Espn Sports Media Limited


Founded in 2003, Espn Sports Media, classified under reg no. 04731390 is an active company. Currently registered at 3 Queen Caroline Street W6 9PE, the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sat, 2nd Oct 2021. Since Tue, 19th Feb 2013 Espn Sports Media Limited is no longer carrying the name Nasn.

The firm has 3 directors, namely Franciscus R., Nicholas C. and Tracy B.. Of them, Tracy B. has been with the company the longest, being appointed on 22 June 2021 and Franciscus R. has been with the company for the least time - from 13 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Espn Sports Media Limited Address / Contact

Office Address 3 Queen Caroline Street
Office Address2 London
Town
Post code W6 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04731390
Date of Incorporation Fri, 11th Apr 2003
Industry Web portals
Industry Other publishing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sat, 2nd Oct 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Franciscus R.

Position: Director

Appointed: 13 September 2023

Nicholas C.

Position: Director

Appointed: 04 August 2023

Tracy B.

Position: Director

Appointed: 22 June 2021

Alan F.

Position: Director

Appointed: 25 June 2021

Resigned: 12 September 2023

Eamon M.

Position: Director

Appointed: 19 August 2019

Resigned: 18 July 2023

Charles B.

Position: Director

Appointed: 19 August 2019

Resigned: 19 March 2021

Mahesh S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 July 2020

David B.

Position: Director

Appointed: 04 April 2013

Resigned: 28 May 2021

Matthew P.

Position: Director

Appointed: 26 March 2013

Resigned: 30 September 2020

Charles C.

Position: Director

Appointed: 26 March 2013

Resigned: 31 July 2019

Bartholomew H.

Position: Director

Appointed: 16 December 2010

Resigned: 31 January 2014

Helen P.

Position: Secretary

Appointed: 22 September 2010

Resigned: 31 March 2014

Lynne F.

Position: Secretary

Appointed: 27 November 2007

Resigned: 22 September 2010

Lynne F.

Position: Director

Appointed: 27 November 2007

Resigned: 22 September 2010

Nigel B.

Position: Director

Appointed: 27 August 2007

Resigned: 27 November 2007

Russell W.

Position: Director

Appointed: 01 February 2007

Resigned: 04 April 2013

Fpr Trust Company Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 27 November 2007

Crispin C.

Position: Director

Appointed: 11 April 2003

Resigned: 29 July 2005

Arthur B.

Position: Secretary

Appointed: 11 April 2003

Resigned: 01 February 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 April 2003

Resigned: 11 April 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2003

Resigned: 11 April 2003

Richard S.

Position: Director

Appointed: 11 April 2003

Resigned: 01 February 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Espn Global Ventures Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Espn Global Ventures Limited

3 3 Queen Caroline Street, London, W6 9PE, England

Legal authority Uk Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 04620511
Notified on 12 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nasn February 19, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Full accounts for the period ending Sat, 2nd Oct 2021
filed on: 30th, June 2023
Free Download (35 pages)

Company search

Advertisements