UKBizDB.co.uk

SPORTS NEWS TELEVISION MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1075, Peachtree St Ne Ste 3300, Atlanta, United States, 30309-3981

Secretary04 October 2016Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director23 June 2021Active
355, West 29 Street, New York City, United States, NY10001

Director07 March 2007Active
Img, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director21 April 2021Active
70, Wellesley Road, Chiswick, London, United Kingdom, W4 3AL

Director02 July 2020Active
200, Liberty Street, New York, United States,

Director03 February 2023Active
Associated Press Television News Ltd., The Interchange, Oval Road,, Camden Lock, London, United Kingdom, NW1 7DZ

Director18 January 2022Active
Associated Press, The Interchange, Oval Road, Camden Lock, London, United Kingdom, NW1 7DZ

Director27 July 2010Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director02 July 2020Active
1st Floor 28 Lakeside Road, London, England, W14 0DU

Secretary30 April 1998Active
39 Crown Lodge, Elystan Street, London, SW3 3PP

Secretary18 June 1996Active
Mccormack House, Burlington Lane, Chiswick, United Kingdom, W4 2TH

Secretary05 November 1999Active
10 St Peters Place, London, W9 2EE

Nominee Secretary26 March 1996Active
2, College Road, Ealing, London, United Kingdom, W13 8LQ

Director22 November 2001Active
3 Lawrence House, 12 Hawley Crescent Camden Town, London, NW1 8NP

Director08 September 2005Active
116 River Edge Farms Road, Madison, Usa,

Director11 June 2008Active
35 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director18 June 1996Active
15, West 53rd St., Apt. 32d, New York, Usa, 10019

Director01 December 2011Active
18 Halsey Street, London, SW3 2QH

Director18 June 1996Active
C/O Img, Building 6, Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5HR

Director09 April 2009Active
200, Liberty Street, New York, United States, 10281

Director07 May 2019Active
C/O Img, Building 6, Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5HR

Director10 December 2009Active
The Associated Press, 200 Liberty Street, New York, United States,

Director12 January 2022Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director07 May 2019Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director02 July 2020Active
11 Pembridge Mews, London, W11 3EQ

Director18 June 1996Active
Associated Press, The Interchange, Oval Road, Camden Lock, London, United Kingdom, NW1 7DZ

Director07 May 2019Active
C/O Img, Building 6, Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5HR

Director02 January 2009Active
41a Heathfield Road, London, SW18 2PH

Director14 June 1996Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director07 May 2019Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director26 July 2012Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director26 March 1996Active
Burnside Gorse Hill Road, Virginia Water, GU25 4AR

Director22 November 2001Active
Flat 3 6 Cornwall Gardens, London, SW7 4AL

Director14 October 1998Active
101 Abingdon Road, London, W8 6QU

Director18 June 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-23Officers

Appoint person director company with name date.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.