This company is commonly known as Sports News Television Management Limited. The company was founded 28 years ago and was given the registration number 03177758. The firm's registered office is in LONDON. You can find them at Building 6 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | SPORTS NEWS TELEVISION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03177758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1075, Peachtree St Ne Ste 3300, Atlanta, United States, 30309-3981 | Secretary | 04 October 2016 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 23 June 2021 | Active |
355, West 29 Street, New York City, United States, NY10001 | Director | 07 March 2007 | Active |
Img, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR | Director | 21 April 2021 | Active |
70, Wellesley Road, Chiswick, London, United Kingdom, W4 3AL | Director | 02 July 2020 | Active |
200, Liberty Street, New York, United States, | Director | 03 February 2023 | Active |
Associated Press Television News Ltd., The Interchange, Oval Road,, Camden Lock, London, United Kingdom, NW1 7DZ | Director | 18 January 2022 | Active |
Associated Press, The Interchange, Oval Road, Camden Lock, London, United Kingdom, NW1 7DZ | Director | 27 July 2010 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 02 July 2020 | Active |
1st Floor 28 Lakeside Road, London, England, W14 0DU | Secretary | 30 April 1998 | Active |
39 Crown Lodge, Elystan Street, London, SW3 3PP | Secretary | 18 June 1996 | Active |
Mccormack House, Burlington Lane, Chiswick, United Kingdom, W4 2TH | Secretary | 05 November 1999 | Active |
10 St Peters Place, London, W9 2EE | Nominee Secretary | 26 March 1996 | Active |
2, College Road, Ealing, London, United Kingdom, W13 8LQ | Director | 22 November 2001 | Active |
3 Lawrence House, 12 Hawley Crescent Camden Town, London, NW1 8NP | Director | 08 September 2005 | Active |
116 River Edge Farms Road, Madison, Usa, | Director | 11 June 2008 | Active |
35 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF | Director | 18 June 1996 | Active |
15, West 53rd St., Apt. 32d, New York, Usa, 10019 | Director | 01 December 2011 | Active |
18 Halsey Street, London, SW3 2QH | Director | 18 June 1996 | Active |
C/O Img, Building 6, Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5HR | Director | 09 April 2009 | Active |
200, Liberty Street, New York, United States, 10281 | Director | 07 May 2019 | Active |
C/O Img, Building 6, Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5HR | Director | 10 December 2009 | Active |
The Associated Press, 200 Liberty Street, New York, United States, | Director | 12 January 2022 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 07 May 2019 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 02 July 2020 | Active |
11 Pembridge Mews, London, W11 3EQ | Director | 18 June 1996 | Active |
Associated Press, The Interchange, Oval Road, Camden Lock, London, United Kingdom, NW1 7DZ | Director | 07 May 2019 | Active |
C/O Img, Building 6, Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5HR | Director | 02 January 2009 | Active |
41a Heathfield Road, London, SW18 2PH | Director | 14 June 1996 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 07 May 2019 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR | Director | 26 July 2012 | Active |
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH | Nominee Director | 26 March 1996 | Active |
Burnside Gorse Hill Road, Virginia Water, GU25 4AR | Director | 22 November 2001 | Active |
Flat 3 6 Cornwall Gardens, London, SW7 4AL | Director | 14 October 1998 | Active |
101 Abingdon Road, London, W8 6QU | Director | 18 June 1996 | Active |
Ariel Zev Emanuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Building 6, Chiswick Park, London, United Kingdom, W4 5HR |
Nature of control | : |
|
Patrick William Whitesell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Building 6, Chiswick Park, London, United Kingdom, W4 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-23 | Officers | Appoint person director company with name date. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.