Title Sports Ltd EAST MOLESEY


Founded in 2015, Title Sports, classified under reg no. 09711194 is an active company. Currently registered at 8 River Bank KT8 9BH, East Molesey the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2021/10/04 Title Sports Ltd is no longer carrying the name The Football Show.

The firm has 2 directors, namely Ross W., Russell L.. Of them, Russell L. has been with the company the longest, being appointed on 30 July 2015 and Ross W. has been with the company for the least time - from 31 March 2017. As of 16 June 2024, there was 1 ex director - Lisa B.. There were no ex secretaries.

Title Sports Ltd Address / Contact

Office Address 8 River Bank
Town East Molesey
Post code KT8 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09711194
Date of Incorporation Thu, 30th Jul 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Edition Capital Directors Limited

Position: Corporate Director

Appointed: 12 January 2022

Ross W.

Position: Director

Appointed: 31 March 2017

Russell L.

Position: Director

Appointed: 30 July 2015

Lisa B.

Position: Director

Appointed: 04 April 2017

Resigned: 12 January 2022

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Infinity Creative Media Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tt Nominees Limited that entered London, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Infinity Creative Media Limited

5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE, England

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 07444302
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tt Nominees Limited

4th Floor Stanhope House 47 Park Lane, London, W1K 1PR, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 07822475
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Football Show October 4, 2021
V Football Show July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 77999 22414 8511 9521 642110222
Current Assets10044 630216 61371 41136 94943 1424 9913 871
Debtors10043 85192 38931 56034 99741 5004 8813 649
Other Debtors1006 97191 857 35 00037 0003 5813 649
Total Inventories  25 00025 000    
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Amounts Owed By Related Parties 36 880      
Balances Amounts Owed By Related Parties 36 880      
Creditors 80 458401 560343 805138 035150 376126 745104 220
Issue Equity Instruments100600      
Net Current Assets Liabilities100-35 828-184 947-272 394-101 086-107 234-121 754-100 349
Number Shares Issued Fully Paid 1 750 000      
Other Creditors 80 458140 31923 6921 5251 5251 5251 525
Par Value Share10      
Profit Loss -36 528      
Amounts Owed By Group Undertakings  532  4 500  
Amounts Owed To Group Undertakings   19  19 900 
Average Number Employees During Period    111 
Bank Borrowings Overdrafts   50 000 49 00046 55041 650
Other Taxation Social Security Payable   5 7143 2741 9353 0092 956
Total Assets Less Current Liabilities  -184 947-272 394-101 086-107 234-121 754-100 349
Trade Creditors Trade Payables  261 241264 380133 23697 91655 76158 089
Trade Debtors Trade Receivables   31 560-3 1 300 
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements