Company NameEleven Sports UK Limited
DirectorDarren Samuel Waterman
Company StatusActive
Company Number11359821
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 months ago)

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
Appointed16 April 2024(5 years, 11 months after company formation)
Appointment Duration1 week, 2 days
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Andrea Cerroni
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Daniel Lionel Martin Menken
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Marc Clive Watson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Philip Tudor Nash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(4 years after company formation)
Appointment Duration1 year, 4 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
Appointed09 June 2022(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2024)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address12 Hammersmith Grove
London
W6 7AP

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 Due30 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

17 April 2024Withdraw the company strike off application (1 page)
17 April 2024Termination of appointment of Alessandro Tucci as a director on 16 April 2024 (1 page)
16 April 2024Voluntary strike-off action has been suspended (1 page)
5 March 2024First Gazette notice for voluntary strike-off (1 page)
22 February 2024Application to strike the company off the register (1 page)
16 October 2023Termination of appointment of Philip Tudor Nash as a director on 13 October 2023 (1 page)
24 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
20 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (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)
9 August 2022Accounts for a small company made up to 30 June 2021 (14 pages)
6 July 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 4,000
(3 pages)
10 June 2022Termination of appointment of Daniel Lionel Martin Menken as a director on 10 June 2022 (1 page)
10 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
9 June 2022Appointment of Mr Philip Tudor Nash as a director on 9 June 2022 (2 pages)
9 June 2022Appointment of Mr Alessandro Tucci as a director on 9 June 2022 (2 pages)
9 June 2022Termination of appointment of Marc Clive Watson as a director on 9 June 2022 (1 page)
1 June 2022Termination of appointment of Andrea Cerroni as a director on 15 April 2022 (1 page)
19 November 2021Accounts for a small company made up to 30 June 2020 (14 pages)
8 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
4 February 2021Accounts for a small company made up to 30 June 2019 (14 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 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)
8 July 2019Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 April 2019Registered office address changed from 11 Bressenden Place London SW1E 5BY England to 91 Wimpole Street London W1G 0EF on 1 April 2019 (1 page)
7 November 2018Registered office address changed from 24 Grosvenor Hill London W1K 3QD England to 11 Bressenden Place London SW1E 5BY on 7 November 2018 (1 page)
29 June 2018Registered office address changed from 24 24 Grosvenor Hill London W1K 3QD United Kingdom to 24 Grosvenor Hill London W1K 3QD on 29 June 2018 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)