Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPORTSCOM MEDIA LIMITED
Company Information for

SPORTSCOM MEDIA LIMITED

SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, CR0 0YN,
Company Registration Number
04119284
Private Limited Company
Active

Company Overview

About Sportscom Media Ltd
SPORTSCOM MEDIA LIMITED was founded on 2000-12-04 and has its registered office in Croydon. The organisation's status is listed as "Active". Sportscom Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPORTSCOM MEDIA LIMITED
 
Legal Registered Office
SUFFOLK HOUSE
GEORGE STREET
CROYDON
SURREY
CR0 0YN
Other companies in CR0
 
Previous Names
MOTOCOM LIMITED08/07/2014
Filing Information
Company Number 04119284
Company ID Number 04119284
Date formed 2000-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTSCOM MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MID SUSSEX ACCOUNTANCY LIMITED   SIMPSON WREFORD & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPORTSCOM MEDIA LIMITED
The following companies were found which have the same name as SPORTSCOM MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sportscom Media LLC Maryland Unknown

Company Officers of SPORTSCOM MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK BOOTH
Company Secretary 2000-12-04
STEPHEN MARK BOOTH
Director 2000-12-04
JULIAN PAUL CLEMENTS
Director 2000-12-04
DAVID MICHAEL DEW
Director 2001-01-05
LUKE PLUMMER
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK HERRING
Director 2003-07-11 2004-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-04 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BOOTH 76 PRESTON DROVE LIMITED Company Secretary 2007-09-23 CURRENT 2006-04-06 Active
JULIAN PAUL CLEMENTS RED WING MEDIA LIMITED Director 2012-09-28 CURRENT 2007-09-20 Active
JULIAN PAUL CLEMENTS MOTOCOM LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
DAVID MICHAEL DEW RED WING MEDIA LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
DAVID MICHAEL DEW MOTOCOM LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
LUKE PLUMMER RED WING MEDIA LIMITED Director 2014-07-01 CURRENT 2007-09-20 Active
LUKE PLUMMER MOTOCOM LIMITED Director 2014-07-01 CURRENT 2002-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-06CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-14Change of details for Mr Stephen Mark Booth as a person with significant control on 2021-12-04
2021-12-14Director's details changed for Mr Stephen Mark Booth on 2021-12-04
2021-12-14Change of details for Mr Julian Paul Clements as a person with significant control on 2021-12-04
2021-12-14Director's details changed for Mr Julian Paul Clements on 2021-12-04
2021-12-14Director's details changed for Mr David Michael Dew on 2021-12-04
2021-12-14Change of details for Mr David Michael Dew as a person with significant control on 2021-12-04
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CH01Director's details changed for Mr Stephen Mark Booth on 2021-12-04
2021-12-14PSC04Change of details for Mr Stephen Mark Booth as a person with significant control on 2021-12-04
2021-09-10CH01Director's details changed for Mr Stephen Mark Booth on 2021-09-10
2021-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MARK BOOTH on 2021-09-10
2021-09-10PSC04Change of details for Mr Stephen Mark Booth as a person with significant control on 2021-09-10
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England
2020-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/20 FROM Citycal House Bridge Road Business Park Haywards Heath RH16 1TX England
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Suffolk House George Street Croydon Surrey CR0 0YN
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PLUMMER / 04/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DEW / 04/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL CLEMENTS / 04/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BOOTH / 04/12/2017
2017-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MARK BOOTH on 2017-12-04
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1010020
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1010020
2016-02-19AR0104/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1010020
2015-02-25AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-07-08RES15CHANGE OF NAME 30/06/2014
2014-07-08CERTNMCompany name changed motocom LIMITED\certificate issued on 08/07/14
2014-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-07ANNOTATIONClarification
2014-07-07RP04
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1010020
2014-02-05AR0104/12/13 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for Luke Plummer on 2013-12-01
2014-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-21RES01ADOPT ARTICLES 21/01/14
2014-01-21SH0104/12/13 STATEMENT OF CAPITAL GBP 1010170
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24RES13THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES BY THE FOLLOWING INDIVIDUALS DIRECTORS 18/03/2013
2013-05-24RES13THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 18/03/2013
2013-05-24SH0118/03/13 STATEMENT OF CAPITAL GBP 610020
2013-01-04AR0104/12/12 FULL LIST
2012-10-08RES13THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR CLASS E SHARES 01/08/2012
2012-10-08RES01ADOPT ARTICLES 01/08/2012
2012-10-08SH0101/08/12 STATEMENT OF CAPITAL GBP 425150
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0104/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DEW / 01/01/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL CLEMENTS / 01/01/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BOOTH / 01/01/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2010-12-23AR0104/12/10 FULL LIST
2010-07-30AA31/12/09 TOTAL EXEMPTION FULL
2009-12-04AR0104/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE PLUMMER / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DEW / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BOOTH / 01/12/2009
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS STEPHEN MARK BOOTH LOGGED FORM
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 14/01/2009
2009-01-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17288aNEW DIRECTOR APPOINTED
2003-02-26363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-0788(2)RAD 01/02/01--------- £ SI 148@1=148 £ IC 1/149
2001-02-0788(2)RAD 04/12/00--------- £ SI 1@1=1 £ IC 149/150
2000-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPORTSCOM MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPORTSCOM MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPORTSCOM MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 134,233
Creditors Due Within One Year 2011-12-31 £ 129,150
Provisions For Liabilities Charges 2012-12-31 £ 186,885
Provisions For Liabilities Charges 2011-12-31 £ 227,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPORTSCOM MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 4,400
Cash Bank In Hand 2012-12-31 £ 198,973
Cash Bank In Hand 2011-12-31 £ 149,314
Current Assets 2012-12-31 £ 464,371
Current Assets 2011-12-31 £ 477,913
Debtors 2012-12-31 £ 265,398
Debtors 2011-12-31 £ 328,599
Fixed Assets 2012-12-31 £ 5,928
Fixed Assets 2011-12-31 £ 13,566
Shareholder Funds 2012-12-31 £ 149,181
Shareholder Funds 2011-12-31 £ 135,314
Tangible Fixed Assets 2012-12-31 £ 5,828
Tangible Fixed Assets 2011-12-31 £ 13,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPORTSCOM MEDIA LIMITED registering or being granted any patents
Domain Names

SPORTSCOM MEDIA LIMITED owns 12 domain names.

startsomethingspecial.co.uk   theracershop.co.uk   twozero.co.uk   fbapps.co.uk   ttpressoffice.co.uk   honda-dealer.co.uk   suzukimedia.co.uk   brochureme.co.uk   julianryder.co.uk   sportclassic.co.uk   motocom.co.uk   suzukipress.co.uk  

Trademarks
We have not found any records of SPORTSCOM MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTSCOM MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPORTSCOM MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for SPORTSCOM MEDIA LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Office 2 Liscombe East, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL 6,70001/Aug/2010
Office 1 Liscombe East, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL 12,50027/Apr/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTSCOM MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPORTSCOM MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.