Company NameSports Media International Limited
DirectorsJonathan Hugh Bancroft and Suzanna Collette Bancroft
Company StatusActive
Company Number04175924
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Hugh Bancroft
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameSuzanna Collette Bancroft
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Jonathan Hugh Bancroft
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sports-media-intl.com
Email address[email protected]
Telephone020 34275005
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Bancroft
100.00%
Ordinary

Financials

Year2014
Net Worth£275,840
Cash£336,662
Current Liabilities£133,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Change of details for Mr Jonathan Hugh Bancroft as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Jonathan Hugh Bancroft on 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
20 February 2018Director's details changed for Suzanna Collette Bancroft on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Jonathan Hugh Bancroft on 20 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Director's details changed for Mr Jonathan Hugh Bancroft on 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Director's details changed for Mr Jonathan Hugh Bancroft on 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Director's details changed for Suzanna Collette Bancroft on 29 January 2016 (2 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Director's details changed for Suzanna Collette Bancroft on 29 January 2016 (2 pages)
11 April 2016Director's details changed for Suzanna Collette Bancroft on 26 February 2016 (2 pages)
11 April 2016Director's details changed for Suzanna Collette Bancroft on 26 February 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Secretary's details changed for Jonathan Hugh Bancroft on 8 March 2011 (1 page)
18 May 2011Director's details changed for Suzanna Collette Bancroft on 8 March 2011 (2 pages)
18 May 2011Director's details changed for Jonathan Hugh Bancroft on 8 March 2011 (2 pages)
18 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Jonathan Hugh Bancroft on 8 March 2011 (2 pages)
18 May 2011Director's details changed for Suzanna Collette Bancroft on 8 March 2011 (2 pages)
18 May 2011Director's details changed for Jonathan Hugh Bancroft on 8 March 2011 (2 pages)
18 May 2011Secretary's details changed for Jonathan Hugh Bancroft on 8 March 2011 (1 page)
18 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 May 2011Secretary's details changed for Jonathan Hugh Bancroft on 8 March 2011 (1 page)
18 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Suzanna Collette Bancroft on 8 March 2011 (2 pages)
18 March 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 18 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Suzanna Collette Bancroft on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Hugh Bancroft on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Hugh Bancroft on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Suzanna Collette Bancroft on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 April 2009Registered office changed on 02/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
2 April 2009Registered office changed on 02/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 08/03/08; full list of members (4 pages)
20 June 2008Return made up to 08/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 March 2006Return made up to 08/03/06; full list of members (2 pages)
20 March 2006Return made up to 08/03/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 April 2005Return made up to 08/03/05; full list of members (2 pages)
13 April 2005Return made up to 08/03/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 08/03/04; full list of members (7 pages)
26 March 2004Return made up to 08/03/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Ad 22/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2001Ad 22/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
14 March 2001New secretary appointed (1 page)
14 March 2001Director resigned (1 page)
8 March 2001Incorporation (13 pages)
8 March 2001Incorporation (13 pages)