Eventis Sports Marketing Ltd LONDON


Founded in 2001, Eventis Sports Marketing, classified under reg no. 04334842 is an active company. Currently registered at Studio 3 NW6 4PA, London the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Angus K., Peter N. and Timothy G.. In addition one secretary - Timothy G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deborah K. who worked with the the firm until 31 August 2002.

Eventis Sports Marketing Ltd Address / Contact

Office Address Studio 3
Office Address2 30 West End Lane
Town London
Post code NW6 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334842
Date of Incorporation Wed, 5th Dec 2001
Industry Other sports activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Angus K.

Position: Director

Appointed: 01 December 2002

Timothy G.

Position: Secretary

Appointed: 01 September 2002

Peter N.

Position: Director

Appointed: 01 September 2002

Timothy G.

Position: Director

Appointed: 01 September 2002

David W.

Position: Director

Appointed: 01 September 2007

Resigned: 30 November 2009

Deborah K.

Position: Director

Appointed: 06 December 2001

Resigned: 01 December 2002

Deborah K.

Position: Secretary

Appointed: 06 December 2001

Resigned: 31 August 2002

Businesslegal Limited

Position: Corporate Nominee Director

Appointed: 05 December 2001

Resigned: 07 December 2001

Businesslegal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 07 December 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Timothy G. This PSC and has 25-50% shares.

Timothy G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth30 52480 94790 708        
Balance Sheet
Current Assets35 78369 79580 61377 78990 75497 722121 678129 024148 568156 934191 100
Cash Bank In Hand32 01859 12578 355        
Debtors3 76510 6702 258        
Intangible Fixed Assets2 8602 1321 404        
Net Assets Liabilities Including Pension Asset Liability30 52480 94790 708        
Tangible Fixed Assets2 89232 64626 117        
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve30 52180 94490 705        
Shareholder Funds30 52480 94790 708        
Other
Total Fixed Assets Additions 32 646         
Total Fixed Assets Cost Or Valuation49 14245 52345 523        
Total Fixed Assets Depreciation43 39010 74518 002        
Total Fixed Assets Depreciation Charge In Period 3 6207 257        
Total Fixed Assets Depreciation Disposals -36 265         
Total Fixed Assets Disposals -36 265         
Accrued Liabilities Not Expressed Within Creditors Subtotal  10 3095 46521 6175 7647 6659141 0433 1492 727
Average Number Employees During Period     111111
Creditors  7 1176 2646 7857 8309 2506 55826 0847 81820 773
Fixed Assets5 75234 77827 52132 26623 02017 6188 2394 5801 82788574
Net Current Assets Liabilities24 77246 16963 18777 47794 32795 966123 065122 466122 484149 996183 695
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4105 95210 3586 07410 637  88013 368
Total Assets Less Current Liabilities30 52480 94790 708109 743117 347113 584131 304127 046124 311150 881183 769
Advances Credits Directors      1 2282 8461 2291 611 
Advances Credits Made In Period Directors      1 2281 6194 075  
Creditors Due Within One Year Total Current Liabilities11 01123 62617 426        
Intangible Fixed Assets Aggregate Amortisation Impairment4 4205 1485 876        
Intangible Fixed Assets Amortisation Charged In Period 728728        
Intangible Fixed Assets Cost Or Valuation7 2807 2807 280        
Tangible Fixed Assets Additions 32 646         
Tangible Fixed Assets Cost Or Valuation41 86238 24338 243        
Tangible Fixed Assets Depreciation38 9705 59712 126        
Tangible Fixed Assets Depreciation Charge For Period 2 8926 529        
Tangible Fixed Assets Depreciation Disposals -36 265         
Tangible Fixed Assets Disposals -36 265         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, February 2023
Free Download (6 pages)

Company search

Advertisements