UKBizDB.co.uk

FOOTBALLCO MEDIA LIMITED

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

This company is commonly known as Footballco Media Limited. The company was founded 4 years ago and was given the registration number 12701601. The firm's registered office is in LONDON. You can find them at 12 Hammersmith Grove, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FOOTBALLCO MEDIA LIMITED
Company Number:12701601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12 Hammersmith Grove, London, England, W6 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary21 September 2021Active
72, Dean Street, London, England, W1D 3SG

Director19 October 2020Active
72, Dean Street, London, England, W1D 3SG

Director19 October 2020Active
72, Dean Street, London, England, W1D 3SG

Director19 October 2020Active
12, Hammersmith Grove, London, England, W6 7AP

Director24 April 2023Active
72, Dean Street, London, England, W1D 3SG

Director19 October 2020Active
72, Dean Street, London, England, W1D 3SG

Director16 April 2021Active
12, Hammersmith Grove, London, England, W6 7AP

Director29 June 2020Active
72, Dean Street, London, England, W1D 3SG

Director19 October 2020Active
72, Dean Street, London, England, W1D 3SG

Director24 March 2022Active
72, Dean Street, London, England, W1D 3SG

Director19 October 2020Active

People with Significant Control

Mr James George Coulter
Notified on:19 October 2020
Status:Active
Date of birth:December 1959
Nationality:American
Country of residence:United States
Address:301, Commerce Street, Fort Worth, United States, 76102
Nature of control:
  • Significant influence or control
Mr David Bonderman
Notified on:19 October 2020
Status:Active
Date of birth:November 1942
Nationality:American
Country of residence:United States
Address:301, Commerce Street, Fort Worth, United States, 76102
Nature of control:
  • Significant influence or control
Dazn Media Services Limited
Notified on:29 June 2020
Status:Active
Address:Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dazn Media Services Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:12 Hammersmith Grove, London, England, 12 Hammersmith Grove, London, England, W6 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Change account reference date company previous extended.

Download
2021-10-24Capital

Capital return purchase own shares treasury capital date.

Download
2021-09-21Officers

Appoint corporate secretary company with name date.

Download
2021-08-19Capital

Capital allotment shares.

Download
2021-08-19Capital

Capital allotment shares.

Download
2021-08-19Capital

Capital allotment shares.

Download
2021-08-18Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.