2K PLUS INTERNATIONAL SPORTS MEDIA is a business entity registered at Companies House, UK, with entity identifier is 04286195. The registration start date is September 12, 2001. The current status is Active.
Company Number | 04286195 |
Company Name | 2K PLUS INTERNATIONAL SPORTS MEDIA |
Registered Address |
c/o WHITTINGHAM RIDDELL LLP Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-09-12 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-10-10 |
Returns Last Update | 2015-09-12 |
Confirmation Statement Due Date | 2021-09-26 |
Confirmation Statement Last Update | 2020-09-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
60100 | Radio broadcasting |
Address |
BELMONT HOUSE SITKA DRIVE SHREWSBURY BUSINESS PARK |
Post Town | SHREWSBURY |
Post Code | SY2 6LG |
Entity Name | Office Address |
---|---|
BANK TOP MANAGEMENT COMPANY LIMITED | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom |
ORAMA MANAGEMENT SOLUTIONS LIMITED | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
THERAPYAUDIT CATHAY LIMITED | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England |
R.D. DESIGN LIMITED | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
THE ANGEL HOUSE ALCESTER LIMITED | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
DSUMAL ENTERPRISE LIMITED | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
SHROPSHIRE RURAL HUB LTD. | Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England |
Entity Name | Office Address |
---|---|
MOVEMENT BASE LTD | Emstrey House South, Shrewsbury Business Park, Shropshire, SY2 6LG, United Kingdom |
AESSOA GLOBAL DISTRIBUTION LIMITED | Belmont House, Shrewsbury, Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
ENERGIZE COMMUNICATIONS LTD | First-floor Suite C2 Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom |
ENERGIZE MERCHANT SERVICES LTD | C2 First Floor Suite, Haughmond View, Shrewsbury Business Park, Shrewsbury, Shrophire, SY2 6LG, United Kingdom |
ORDER BITES LIMITED | Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom |
REGULATORY SOLUTION LTD | Rowan House North 1the Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
1ST CHOICE ENERGY LIMITED | Jupiter House The Creative Quarter, Shrewsbury Business Park, Sitka Drive, Shrewsbury, SY2 6LG, United Kingdom |
INTERNATIONAL PLATFORMS LIMITED | Haughmond View Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England |
NEWNES GARDENS MANAGEMENT COMPANY LIMITED | Cypress Centre, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom |
MATRIX JOINERY LIMITED | Sterling House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BARNARD, Adrian William | Secretary (Active) | 1 St. Benedicts Place, Tywardreath, Par, Cornwall, England, PL24 2QE | / 12 September 2001 |
/ |
|
AJALA, Gabriel | Director (Active) | 64 Peckford Place, London, England, SW9 7BP | November 1989 / 1 October 2016 |
British / United Kingdom |
Self Employed |
AYLETT, Paul David | Director (Active) | 17 Selwood Way, Downley, High Wycombe, England, HP13 5XR | October 1968 / 1 October 2016 |
British / United Kingdom |
Church Minister |
FLYNN, Michael Patrick | Director (Active) | 39 Scholars Gate, Garforth, Leeds, West Yorkshire, LS25 1BF | July 1958 / 12 September 2001 |
British / United Kingdom |
Postal Worker |
HAMILTON, Luke Aaron | Director (Active) | The Vicarage, Church Lane, Lewes, United Kingdom, BN7 2SA | June 1982 / 1 October 2016 |
British / United Kingdom |
Sales Manager |
LAWTHER, Christopher | Director (Active) | 100 Wiston Avenue, Worthing, West Sussex, United Kingdom, BN14 7PS | November 1956 / 22 January 2011 |
British / United Kingdom |
Graphic Designer |
RYLANDS, Mark James, Reverend | Director (Active) | Whittingham Riddell Llp, Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | July 1961 / 21 January 2012 |
British / England |
Bishop In The Church Of England |
SMITH, Andrew Lewis, Rev | Director (Active) | 10a, The Ridgeway, Fetcham, Leatherhead, Surrey, England, KT22 9AZ | October 1960 / 3 February 2015 |
British / England |
Minister In The Church Of England |
VINCE, Graham Eric | Director (Active) | 4 Alison Road, Church Stretton, Shropshire, Great Britain, SY6 7AT | November 1959 / 10 October 2013 |
British / United Kingdom |
Unemployed |
DOMINY, Philip Hugh | Director (Resigned) | 35 Slewton Crescent, Whimple, Exeter, Devon, EX5 2QA | September 1968 / 26 September 2008 |
British / United Kingdom |
Financial Consultant Ernst & Young |
EDMONDSON, Terry | Director (Resigned) | 72 Lavington Road, Worthing, West Sussex, BN14 7SJ | November 1958 / 12 September 2001 |
British / United Kingdom |
Head Of Human Resources |
ELLIS, Peter | Director (Resigned) | 24 Hill Barn Lane, Worthing, West Sussex, United Kingdom, BN14 9QB | December 1962 / 5 December 2008 |
British / United Kingdom |
It Manager |
KULLAR, Richenda Margaret | Director (Resigned) | 48 George V Avenue, Worthing, West Sussex, BN11 5RL | August 1955 / 9 September 2005 |
British / England |
Barrister Np |
LASCELLES, Simon | Director (Resigned) | 39 Westbourne Avenue, Worthing, West Sussex, BN14 8DE | February 1958 / 12 September 2001 |
British / |
Computer Analyst |
PEARSON, Brian William, Rev Canon | Director (Resigned) | Woodspring, Northfield, Somerton, Somerset, United Kingdom, TA11 6SL | August 1949 / 1 January 2011 |
British / United Kingdom |
Administrator |
PEARSON, Brian William, Rev Canon | Director (Resigned) | Woodspring, Northfields, Somerton, Somerset, TA11 6SL | August 1949 / 5 December 2003 |
British / United Kingdom |
Minister Of Religion |
RICHARDS, Steven, Rev | Director (Resigned) | 17 Daley Street, Humerton, London, E9 6HP | June 1944 / 12 September 2001 |
British / United Kingdom |
Minister Of Religion |
Post Town | SHREWSBURY |
Post Code | SY2 6LG |
Category | media |
SIC Code | 60100 - Radio broadcasting |
Category + Posttown | media + SHREWSBURY |
Please provide details on 2K PLUS INTERNATIONAL SPORTS MEDIA by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.