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

SPORTS NEWS TELEVISION MANAGEMENT LIMITED

BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5HR,
Company Registration Number
03177758
Private Limited Company
Active

Company Overview

About Sports News Television Management Ltd
SPORTS NEWS TELEVISION MANAGEMENT LIMITED was founded on 1996-03-26 and has its registered office in London. The organisation's status is listed as "Active". Sports News Television Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPORTS NEWS TELEVISION MANAGEMENT LIMITED
 
Legal Registered Office
BUILDING 6 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5HR
Other companies in UB11
 
Filing Information
Company Number 03177758
Company ID Number 03177758
Date formed 1996-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTS NEWS TELEVISION MANAGEMENT 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.

Company Officers of SPORTS NEWS TELEVISION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN COOPER
Company Secretary 2016-10-04
KENNETH JAMES DALE
Director 2007-03-07
DUNCAN EDWARD FAY
Director 2009-04-09
CHRISTOPHER ROBERT KEY GUINNESS
Director 2009-12-10
MICHEL ARMAND NICOLAS MASQUELIER
Director 2009-01-02
GARY PRUITT
Director 2012-07-26
DAISY RUBINI VEERASINGHAM
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSDEN LOFFHAGEN
Company Secretary 1999-11-05 2016-10-04
THOMAS CURLEY
Director 2011-12-01 2012-07-26
NIGEL TIMOTHY BAKER
Director 2001-11-22 2011-11-17
THOMAS BRETTINGEN
Director 2008-06-11 2010-07-27
CARMI DAVID ZLOTNIK
Director 2008-02-11 2009-12-31
JOHN ERIC BRAUN
Director 2005-09-08 2009-04-22
IAIN GRAHAM WALLACE
Director 2007-03-07 2009-04-09
ALASTAIR DAVID WADDINGTON
Director 2006-02-17 2007-12-31
ERIC DROSSART
Director 1996-06-18 2007-03-07
IAN RUSSELL RITCHIE
Director 2001-11-22 2007-03-01
WILLIAM SINRICH
Director 1996-06-18 2006-02-23
DEREK JOHN TAYLOR
Director 1998-10-14 2000-12-06
AMY SELWYN
Director 1998-10-14 2000-05-08
JONATHAN PATRICK BRACEBRIDGE HALL
Company Secretary 1998-04-30 1999-11-05
STEPHEN CLAYPOLE
Director 1996-06-18 1998-06-19
BRIAN STEPHEN CLARK
Company Secretary 1996-06-18 1998-04-30
MICHAEL DAVID JONATHAN LIEBREICH
Director 1996-06-18 1998-04-24
CHARLES WILLIAM MATHIESEN
Director 1996-06-14 1996-06-19
JAMES STUART WOLSEY
Director 1996-06-14 1996-06-19
MARTIN WEBSTER
Nominated Secretary 1996-03-26 1996-06-18
JONATHAN ANDREW REARDON
Nominated Director 1996-03-26 1996-06-18
MARTIN WEBSTER
Nominated Director 1996-03-26 1996-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES DALE ASSOCIATED PRESS TELEVISION NEWS LIMITED Director 2008-12-02 CURRENT 1998-06-30 Active
KENNETH JAMES DALE ASSOCIATED PRESS LIMITED(THE) Director 2007-10-31 CURRENT 1931-04-13 Active
DUNCAN EDWARD FAY IMG DATA LIMITED Director 2012-06-22 CURRENT 2012-03-06 Active
DUNCAN EDWARD FAY CSI INTERNATIONAL N.V. Director 2009-07-13 CURRENT 2008-08-12 Active
DUNCAN EDWARD FAY CSI S.A. Director 2009-07-13 CURRENT 2008-08-12 Active
DUNCAN EDWARD FAY CSI SPORTS INTERNATIONAL HOLDINGS S.A. Director 2009-07-13 CURRENT 2008-08-12 Active
DUNCAN EDWARD FAY IMG SPORTS MEDIA SCOTLAND LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
DUNCAN EDWARD FAY IMG MEDIA LIMITED Director 2009-04-17 CURRENT 2002-06-12 Active
DUNCAN EDWARD FAY CSI SPORTS TRADING LIMITED Director 2005-02-07 CURRENT 1977-12-09 Liquidation
CHRISTOPHER ROBERT KEY GUINNESS CSI SPORTS LIMITED Director 2006-12-05 CURRENT 2006-08-15 Liquidation

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
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR TOM JANUSZEWSKI
2023-04-25DIRECTOR APPOINTED KRISTIN EGAN HEITMANN
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR. TOM JANUSZEWSKI
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MALCOLM MACINTYRE
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-09AP01DIRECTOR APPOINTED ROBIN CLARKE
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KILMARTIN
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031777580001
2021-05-23AP01DIRECTOR APPOINTED MR DUNCAN EDWARD FAY
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINKWORTH
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-10-05AP01DIRECTOR APPOINTED MR DAVID WINKWORTH
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD FAY
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MR NEIL RUPERT RODERICK HAMPEL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KELLY
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031777580001
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE United Kingdom
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01TM02Termination of appointment of John Marsden Loffhagen on 2016-10-04
2016-10-19AP03Appointment of John Cooper as company secretary on 2016-10-04
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DALE / 01/09/2015
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD FAY / 01/08/2015
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ARMAND NICOLAS MASQUELIER / 01/08/2015
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT KEY GUINNESS / 01/08/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PRUITT / 12/08/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD FAY / 12/08/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT KEY GUINNESS / 12/08/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ARMAND NICOLAS MASQUELIER / 12/08/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DALE / 12/08/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Img Studios 5 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-14AR0126/03/15 ANNUAL RETURN FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-25AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM MCCORMACK HOUSE BURLINGTON LANE HOGARTH BUSINESS PARK LONDON W4 2TH
2013-03-27AR0126/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PRUITT / 26/07/2012
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 04/01/2011
2013-01-17AUDAUDITOR'S RESIGNATION
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AP01DIRECTOR APPOINTED GARY PRUITT
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CURLEY
2012-04-04AR0126/03/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED THOMAS CURLEY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0126/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAKER / 18/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ARMAND NICOLAS MASQUELIER / 18/03/2011
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AP01DIRECTOR APPOINTED DAISY RUBINI VEERASINGHAM
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRETTINGEN
2010-08-24AP01DIRECTOR APPOINTED CHRISTOPHER GUINNESS
2010-03-29AR0126/03/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CARMI ZLOTNIK
2009-07-08288aDIRECTOR APPOINTED THOMAS BRETTINGEN
2009-07-08288aDIRECTOR APPOINTED KENNETH JAMES DALE
2009-06-24288bAPPOINTMENT TERMINATE, DIRECTOR JOHN ERIC BRAUN LOGGED FORM
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRAUN
2009-04-09288aDIRECTOR APPOINTED DUNCAN EDWARD FAY
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR IAIN WALLACE
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-19363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS; AMEND
2009-03-19363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS; AMEND
2009-02-25288aDIRECTOR APPOINTED MICHEL ARMAND NICOLAS MASQUELIER
2009-02-24288aDIRECTOR APPOINTED IAIN GRAHAM WALLACE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ERIC DROSSART
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-24MISCSECTION 394 STATEMENT
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WADDINGTON
2008-03-04288aDIRECTOR APPOINTED CARMI DAVID ZLOTNIK
2007-12-21363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-12-21288bDIRECTOR RESIGNED
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bDIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-21363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS; AMEND
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to SPORTS NEWS TELEVISION MANAGEMENT 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 SPORTS NEWS TELEVISION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPORTS NEWS TELEVISION MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPORTS NEWS TELEVISION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTS NEWS TELEVISION MANAGEMENT LIMITED
Trademarks
We have not found any records of SPORTS NEWS TELEVISION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS NEWS TELEVISION MANAGEMENT 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 (59113 - Television programme production activities) as SPORTS NEWS TELEVISION MANAGEMENT LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where SPORTS NEWS TELEVISION MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTS NEWS TELEVISION MANAGEMENT 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 SPORTS NEWS TELEVISION MANAGEMENT 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.