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

ACTION SPORTS MEDIA LIMITED

5 TUN YARD, LONDON, SW8 3HT,
Company Registration Number
04456223
Private Limited Company
Active

Company Overview

About Action Sports Media Ltd
ACTION SPORTS MEDIA LIMITED was founded on 2002-06-07 and has its registered office in London. The organisation's status is listed as "Active". Action Sports Media Limited is a Private Limited Company registered in ENGLAND 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
ACTION SPORTS MEDIA LIMITED
 
Legal Registered Office
5 TUN YARD
LONDON
SW8 3HT
Other companies in NW1
 
Previous Names
BIRCHMORE COMPUTER SERVICES LTD 09/07/2002
Filing Information
Company Number 04456223
Company ID Number 04456223
Date formed 2002-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-03 21:42:01
Primary Source:Companies House
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 ACTION SPORTS MEDIA LIMITED
The following companies were found which have the same name as ACTION SPORTS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION SPORTS MEDIA INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 1998-01-08
ACTION SPORTS MEDIA, INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2013-12-13
ACTION SPORTS MEDIA INC Georgia Unknown
ACTION SPORTS MEDIA INCORPORATED California Unknown
ACTION SPORTS MEDIA INCORPORATED California Unknown
ACTION SPORTS MEDIA INC North Carolina Unknown
ACTION SPORTS MEDIA INC Tennessee Unknown
ACTION SPORTS MEDIA INC Mississippi Unknown
ACTION SPORTS MEDIA INC Oklahoma Unknown
ACTION SPORTS MEDIA LLC Idaho Unknown

Company Officers of ACTION SPORTS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURPHY
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KEITH RIGBY
Director 2015-01-01 2017-10-31
MATTHEW JAMES FENTON
Director 2002-07-01 2017-01-17
DARRYL NEWTON
Director 2002-07-01 2017-01-06
NEIL DAVID HUTCHINSON
Director 2012-01-31 2014-12-31
PAUL RONALD FISHER
Director 2012-01-31 2013-12-06
PATRICK FRANKLIN
Company Secretary 2006-12-01 2012-01-31
PATRICK FRANKLIN
Director 2006-12-01 2012-01-31
DARRYL NEWTON
Company Secretary 2002-07-01 2006-12-01
SIMON CRISPIN GROOM
Director 2002-07-22 2006-12-01
JAMES HILL
Director 2002-07-22 2006-12-01
IAN FREDERICK LEDGER
Director 2002-07-22 2006-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-06-07 2002-06-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-06-07 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURPHY PURE CREMATION LIMITED Director 2018-03-28 CURRENT 2015-07-27 Active
ROBERT JOHN MURPHY PURE CREMATION FUNERAL PLANNING LIMITED Director 2018-03-28 CURRENT 2015-12-08 Active
ROBERT JOHN MURPHY PRIME & FIRE LIMITED Director 2017-01-06 CURRENT 2013-12-17 Dissolved 2017-04-04
ROBERT JOHN MURPHY FELICIS HOLDINGS LTD Director 2016-11-23 CURRENT 2015-07-14 Active - Proposal to Strike off
ROBERT JOHN MURPHY THE INTEGRATE MOVEMENT C.I.C. Director 2015-02-03 CURRENT 2014-12-05 Dissolved 2018-05-01
ROBERT JOHN MURPHY FACTORY MEDIA HOLDINGS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2018-02-20
ROBERT JOHN MURPHY SCRAMBLE INTERNET LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
ROBERT JOHN MURPHY MRK PROPERTIES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-03-28
ROBERT JOHN MURPHY FORWARD PRIVATE EQUITY MANAGEMENT COMPANY LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2017-03-28
ROBERT JOHN MURPHY NEON PROPERTY HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
ROBERT JOHN MURPHY FORWARD DOMAIN LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2014-08-05
ROBERT JOHN MURPHY FORWARD CODING LIMITED Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2014-08-05
ROBERT JOHN MURPHY MEALKICK LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
ROBERT JOHN MURPHY DROPWINES LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
ROBERT JOHN MURPHY USWITCH FOR BUSINESS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2017-03-28
ROBERT JOHN MURPHY CARDWALL LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2017-03-28
ROBERT JOHN MURPHY PERMANENT PUBLISHING LTD. Director 2012-01-31 CURRENT 1995-06-01 Dissolved 2017-04-04
ROBERT JOHN MURPHY 4130 PUBLISHING LIMITED Director 2012-01-31 CURRENT 1994-07-21 Dissolved 2017-04-04
ROBERT JOHN MURPHY FACTORY MEDIA LIMITED Director 2012-01-31 CURRENT 2006-06-15 Liquidation
ROBERT JOHN MURPHY MAMMOTH PETS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active - Proposal to Strike off
ROBERT JOHN MURPHY FORWARD CENTRAL LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2014-08-05
ROBERT JOHN MURPHY SYRACUSA LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2017-03-28
ROBERT JOHN MURPHY FORMULA DIGITAL VENTURES LIMITED Director 2011-06-07 CURRENT 2011-01-17 Active
ROBERT JOHN MURPHY JUSTSHOPS LIMITED Director 2010-09-01 CURRENT 2009-09-24 Active - Proposal to Strike off
ROBERT JOHN MURPHY TRAFFIC BROKER LIMITED Director 2010-08-16 CURRENT 2005-01-24 Dissolved 2017-03-28
ROBERT JOHN MURPHY HEDDON SERVICES LIMITED Director 2009-12-23 CURRENT 2009-02-06 Dissolved 2014-05-06
ROBERT JOHN MURPHY ALBEMARLE CONTRACTING LIMITED Director 2009-12-23 CURRENT 2008-01-31 Dissolved 2014-05-06
ROBERT JOHN MURPHY BUY.CO.UK LIMITED Director 2009-12-23 CURRENT 2001-04-06 Dissolved 2017-03-28

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
2019-09-20GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-20AM23Liquidation. Administration move to dissolve company
2019-04-29AM10Administrator's progress report
2019-04-29AM10Administrator's progress report
2019-01-03AM03Statement of administrator's proposal
2019-01-03AM03Statement of administrator's proposal
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 5 Tun Yard London SW8 3HT England
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 5 Tun Yard London SW8 3HT England
2018-10-02AM01Appointment of an administrator
2018-10-02AM01Appointment of an administrator
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH RIGBY
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-28AA01Previous accounting period extended from 31/12/16 TO 30/04/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O First Floor 44 Great Marlborough Street London W1F 7JL
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FENTON
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL NEWTON
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL NEWTON / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURPHY / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FENTON / 04/08/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-18AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MR DAVID KEITH RIGBY
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID HUTCHINSON
2015-04-26AUDAUDITOR'S RESIGNATION
2015-04-17MISCSECTION 519
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 1 WEST SMITHFIELD LONDON EC1A 9JU ENGLAND
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-09AR0107/06/14 NO MEMBER LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 21/02/2014
2014-02-14MISCSECTION 519
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0107/06/13 NO CHANGES
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0107/06/12 NO CHANGES
2012-02-24AP01DIRECTOR APPOINTED MR PAUL RONALD FISHER
2012-02-24AP01DIRECTOR APPOINTED MR ROBERT JOHN MURPHY
2012-02-24AP01DIRECTOR APPOINTED MR NEIL DAVID HUTCHINSON
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM ONE WEST SMITHFIELD LONDON EC1A 9JU
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICK FRANKLIN
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANKLIN
2012-02-20RES01ADOPT ARTICLES 31/01/2012
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0107/06/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0107/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL NEWTON / 07/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANKLIN / 07/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FENTON / 07/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK FRANKLIN / 07/06/2010
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 07/06/09; NO CHANGE OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2007-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-18363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: THE MEDIA CENTRE 19 BOLSOVER STREET LONDON W1W 5NA
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19AUDAUDITOR'S RESIGNATION
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-0788(2)RAD 30/06/04--------- £ SI 4@1=4 £ IC 1/5
2004-09-20288cSECRETARY'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: THE MEDIA CENTRE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-31244DELIVERY EXT'D 3 MTH 30/06/03
2003-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/03
2003-09-01363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 61 STANLEY RD BOOTLE LIVERPOOL L20 7BZ
2002-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-09CERTNMCOMPANY NAME CHANGED BIRCHMORE COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 09/07/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to ACTION SPORTS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-21
Fines / Sanctions
No fines or sanctions have been issued against ACTION SPORTS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-03-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-04-30

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 ACTION SPORTS MEDIA LIMITED

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

ACTION SPORTS MEDIA LIMITED owns 6 domain names.

dirtfantasyleague.co.uk   factory-media.co.uk   factorymedia.co.uk   mpora.co.uk   riderheaven.co.uk   scootnation.co.uk  

Trademarks
We have not found any records of ACTION SPORTS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION SPORTS 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 (58142 - Publishing of consumer and business journals and periodicals) as ACTION SPORTS MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION SPORTS MEDIA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACTION SPORTS MEDIA LIMITEDEvent Date2018-09-21
In the High Court of Justice Business and Property Court in Leeds No 937 of 2018 ACTION SPORTS MEDIA LIMITED (Company Number 04456223 ) Nature of Business: Media Registered office: 5 Tun Yard, London…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION SPORTS 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 ACTION SPORTS 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.
    Other companies at postcode SW8 3HT