2K PLUS INTERNATIONAL SPORTS MEDIA

Address:
Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
60100 Radio broadcasting

Office Location

Address BELMONT HOUSE SITKA DRIVE
SHREWSBURY BUSINESS PARK
Post Town SHREWSBURY
Post Code SY2 6LG

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town SHREWSBURY
Post Code SY2 6LG
Category media
SIC Code 60100 - Radio broadcasting
Category + Posttown media + SHREWSBURY

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches