CAPITAL SPORTS MEDIA LTD

Register to unlock more data on OkredoRegister

CAPITAL SPORTS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11143213

Incorporation date

10/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha, 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2018)
dot icon18/11/2025
Appointment of a liquidator
dot icon14/11/2025
Notice of removal of liquidator by court
dot icon29/05/2025
Progress report in a winding up by the court
dot icon22/05/2024
Appointment of a liquidator
dot icon22/05/2024
Registered office address changed from The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN England to Mha, 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-05-22
dot icon30/12/2023
Order of court to wind up
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Current accounting period extended from 2022-01-31 to 2022-06-30
dot icon25/04/2022
Director's details changed for Mr Ben Edward Newton on 2022-04-04
dot icon25/04/2022
Change of details for Mr Tim Mangnall as a person with significant control on 2022-04-04
dot icon22/04/2022
Director's details changed for Mr Tim Mangnall on 2022-04-04
dot icon21/04/2022
Director's details changed for Mr Tim Mangnall on 2022-04-04
dot icon21/04/2022
Change of details for Mr Tim Mangnall as a person with significant control on 2022-04-04
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon10/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon01/02/2022
Termination of appointment of Mark Jason Reed as a director on 2022-02-01
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/05/2021
Appointment of Mr Ben Edward Newton as a director on 2021-05-25
dot icon21/05/2021
Satisfaction of charge 111432130001 in full
dot icon19/05/2021
Registration of charge 111432130002, created on 2021-04-30
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon22/09/2020
Registration of charge 111432130001, created on 2020-09-11
dot icon18/08/2020
Director's details changed for Mr Tim Mangnall on 2020-08-18
dot icon18/08/2020
Director's details changed for Mr Mark Jason Reed on 2020-08-17
dot icon18/08/2020
Director's details changed for Mr Mark Jason Reed on 2020-08-17
dot icon18/08/2020
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN on 2020-08-18
dot icon29/07/2020
Micro company accounts made up to 2020-01-31
dot icon30/06/2020
Appointment of Mr Mark Jason Reed as a director on 2020-06-26
dot icon26/05/2020
Resolutions
dot icon27/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon23/09/2019
Director's details changed for Mr Tim Mangnall on 2019-09-23
dot icon23/09/2019
Change of details for Mr Tim Mangnall as a person with significant control on 2019-09-23
dot icon23/09/2019
Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2019-09-23
dot icon26/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/03/2019
Director's details changed for Mr Tim Mangnall on 2019-03-19
dot icon19/03/2019
Change of details for Mr Tim Mangnall as a person with significant control on 2019-03-19
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/06/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Old Library 10 Leeds Road Sheffield S9 3TY on 2018-06-28
dot icon10/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.88 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/02/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.69K
-
0.00
12.21K
-
2022
0
25.99K
-
0.00
15.00
-
2022
0
25.99K
-
0.00
15.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.99K £Ascended46.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Descended-99.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Ben Edward
Director
25/05/2021 - Present
11
Mangnall, Tim
Director
10/01/2018 - Present
2
Reed, Mark Jason
Director
26/06/2020 - 01/02/2022
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SPORTS MEDIA LTD

CAPITAL SPORTS MEDIA LTD is an(a) Liquidation company incorporated on 10/01/2018 with the registered office located at Mha, 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SPORTS MEDIA LTD?

toggle

CAPITAL SPORTS MEDIA LTD is currently Liquidation. It was registered on 10/01/2018 .

Where is CAPITAL SPORTS MEDIA LTD located?

toggle

CAPITAL SPORTS MEDIA LTD is registered at Mha, 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does CAPITAL SPORTS MEDIA LTD do?

toggle

CAPITAL SPORTS MEDIA LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITAL SPORTS MEDIA LTD?

toggle

The latest filing was on 18/11/2025: Appointment of a liquidator.