About

Registered Number: 06961293
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Lowry House, 17 Marble Street, Manchester, M2 3AW

 

Eleven Sports Media Ltd was setup in 2009, it has a status of "Active". There are 3 directors listed as Cairns, Matthew, Billington, Rochelle, Worden, Christopher David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Matthew 14 July 2009 - 1
BILLINGTON, Rochelle 15 March 2011 14 July 2011 1
WORDEN, Christopher David 14 July 2009 06 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 06 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 26 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 17 January 2018
TM01 - Termination of appointment of director 11 January 2018
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
RESOLUTIONS - N/A 17 October 2017
RP04CS01 - N/A 10 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 07 August 2017
CS01 - N/A 01 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 21 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 27 January 2014
CH01 - Change of particulars for director 28 November 2013
AR01 - Annual Return 02 August 2013
MR01 - N/A 20 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
287 - Change in situation or address of Registered Office 14 September 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.