Planet Sport Limited LEEDS


Founded in 2016, Planet Sport, classified under reg no. 10455195 is an active company. Currently registered at 3.10 Avenue Hq LS1 2BH, Leeds the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 6, 2021 Planet Sport Limited is no longer carrying the name Yormedia Solutions.

At present there are 6 directors in the the company, namely Timothy O., Desere O. and Timothy S. and others. In addition one secretary - Angela J. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Planet Sport Limited Address / Contact

Office Address 3.10 Avenue Hq
Office Address2 10-12 East Parade
Town Leeds
Post code LS1 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10455195
Date of Incorporation Tue, 1st Nov 2016
Industry Advertising agencies
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Angela J.

Position: Secretary

Appointed: 17 December 2020

Timothy O.

Position: Director

Appointed: 17 December 2020

Desere O.

Position: Director

Appointed: 17 December 2020

Timothy S.

Position: Director

Appointed: 01 January 2020

Barrie J.

Position: Director

Appointed: 01 April 2019

Angela J.

Position: Director

Appointed: 01 November 2016

George O.

Position: Director

Appointed: 01 November 2016

People with significant control

The list of PSCs who own or control the company includes 7 names. As we identified, there is Simon G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Desere O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paul Y., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon G.

Notified on 17 December 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Desere O.

Notified on 17 December 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Paul Y.

Notified on 17 December 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Timothy O.

Notified on 17 December 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Barrie J.

Notified on 27 July 2020
Ceased on 17 December 2020
Nature of control: 25-50% shares

George O.

Notified on 1 November 2016
Ceased on 27 July 2020
Nature of control: 25-50% shares

Angela J.

Notified on 1 November 2016
Ceased on 27 July 2020
Nature of control: 25-50% shares

Company previous names

Yormedia Solutions April 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 251111 373364 713325 827335 714221 814
Current Assets279 000543 6541 254 0581 534 8951 837 5801 713 949
Debtors184 749432 281889 3451 209 0681 501 8661 492 135
Net Assets Liabilities35 68691 187233 232554 5531 211 498970 099
Other Debtors 27 15438 885139 167128 638125 065
Property Plant Equipment    11 0618 749
Other
Version Production Software   2 021 2 023
Accrued Liabilities174 00693 929186 18874 060123 130145 612
Accumulated Amortisation Impairment Intangible Assets   9831 9652 948
Accumulated Depreciation Impairment Property Plant Equipment    2 4086 913
Additions Other Than Through Business Combinations Property Plant Equipment    13 4692 193
Amounts Owed By Group Undertakings Participating Interests  71 72428 584144 49172 642
Average Number Employees During Period81014165555
Bank Borrowings   44 29370 51649 167
Bank Borrowings Overdrafts   5 70719 70520 527
Creditors243 314452 4671 042 911966 976889 6721 105 494
Deferred Income    5 02741 895
Financial Commitments Other Than Capital Commitments28 467     
Fixed Assets  22 08530 927334 106410 811
Increase From Amortisation Charge For Year Intangible Assets   983982983
Increase From Depreciation Charge For Year Property Plant Equipment    2 4084 505
Intangible Assets   8 842300 860299 877
Intangible Assets Gross Cost   9 825302 825302 825
Investments  22 08522 08522 185102 185
Investments In Subsidiaries Measured Fair Value  22 08522 08522 185102 185
Loans From Directors    72 33772 337
Net Current Assets Liabilities35 68691 187211 147567 919947 908608 455
Nominal Value Allotted Share Capital1001 0001 0002 0404 0404 040
Nominal Value Shares Issued In Period 900 1 0402 000 
Number Shares Allotted 1 0001 0002 0404 0404 040
Number Shares Issued Fully Paid100     
Number Shares Issued In Period- Gross 900 1 0402 000 
Other Creditors9 88212 8076 0853 661232 177263 866
Par Value Share111111
Prepayments19 160     
Prepayments Accrued Income19 160 3781 49210 827489
Property Plant Equipment Gross Cost    13 46915 662
Taxation Social Security Payable27 7445 76612 46829 50252 82387 990
Total Additions Including From Business Combinations Intangible Assets   9 825293 000 
Total Assets Less Current Liabilities  233 232598 8461 282 0141 019 266
Trade Creditors Trade Payables22 730339 965838 170854 046366 015406 432
Trade Debtors Trade Receivables165 589405 127778 3581 039 8251 217 9101 293 939
Value-added Tax Payable    18 45866 835
Advances Credits Directors    13 303 
Advances Credits Made In Period Directors    30 096 
Advances Credits Repaid In Period Directors    16 793 
Amount Specific Advance Or Credit Directors    13 303 
Amount Specific Advance Or Credit Made In Period Directors    30 096 
Amount Specific Advance Or Credit Repaid In Period Directors    16 793 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search