Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2K PLUS INTERNATIONAL SPORTS MEDIA
Company Information for

2K PLUS INTERNATIONAL SPORTS MEDIA

WHITTINGHAM RIDDELL LLP, BELMONT HOUSE SITKA DRIVE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG,
Company Registration Number
04286195
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 2k Plus International Sports Media
2K PLUS INTERNATIONAL SPORTS MEDIA was founded on 2001-09-12 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". 2k Plus International Sports Media is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2K PLUS INTERNATIONAL SPORTS MEDIA
 
Legal Registered Office
WHITTINGHAM RIDDELL LLP
BELMONT HOUSE SITKA DRIVE
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG
Other companies in BN16
 
Charity Registration
Charity Number 1091941
Charity Address 2K PLUS INTERNATIONAL SPORTS MEDIA, PO BOX 4436, WORTHING, WEST SUSSEX, BN14 7WH
Charter REPORTING FROM AND ABOUT MAJOR SPORTING EVENTS WITH A CHRISTIAN PERSPECTIVE. PRIMARY AUDIENCE IS LISTENERS TO RADIO STATIONS WORLDWIDE, SECONDARY AUDIENCES ARE REACHED THROUGH PRINT AND INTERNET. WE PRODUCE A WEEKLY 15-MINUTE RADIO PROGRAMME, PLANET SPORT, BROADCAST ON OVER 15 RADIO STATIONS IN UK, AFRICA, AUSTRALIA AND US.
Filing Information
Company Number 04286195
Company ID Number 04286195
Date formed 2001-09-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 07:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2K PLUS INTERNATIONAL SPORTS MEDIA
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 2K PLUS INTERNATIONAL SPORTS MEDIA

Current Directors
Officer Role Date Appointed
PAUL DAVID AYLETT
Company Secretary 2017-04-01
GABRIEL AJALA
Director 2016-10-01
PAUL DAVID AYLETT
Director 2016-10-01
STUART DEARSLEY
Director 2017-04-01
LUKE AARON HAMILTON
Director 2016-10-01
CHRISTOPHER LAWTHER
Director 2011-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES RYLANDS
Director 2012-01-21 2018-01-27
GRAHAM ERIC VINCE
Director 2013-10-10 2017-07-31
MICHAEL PATRICK FLYNN
Director 2001-09-12 2017-05-11
ADRIAN WILLIAM BARNARD
Company Secretary 2001-09-12 2017-04-01
ANDREW LEWIS SMITH
Director 2015-02-03 2017-03-08
PHILIP HUGH DOMINY
Director 2008-09-26 2016-10-01
TERRY EDMONDSON
Director 2001-09-12 2014-02-01
BRIAN WILLIAM PEARSON
Director 2011-01-01 2013-01-19
PETER ELLIS
Director 2008-12-05 2011-01-15
BRIAN WILLIAM PEARSON
Director 2003-12-05 2009-11-21
RICHENDA MARGARET KULLAR
Director 2005-09-09 2008-12-05
SIMON LASCELLES
Director 2001-09-12 2004-12-03
STEVEN RICHARDS
Director 2001-09-12 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL AJALA VALOUR CONSULTING LTD Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-01-19

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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEARSLEY
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE AARON HAMILTON
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE AARON HAMILTON on 2019-03-01
2020-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE AARON HAMILTON on 2019-03-01
2020-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE AARON HAMILTON on 2019-03-01
2020-07-28AP01DIRECTOR APPOINTED MS ANNETTE ELOISE GOLDING
2020-07-28AP01DIRECTOR APPOINTED MS ANNETTE ELOISE GOLDING
2020-07-28AP01DIRECTOR APPOINTED MS ANNETTE ELOISE GOLDING
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWTHER
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWTHER
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWTHER
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MR PETER MUSEMBI
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID AYLETT
2018-11-21AP03Appointment of Mr Luke Aaron Hamilton as company secretary on 2018-11-17
2018-11-21TM02Termination of appointment of Paul David Aylett on 2018-11-17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES RYLANDS
2018-02-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERIC VINCE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK FLYNN
2017-04-22AP01DIRECTOR APPOINTED MR STUART DEARSLEY
2017-04-22AP03Appointment of Mr Paul David Aylett as company secretary on 2017-04-01
2017-04-22TM02Termination of appointment of Adrian William Barnard on 2017-04-01
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS SMITH
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25AP01DIRECTOR APPOINTED MR PAUL DAVID AYLETT
2016-10-25AP01DIRECTOR APPOINTED MR GABRIEL AJALA
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH DOMINY
2016-10-07AP01DIRECTOR APPOINTED MR LUKE AARON HAMILTON
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-14AD02Register inspection address changed from Skywaves House Ivy Arch Road Worthing West Sussex BN14 8BX United Kingdom to Enterprise House St. Austell Bay Business Park Par Moor Road St. Austell Cornwall PL25 3RF
2015-09-14CH01Director's details changed for Mr Graham Eric Vince on 2015-09-14
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 2/4 ASH LANE, RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM, 2/4 ASH LANE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3BZ
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW LEWIS SMITH / 19/02/2015
2015-02-12AP01DIRECTOR APPOINTED REV ANDREW LEWIS SMITH
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-16AR0112/09/14 NO MEMBER LIST
2014-09-16AP01DIRECTOR APPOINTED MR GRAHAM ERIC VINCE
2014-02-05AP01DIRECTOR APPOINTED MR GRAHAM ERIC VINCE
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY EDMONDSON
2013-11-05AA31/03/13 TOTAL EXEMPTION FULL
2013-10-16AP01DIRECTOR APPOINTED MR GRAHAM ERIC VINCE
2013-09-12AR0112/09/13 NO MEMBER LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PEARSON
2013-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARNARD / 19/04/2013
2013-08-07MEM/ARTSARTICLES OF ASSOCIATION
2013-08-07RES01ALTER ARTICLES 08/07/2013
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-09-17AR0112/09/12 NO MEMBER LIST
2012-09-12AP01DIRECTOR APPOINTED THE RIGHT REVEREND MARK JAMES RYLANDS
2012-02-01AP01DIRECTOR APPOINTED THE RIGHT REV MARK JAMES RYLANDS
2011-09-21AR0112/09/11 NO MEMBER LIST
2011-07-28AA31/03/11 TOTAL EXEMPTION FULL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS
2011-02-16AP01DIRECTOR APPOINTED MR CHRISTOPHER LAWTHER
2011-01-13AP01DIRECTOR APPOINTED REV CANON BRIAN WILLIAM PEARSON
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-09-17AR0112/09/10 NO MEMBER LIST
2010-09-17AD02SAIL ADDRESS CREATED
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK FLYNN / 12/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLIS / 12/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDMONDSON / 12/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH DOMINY / 12/09/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PEARSON
2009-09-14363aANNUAL RETURN MADE UP TO 12/09/09
2008-12-08288aDIRECTOR APPOINTED MR PETER ELLIS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR RICHENDA KULLAR
2008-10-08AA31/03/08 TOTAL EXEMPTION FULL
2008-10-02288aDIRECTOR APPOINTED PHILIP HUGH DOMINY
2008-09-12363aANNUAL RETURN MADE UP TO 12/09/08
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLYNN / 12/09/2008
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aANNUAL RETURN MADE UP TO 12/09/07
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 19 BROADWATER STREET EAST BROADWATER WORTHING WEST SUSSEX BN14 9AA
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 19 BROADWATER STREET EAST, BROADWATER, WORTHING, WEST SUSSEX BN14 9AA
2007-02-12RES13CO APPROVE ACCOUNTS 04/02/06
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363aANNUAL RETURN MADE UP TO 12/09/06
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX BN1 4EA
2005-10-05363aANNUAL RETURN MADE UP TO 12/09/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-09-24363sANNUAL RETURN MADE UP TO 12/09/04
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-19288aNEW DIRECTOR APPOINTED
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sANNUAL RETURN MADE UP TO 12/09/03
2002-10-07363sANNUAL RETURN MADE UP TO 12/09/02
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-12225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 93 QUEEN STREET WORTHING WEST SUSSEX BN14 7BH
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to 2K PLUS INTERNATIONAL SPORTS MEDIA 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 2K PLUS INTERNATIONAL SPORTS MEDIA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2K PLUS INTERNATIONAL SPORTS MEDIA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.608
MortgagesNumMortOutstanding0.257
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting

Filed Financial Reports
Annual Accounts
2014-03-31

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 2K PLUS INTERNATIONAL SPORTS MEDIA

Intangible Assets
Patents
We have not found any records of 2K PLUS INTERNATIONAL SPORTS MEDIA registering or being granted any patents
Domain Names
We do not have the domain name information for 2K PLUS INTERNATIONAL SPORTS MEDIA
Trademarks
We have not found any records of 2K PLUS INTERNATIONAL SPORTS MEDIA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2K PLUS INTERNATIONAL SPORTS MEDIA. 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 (60100 - Radio broadcasting) as 2K PLUS INTERNATIONAL SPORTS MEDIA are:

Outgoings
Business Rates/Property Tax
No properties were found where 2K PLUS INTERNATIONAL SPORTS MEDIA 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 2K PLUS INTERNATIONAL SPORTS MEDIA 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 2K PLUS INTERNATIONAL SPORTS MEDIA 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.