UKBizDB.co.uk

2K PLUS INTERNATIONAL SPORTS MEDIA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2k Plus International Sports Media. The company was founded 22 years ago and was given the registration number 04286195. The firm's registered office is in SHREWSBURY. You can find them at Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:2K PLUS INTERNATIONAL SPORTS MEDIA
Company Number:04286195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Gateside Manor, Ballyclare, Northern Ireland, BT39 9GA

Secretary17 November 2018Active
64, Peckford Place, London, England, SW9 7BP

Director01 October 2016Active
Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director04 April 2020Active
38, Mangold Way, Erith, England, DA18 4DE

Director03 September 2019Active
17, Selwood Way, Downley, High Wycombe, England, HP13 5XR

Secretary01 April 2017Active
1, St. Benedicts Place, Tywardreath, Par, England, PL24 2QE

Secretary12 September 2001Active
17, Selwood Way, Downley, High Wycombe, England, HP13 5XR

Director01 October 2016Active
67, Pound Lane, Upper Beeding, West Sussex, England, BN44 3JB

Director01 April 2017Active
35, Slewton Crescent, Whimple, Exeter, EX5 2QA

Director26 September 2008Active
72 Lavington Road, Worthing, BN14 7SJ

Director12 September 2001Active
24, Hill Barn Lane, Worthing, United Kingdom, BN14 9QB

Director05 December 2008Active
39, Scholars Gate, Garforth, Leeds, LS25 1BF

Director12 September 2001Active
The Vicarage, Church Lane, Lewes, United Kingdom, BN7 2SA

Director01 October 2016Active
48 George V Avenue, Worthing, BN11 5RL

Director09 September 2005Active
39 Westbourne Avenue, Worthing, BN14 8DE

Director12 September 2001Active
100, Wiston Avenue, Worthing, United Kingdom, BN14 7PS

Director22 January 2011Active
Woodspring, Northfield, Somerton, United Kingdom, TA11 6SL

Director01 January 2011Active
Woodspring, Northfields, Somerton, TA11 6SL

Director05 December 2003Active
17 Daley Street, Humerton, London, E9 6HP

Director12 September 2001Active
Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director21 January 2012Active
10a, The Ridgeway, Fetcham, Leatherhead, England, KT22 9AZ

Director03 February 2015Active
4, Alison Road, Church Stretton, Great Britain, SY6 7AT

Director10 October 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Change person secretary company with change date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person secretary company with name date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.