Atp Media Operations Limited WIMBLEDON


Founded in 1998, Atp Media Operations, classified under reg no. 03650220 is an active company. Currently registered at 4th Floor SW19 4DD, Wimbledon the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 19, 2017 Atp Media Operations Limited is no longer carrying the name Tennis Properties.

At present there are 5 directors in the the company, namely Julien D., Mark W. and Gavin Z. and others. In addition one secretary - Thomas B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atp Media Operations Limited Address / Contact

Office Address 4th Floor
Office Address2 22-24 Worple Road
Town Wimbledon
Post code SW19 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650220
Date of Incorporation Thu, 15th Oct 1998
Industry Television programme production activities
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Julien D.

Position: Director

Appointed: 01 January 2020

Mark W.

Position: Director

Appointed: 18 July 2017

Gavin Z.

Position: Director

Appointed: 18 July 2017

Stuart W.

Position: Director

Appointed: 18 July 2017

Andrea G.

Position: Director

Appointed: 18 July 2017

Thomas B.

Position: Secretary

Appointed: 18 July 2017

Guy F.

Position: Director

Appointed: 24 June 2017

Resigned: 18 July 2017

Steve B.

Position: Director

Appointed: 23 June 2016

Resigned: 18 July 2017

Mark W.

Position: Secretary

Appointed: 24 May 2016

Resigned: 18 July 2017

Ioan T.

Position: Director

Appointed: 20 May 2016

Resigned: 18 July 2017

Raymond M.

Position: Director

Appointed: 21 October 2015

Resigned: 23 June 2016

Nicholas F.

Position: Secretary

Appointed: 26 January 2015

Resigned: 24 May 2016

Mark Y.

Position: Director

Appointed: 22 June 2014

Resigned: 01 January 2020

Eugene L.

Position: Director

Appointed: 06 February 2014

Resigned: 18 July 2017

David B.

Position: Director

Appointed: 16 February 2012

Resigned: 18 July 2017

Bradley D.

Position: Director

Appointed: 01 January 2012

Resigned: 03 May 2013

Michael G.

Position: Director

Appointed: 01 May 2011

Resigned: 18 July 2017

Michael D.

Position: Director

Appointed: 20 April 2010

Resigned: 05 February 2014

James C.

Position: Director

Appointed: 01 October 2009

Resigned: 15 February 2012

Lei S.

Position: Director

Appointed: 16 September 2009

Resigned: 30 April 2011

Adam H.

Position: Director

Appointed: 12 January 2009

Resigned: 31 December 2011

Adam B.

Position: Director

Appointed: 27 October 2008

Resigned: 18 July 2017

Steven S.

Position: Director

Appointed: 29 September 2008

Resigned: 21 October 2015

Stephen P.

Position: Secretary

Appointed: 01 September 2008

Resigned: 26 January 2015

Eugene L.

Position: Director

Appointed: 01 December 2005

Resigned: 20 April 2010

Etienne D.

Position: Director

Appointed: 01 September 2005

Resigned: 31 December 2008

Walter K.

Position: Director

Appointed: 01 January 2005

Resigned: 16 September 2009

Zeljko F.

Position: Director

Appointed: 21 July 2004

Resigned: 18 July 2017

Alain R.

Position: Director

Appointed: 09 February 2004

Resigned: 24 June 2017

Gerard T.

Position: Director

Appointed: 05 September 2002

Resigned: 20 May 2016

Stacey A.

Position: Director

Appointed: 24 October 2001

Resigned: 01 December 2005

Jan K.

Position: Director

Appointed: 22 August 2001

Resigned: 01 July 2003

Jane W.

Position: Director

Appointed: 19 March 2001

Resigned: 24 October 2001

Stephane S.

Position: Director

Appointed: 13 March 2001

Resigned: 23 January 2004

Ralf B.

Position: Director

Appointed: 20 February 2001

Resigned: 22 August 2001

Sergio P.

Position: Director

Appointed: 08 March 2000

Resigned: 18 July 2017

Paul F.

Position: Director

Appointed: 24 November 1998

Resigned: 01 October 2009

Earl B.

Position: Director

Appointed: 24 November 1998

Resigned: 27 October 2008

Richard L.

Position: Director

Appointed: 24 November 1998

Resigned: 13 March 2001

Mark M.

Position: Director

Appointed: 24 November 1998

Resigned: 01 September 2005

Dominguez P.

Position: Director

Appointed: 24 November 1998

Resigned: 18 August 2004

Francesco R.

Position: Director

Appointed: 24 November 1998

Resigned: 01 January 2000

Gunter S.

Position: Director

Appointed: 24 November 1998

Resigned: 20 February 2001

Mark W.

Position: Secretary

Appointed: 24 November 1998

Resigned: 31 August 2008

Charles P.

Position: Director

Appointed: 24 November 1998

Resigned: 29 September 2008

Patrice C.

Position: Director

Appointed: 24 November 1998

Resigned: 15 September 2000

Mark W.

Position: Director

Appointed: 20 November 1998

Resigned: 01 July 2003

Ian F.

Position: Secretary

Appointed: 13 November 1998

Resigned: 24 November 1998

Richard B.

Position: Director

Appointed: 13 November 1998

Resigned: 24 November 1998

Ian F.

Position: Director

Appointed: 13 November 1998

Resigned: 20 November 1998

Norton Rose Limited

Position: Nominee Director

Appointed: 15 October 1998

Resigned: 13 November 1998

Norton Rose Limited

Position: Nominee Secretary

Appointed: 15 October 1998

Resigned: 13 November 1998

Norose Limited

Position: Nominee Director

Appointed: 15 October 1998

Resigned: 13 November 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Atp Media Tennis Limited from London, England. This PSC is classified as "a private limited company with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atp Media Tennis Limited

22-24 Worple Road, London, SW19 4DD, England

Legal authority English
Legal form Private Limited Company With Shares
Country registered England
Place registered Companies House
Registration number 10871162
Notified on 15 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tennis Properties July 19, 2017
World Cup Of Tennis Properties April 21, 1999
Robtrade November 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 978 22220 843 59843 487 33831 683 549
Current Assets101 939 777133 787 173139 889 607116 450 656
Debtors67 961 555112 943 57596 402 26984 767 107
Net Assets Liabilities9 723 59211 532 80311 841 08112 507 822
Other Debtors1 261 47072 281  
Property Plant Equipment135 87032 163322 250989 334
Other
Audit Fees Expenses 39 48754 68247 632
Audit-related Assurance Services Fees 11 55712 38113 547
Other Non-audit Services Fees 31 49421 04724 991
Taxation Compliance Services Fees 9 63110 31710 640
Accrued Liabilities Deferred Income71 181 805102 974 61694 203 69881 124 872
Accumulated Amortisation Impairment Intangible Assets1 120 2311 685 014434 1791 860 181
Accumulated Depreciation Impairment Property Plant Equipment570 081673 788714 843522 260
Additions Other Than Through Business Combinations Intangible Assets 60 0193 752 297990 448
Additions Other Than Through Business Combinations Property Plant Equipment  331 142906 108
Administrative Expenses11 000 1169 757 25412 422 50215 975 447
Amortisation Expense Intangible Assets586 337564 783497 7071 426 002
Amounts Owed By Group Undertakings39 980   
Amounts Owed To Group Undertakings16 031 63014 631 37428 806 95917 715 935
Average Number Employees During Period42465357
Corporation Tax Payable743 87317 606821 31515 146
Cost Sales122 701 13272 127 712125 872 941117 392 181
Creditors93 112 944122 538 701131 663 436107 818 911
Current Tax For Period1 326 486514 3921 498 685817 336
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 12 62810 77315 607
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-51 738-85 85034 50849 423
Depreciation Expense Property Plant Equipment132 650103 70741 055239 024
Derivative Liabilities 447 400 1 559 788
Dividend Per Share Final25 000   
Dividends Paid2 500 000 6 000 0003 000 000
Dividends Paid On Shares Final2 500 000 6 000 0003 000 000
Fixed Assets1 060 873452 4023 997 0794 228 609
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-3 3867 42231 174 
Further Item Tax Increase Decrease Component Adjusting Items-106 496-218 897-92 093-11 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases325 484126 3664 669 3744 132 314
Gain Loss On Financial Liabilities Fair Value Through Profit Or Loss768 699-952 5231 108 135-2 228 099
Government Grant Income 167 002  
Gross Profit Loss139 459 84986 092 605145 402 623139 727 606
Impairment Loss Reversal On Investments-768 699952 523-1 108 1352 228 099
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 23282 237116 970-363 988
Increase From Amortisation Charge For Year Intangible Assets 564 783497 7071 426 002
Increase From Depreciation Charge For Year Property Plant Equipment 103 70741 055239 024
Intangible Assets925 003420 2393 674 8293 239 275
Intangible Assets Gross Cost2 045 2342 105 2534 109 0085 099 456
Interest Income On Bank Deposits200 39983 616  
Net Current Assets Liabilities8 826 83311 248 4728 226 1718 631 745
Other Creditors582 012132 649579 461533 406
Other Disposals Decrease In Amortisation Impairment Intangible Assets  1 748 542 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   431 607
Other Disposals Intangible Assets  1 748 542 
Other Disposals Property Plant Equipment   431 607
Other Provisions Balance Sheet Subtotal64 197133 954271 597176 929
Other Taxation Social Security Payable341 6161 048 7873 453 1142 767 911
Pension Other Post-employment Benefit Costs Other Pension Costs285 458222 490268 373260 934
Prepayments Accrued Income7 394 23210 662 71117 828 1073 395 555
Profit Loss4 893 6771 809 2116 308 2783 666 741
Profit Loss On Ordinary Activities Before Tax6 727 6993 505 7348 453 9144 459 266
Property Plant Equipment Gross Cost705 951705 9511 037 0931 511 594
Social Security Costs581 018613 663742 952827 958
Staff Costs Employee Benefits Expense5 760 3835 907 5557 319 8667 617 048
Taxation Including Deferred Taxation Balance Sheet Subtotal99 91734 117110 572175 603
Tax Decrease Increase From Effect Revenue Exempt From Taxation 25 124 52 088
Tax Expense Credit Applicable Tax Rate1 278 263666 0891 606 244847 261
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings6 08712 62819 05615 607
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss68 79990811 41483 231
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 834 0221 696 5232 145 636792 525
Total Assets Less Current Liabilities9 887 70611 700 87412 223 25012 860 354
Total Current Tax Expense Credit1 889 1461 762 3232 069 181727 495
Total Deferred Tax Expense Credit-55 124-65 80076 45565 030
Total Operating Lease Payments 325 656369 921424 845
Trade Creditors Trade Payables4 232 0083 286 2693 798 8894 101 853
Trade Debtors Trade Receivables58 760 750102 208 58375 195 82073 447 455
Turnover Revenue139 459 84966 092 605135 136 811139 727 606
Wages Salaries4 893 9075 071 4026 308 5416 528 156
Company Contributions To Defined Benefit Plans Directors12 77312 8355 4964 943
Director Remuneration1 709 6021 620 8861 913 5261 807 538
Director Remuneration Benefits Including Payments To Third Parties1 722 3751 633 7211 919 0221 812 481

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, June 2023
Free Download (33 pages)

Company search