Sport Industry Awards Limited LONDON


Founded in 2001, Sport Industry Awards, classified under reg no. 04236764 is an active company. Currently registered at 110 High Holborn WC1V 6JS, London the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/07/26 Sport Industry Awards Limited is no longer carrying the name Minomedia.

The firm has one director. Nicholas K., appointed on 28 June 2001. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex secretaries - Deborah K., Nicholas P. and others listed below. There were no ex directors.

Sport Industry Awards Limited Address / Contact

Office Address 110 High Holborn
Office Address2 5th Floor
Town London
Post code WC1V 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04236764
Date of Incorporation Mon, 18th Jun 2001
Industry Other sports activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicholas K.

Position: Director

Appointed: 28 June 2001

Deborah K.

Position: Secretary

Appointed: 06 February 2005

Resigned: 23 January 2013

Nicholas P.

Position: Secretary

Appointed: 15 August 2002

Resigned: 05 February 2005

Rebecca H.

Position: Secretary

Appointed: 28 June 2001

Resigned: 15 August 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2001

Resigned: 28 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 2001

Resigned: 28 June 2001

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Benchmark Sport Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Nicholas K. This PSC . Moving on, there is Nigel W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benchmark Sport Holdings Limited

110 High Holborn, Fifth Floor, London, WC1V 6JS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6540547
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Minomedia July 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 67731 04424 164104 644118 044153 953
Current Assets1 034 533924 004509 325257 711184 531273 701
Debtors1 011 856892 960485 161153 06766 487119 748
Other Debtors10 9523 000 9 3479 17728 188
Other
Accumulated Amortisation Impairment Intangible Assets57 10464 15166 44868 91071 32278 177
Amounts Owed By Related Parties949 490754 329485 139137 11911 715 
Amounts Owed To Group Undertakings224 817 46 768  88 865
Corporation Tax Payable24 60924 64123 29623 296  
Corporation Tax Recoverable    7 253 
Creditors296 95285 319197 663243 680129 443380 368
Dividends Paid On Shares 7 0534 486   
Increase From Amortisation Charge For Year Intangible Assets 6 7772 2972 4622 4126 855
Intangible Assets5 7787 0534 4862 02418 25916 994
Intangible Assets Gross Cost62 88270 93470 93470 93489 58195 171
Net Current Assets Liabilities737 581838 685311 66214 03155 088-106 667
Number Shares Issued Fully Paid 100 000100 000100 000  
Other Creditors23 88250 51331 416233 445125 108268 063
Other Taxation Social Security Payable 8 75286 987   
Total Assets Less Current Liabilities743 359845 738316 14816 05573 347-89 673
Trade Creditors Trade Payables23 6441 4139 19610 2354 33523 440
Trade Debtors Trade Receivables51 414135 631226 60138 34291 560

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, August 2023
Free Download (9 pages)

Company search