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.
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 | : |
|
Registered Address | : | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Gateside Manor, Ballyclare, Northern Ireland, BT39 9GA | Secretary | 17 November 2018 | Active |
64, Peckford Place, London, England, SW9 7BP | Director | 01 October 2016 | Active |
Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 04 April 2020 | Active |
38, Mangold Way, Erith, England, DA18 4DE | Director | 03 September 2019 | Active |
17, Selwood Way, Downley, High Wycombe, England, HP13 5XR | Secretary | 01 April 2017 | Active |
1, St. Benedicts Place, Tywardreath, Par, England, PL24 2QE | Secretary | 12 September 2001 | Active |
17, Selwood Way, Downley, High Wycombe, England, HP13 5XR | Director | 01 October 2016 | Active |
67, Pound Lane, Upper Beeding, West Sussex, England, BN44 3JB | Director | 01 April 2017 | Active |
35, Slewton Crescent, Whimple, Exeter, EX5 2QA | Director | 26 September 2008 | Active |
72 Lavington Road, Worthing, BN14 7SJ | Director | 12 September 2001 | Active |
24, Hill Barn Lane, Worthing, United Kingdom, BN14 9QB | Director | 05 December 2008 | Active |
39, Scholars Gate, Garforth, Leeds, LS25 1BF | Director | 12 September 2001 | Active |
The Vicarage, Church Lane, Lewes, United Kingdom, BN7 2SA | Director | 01 October 2016 | Active |
48 George V Avenue, Worthing, BN11 5RL | Director | 09 September 2005 | Active |
39 Westbourne Avenue, Worthing, BN14 8DE | Director | 12 September 2001 | Active |
100, Wiston Avenue, Worthing, United Kingdom, BN14 7PS | Director | 22 January 2011 | Active |
Woodspring, Northfield, Somerton, United Kingdom, TA11 6SL | Director | 01 January 2011 | Active |
Woodspring, Northfields, Somerton, TA11 6SL | Director | 05 December 2003 | Active |
17 Daley Street, Humerton, London, E9 6HP | Director | 12 September 2001 | Active |
Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 21 January 2012 | Active |
10a, The Ridgeway, Fetcham, Leatherhead, England, KT22 9AZ | Director | 03 February 2015 | Active |
4, Alison Road, Church Stretton, Great Britain, SY6 7AT | Director | 10 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Change person secretary company with change date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Appoint person secretary company with name date. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.