UKBizDB.co.uk

AUTOSPORT MEDIA UK LTD

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

This company is commonly known as Autosport Media Uk Ltd. The company was founded 7 years ago and was given the registration number 10321187. The firm's registered office is in RICHMOND. You can find them at 1 Eton Street, , Richmond, Surrey. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:AUTOSPORT MEDIA UK LTD
Company Number:10321187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1 Eton Street, Richmond, Surrey, United Kingdom, TW9 1EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Weltech Centre, Ridgeway, Welwyn Garden City, England, AL7 2AA

Secretary03 October 2023Active
5 Weltech Centre, Ridgeway, Welwyn Garden City, England, AL7 2AA

Director22 May 2019Active
The Power House, Linkfield Road, Isleworth, England, TW7 6PZ

Secretary01 December 2017Active
1, Eton Street, Richmond, United Kingdom, TW9 1EF

Secretary28 November 2016Active
Suite 302, 4100 Ne 2nd Avenue, Miami Design District, Miami, FL33137

Director06 November 2016Active
1, Eton Street, Richmond, United Kingdom, TW9 1EF

Director07 October 2019Active
Bridge House, 69 London Road, Twickenham, United Kingdom, TW1 3SP

Director09 August 2016Active

People with Significant Control

Motorsport Network Llc
Notified on:20 August 2019
Status:Active
Country of residence:United States
Address:5972, Ne 4th Avenue, Miami, United States, 33137
Nature of control:
  • Ownership of shares 75 to 100 percent
Autosport.Com, Llc
Notified on:08 November 2016
Status:Active
Country of residence:United States
Address:4100, Ne 2nd Avenue, Suite 302, Miami, United States, 33137
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Haymarket Media Group Ltd.
Notified on:09 August 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 69 London Road, Twickenham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Capital

Capital allotment shares.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.