AUTOSPORT MEDIA UK LTD

Register to unlock more data on OkredoRegister

AUTOSPORT MEDIA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10321187

Incorporation date

09/08/2016

Size

Full

Contacts

Registered address

Registered address

14 Bedford Square, London WC1B 3JACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2016)
dot icon14/03/2026
Full accounts made up to 2023-12-31
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon08/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon05/08/2024
Registered office address changed from 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to 14 Bedford Square London WC1B 3JA on 2024-08-05
dot icon21/03/2024
Registered office address changed from The Power House Linkfield Road Isleworth TW7 6PZ England to 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 2024-03-21
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Timothy Keith Chadwick as a secretary on 2023-10-03
dot icon03/10/2023
Appointment of Jason Potter as a secretary on 2023-10-03
dot icon24/01/2023
Registered office address changed from 1 Eton Street Richmond Surrey TW9 1EF United Kingdom to The Power House Linkfield Road Isleworth TW7 6PZ on 2023-01-24
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon31/03/2020
Termination of appointment of Timothy Keith Chadwick as a director on 2020-03-18
dot icon22/11/2019
Notification of Motorsport Network Llc as a person with significant control on 2019-08-20
dot icon22/11/2019
Cessation of Autosport.Com, Llc as a person with significant control on 2019-08-20
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Appointment of Mr Timothy Keith Chadwick as a director on 2019-10-07
dot icon04/06/2019
Termination of appointment of Yura V Barabash as a director on 2019-05-22
dot icon04/06/2019
Appointment of Mr Sebastian Garcia Ramirez as a director on 2019-05-22
dot icon19/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/01/2018
Appointment of Mr Timothy Keith Chadwick as a secretary on 2017-12-01
dot icon01/01/2018
Termination of appointment of Jason Alexander Stark as a secretary on 2017-12-01
dot icon03/05/2017
Resolutions
dot icon12/04/2017
Registered office address changed from Bridge House 69 London Road Twickenham TW1 3SP United Kingdom to 1 Eton Street Richmond Surrey TW9 1EF on 2017-04-12
dot icon29/03/2017
Registration of charge 103211870001, created on 2017-03-27
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon01/12/2016
Appointment of Mr Jason Alexander Stark as a secretary on 2016-11-28
dot icon01/12/2016
Termination of appointment of Brian John Freeman as a director on 2016-11-08
dot icon01/12/2016
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon01/12/2016
Appointment of Yura V Barabash as a director on 2016-11-06
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Change of name notice
dot icon09/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Brian John
Director
09/08/2016 - 08/11/2016
57
Chadwick, Timothy Keith
Director
07/10/2019 - 18/03/2020
13
Ramirez, Sebastian Garcia
Director
22/05/2019 - Present
4
Barabash, Yura V
Director
06/11/2016 - 22/05/2019
8
Potter, Jason
Secretary
03/10/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOSPORT MEDIA UK LTD

AUTOSPORT MEDIA UK LTD is an(a) Active company incorporated on 09/08/2016 with the registered office located at 14 Bedford Square, London WC1B 3JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSPORT MEDIA UK LTD?

toggle

AUTOSPORT MEDIA UK LTD is currently Active. It was registered on 09/08/2016 .

Where is AUTOSPORT MEDIA UK LTD located?

toggle

AUTOSPORT MEDIA UK LTD is registered at 14 Bedford Square, London WC1B 3JA.

What does AUTOSPORT MEDIA UK LTD do?

toggle

AUTOSPORT MEDIA UK LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for AUTOSPORT MEDIA UK LTD?

toggle

The latest filing was on 14/03/2026: Full accounts made up to 2023-12-31.