charge 095087240003, created on 20 September 2023 (14 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (11 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
16 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
27 February 2023 | Termination of appointment of Andrea Radrizzani as a director on 14 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Marc Clive Watson as a director on 14 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Pedro Presa Fernandes Alves Rodrigues as a director on 14 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Philip Tudor Nash as a director on 14 February 2023 (2 pages) |
27 February 2023 | Appointment of Mr Alessandro Tucci as a director on 14 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Andrea Cerroni as a director on 14 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Iain Graham Wallace as a director on 14 February 2023 (1 page) |
27 February 2023 | Termination of appointment of John West Jr as a director on 14 February 2023 (1 page) |
22 February 2023 | Resolutions
|
22 February 2023 | Memorandum and Articles of Association (18 pages) |
21 February 2023 | Notification of Dazn Group Limited as a person with significant control on 14 February 2023 (2 pages) |
21 February 2023 | Cessation of Eleven Holdco Llp as a person with significant control on 14 February 2023 (1 page) |
21 February 2023 | Registered 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 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
17 February 2023 | Notification of Eleven Holdco Llp as a person with significant control on 10 February 2023 (2 pages) |
17 February 2023 | Cessation of Andrea Radrizzani as a person with significant control on 10 February 2023 (1 page) |
17 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
17 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
21 October 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
17 October 2022 | Resolutions
|
22 August 2022 | Registration of charge 095087240002, created on 19 August 2022 (33 pages) |
9 August 2022 | Group of companies' accounts made up to 30 June 2021 (61 pages) |
27 July 2022 | Registration of charge 095087240001, created on 22 July 2022 (23 pages) |
21 June 2022 | Director's details changed for Mr Andrea Cerroni on 21 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Guillaume Marie Pascal Joseph Collard as a director on 31 May 2022 (1 page) |
8 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
22 November 2021 | Group of companies' accounts made up to 30 June 2020 (52 pages) |
12 July 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
9 July 2021 | Appointment of Mr Guillaume Marie Pascal Joseph Collard as a director on 8 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Luis Manuel Ribeiro Douwens Vicente as a director on 8 July 2021 (1 page) |
8 July 2021 | Second filing of a statement of capital following an allotment of shares on 30 April 2021
|
24 May 2021 | Memorandum and Articles of Association (36 pages) |
24 May 2021 | Resolutions
|
17 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
14 May 2021 | Appointment of Mr John West Jr as a director on 30 April 2021 (2 pages) |
19 February 2021 | Sub-division of shares on 2 November 2020 (9 pages) |
10 February 2021 | Second filing of a statement of capital following an allotment of shares on 2 November 2020
|
10 February 2021 | Second filing of a statement of capital following an allotment of shares on 2 November 2020
|
4 February 2021 | Group of companies' accounts made up to 30 June 2019 (53 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Memorandum and Articles of Association (30 pages) |
10 December 2020 | Sub-division of shares on 2 November 2020
|
10 December 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
10 December 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
30 November 2020 | Sub-division of shares on 2 November 2020
|
12 November 2020 | Appointment of Luis Manuel Ribeiro Douwens Vicente as a director on 2 November 2020 (2 pages) |
12 November 2020 | Appointment of Pedro Presa Fernandes Alves Rodrigues as a director on 2 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Iain Graham Wallace as a director on 2 November 2020 (2 pages) |
31 March 2020 | Registered 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 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
16 January 2020 | Cessation of Aser Media Pte Ltd as a person with significant control on 16 January 2020 (1 page) |
28 October 2019 | Group of companies' accounts made up to 30 June 2018 (48 pages) |
4 October 2019 | Notification of Andrea Radrizzani as a person with significant control on 6 April 2016 (2 pages) |
7 June 2019 | Termination of appointment of Marco Pistoni as a director on 6 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 April 2019 | Registered 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 2018 | Registered 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 2018 | Group of companies' accounts made up to 30 June 2017 (43 pages) |
13 June 2018 | Termination of appointment of Feng Ze Yeh as a director on 31 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
5 December 2017 | Resolutions
|
28 September 2017 | Director's details changed for Marco Pistone on 9 August 2017 (3 pages) |
28 September 2017 | Director's details changed for Marco Pistone on 9 August 2017 (3 pages) |
25 September 2017 | Director's details changed for Fengze Ze Yeh on 9 August 2017 (3 pages) |
25 September 2017 | Director's details changed for Fengze Ze Yeh on 9 August 2017 (3 pages) |
12 July 2017 | Appointment of Marco Pistone as a director on 16 June 2017 (3 pages) |
12 July 2017 | Appointment of Marco Pistone as a director on 16 June 2017 (3 pages) |
12 July 2017 | Appointment of Fengze Yeh as a director on 16 June 2017 (3 pages) |
12 July 2017 | Appointment of Fengze Yeh as a director on 16 June 2017 (3 pages) |
12 July 2017 | Termination of appointment of Andre Tegner as a director on 16 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Andre Tegner as a director on 16 June 2017 (2 pages) |
19 May 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
19 May 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 November 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 December 2015 | Director's details changed for Andrea Cerroni on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andrea Cerroni on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andre Tegner on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andre Tegner on 8 December 2015 (2 pages) |
10 November 2015 | Company name changed the channels co. LTD\certificate issued on 10/11/15
|
10 November 2015 | Change of name notice (2 pages) |
10 November 2015 | Change of name notice (2 pages) |
10 November 2015 | Company name changed the channels co. LTD\certificate issued on 10/11/15
|
8 June 2015 | Termination of appointment of Janet Treacy Paterson as a director on 30 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Janet Treacy Paterson as a director on 30 May 2015 (1 page) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|