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

ESPN GLOBAL VENTURES LIMITED

3 QUEEN CAROLINE STREET, LONDON, W6 9PE,
Company Registration Number
04620511
Private Limited Company
Active

Company Overview

About Espn Global Ventures Ltd
ESPN GLOBAL VENTURES LIMITED was founded on 2002-12-18 and has its registered office in . The organisation's status is listed as "Active". Espn Global Ventures Limited is a Private Limited Company registered in 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
ESPN GLOBAL VENTURES LIMITED
 
Legal Registered Office
3 QUEEN CAROLINE STREET
LONDON
W6 9PE
Other companies in W6
 
Previous Names
CRICINFO UK LIMITED17/04/2013
WISDEN CRICINFO LIMITED06/09/2007
Filing Information
Company Number 04620511
Company ID Number 04620511
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPN GLOBAL VENTURES 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 ESPN GLOBAL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MAHESH SHANTILAL SHAH
Company Secretary 2014-04-01
DAVID IAN RUSSELL BALLANTINE
Director 2014-01-31
CHARLES JOACHIM CLASSEN
Director 2014-01-31
MATTHEW JOHN PAY
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN PILKINGTON
Company Secretary 2010-09-22 2014-03-31
BARTHOLOMEW ROSS HAIR
Director 2010-12-16 2014-01-31
DAVID IAN RUSSELL BALLANTINE
Director 2010-12-16 2013-07-24
THOMAS JAMES GLEESON
Director 2004-03-01 2013-01-11
CHRISTINE FRANCIS DRIESSEN
Director 2007-06-08 2010-12-16
RUSSELL WOLFF
Director 2007-06-08 2010-12-16
LYNNE FRANK
Company Secretary 2008-01-10 2010-09-22
WILLIAM JAMES GUY ENGLAND
Company Secretary 2003-01-13 2008-02-22
JOHN DOMINIC WEARE BROWN
Director 2003-02-27 2007-06-08
MARK HARRIS GETTY
Director 2003-02-27 2007-06-08
CHRISTOPHER DAVID LANE
Director 2003-02-27 2007-06-08
PATRICK RONALD VERNON MAXWELL
Director 2005-01-11 2007-06-08
MATTHEW LEWIS ENGEL
Director 2003-02-27 2006-01-26
ROBIN HENRY RICHARD BEVAN
Director 2003-01-13 2004-03-12
SANDEEP REDDY
Director 2003-11-06 2004-02-27
GEORGE ZACHARIUS
Director 2003-02-27 2004-02-27
ALEXANDER WILLIAM BALFOUR
Director 2003-01-13 2003-02-28
HALCO SECRETARIES LIMITED
Company Secretary 2002-12-18 2003-01-13
HALCO MANAGEMENT LIMITED
Director 2002-12-18 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN RUSSELL BALLANTINE CHINA BB (UK) LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
CHARLES JOACHIM CLASSEN CHINA BB (UK) LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
CHARLES JOACHIM CLASSEN ESPN CLASSIC SPORT LTD. Director 2013-03-26 CURRENT 2001-02-14 Dissolved 2016-07-06
CHARLES JOACHIM CLASSEN ESPN SPORTS MEDIA LIMITED Director 2013-03-26 CURRENT 2003-04-11 Active
MATTHEW JOHN PAY CHINA BB (UK) LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
MATTHEW JOHN PAY ESPN CLASSIC SPORT LTD. Director 2013-03-26 CURRENT 2001-02-14 Dissolved 2016-07-06
MATTHEW JOHN PAY ESPN SPORTS MEDIA LIMITED Director 2013-03-26 CURRENT 2003-04-11 Active

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
2024-01-08FULL ACCOUNTS MADE UP TO 01/04/23
2023-09-18DIRECTOR APPOINTED FRANCISCUS HUBERTUS GERARDUS JOSEPH RUTTEN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ALAN BERNARD FAGAN
2023-08-08DIRECTOR APPOINTED NICHOLAS SIMON CARL COOK
2023-07-19APPOINTMENT TERMINATED, DIRECTOR EAMON MICHAEL MCMENAMIN
2023-06-28Previous accounting period extended from 30/09/22 TO 31/03/23
2023-06-10FULL ACCOUNTS MADE UP TO 02/10/21
2022-12-23Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
2022-12-23CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-23CH01Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
2022-07-14AAFULL ACCOUNTS MADE UP TO 03/10/20
2022-01-02CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-22SH0121/09/21 STATEMENT OF CAPITAL GBP 7201619.60
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN RUSSELL BALLANTINE
2021-08-10AP01DIRECTOR APPOINTED MS TRACY ANNE BERMINGHAM
2021-07-01AP01DIRECTOR APPOINTED ALAN BERNARD FAGAN
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BOSS
2021-02-17AAFULL ACCOUNTS MADE UP TO 28/09/19
2021-01-15DISS40Compulsory strike-off action has been discontinued
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN PAY
2020-08-05TM02Termination of appointment of Mahesh Shantilal Shah on 2020-07-31
2019-12-31AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-31AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2019-12-31PSC02Notification of The Walt Disney Company as a person with significant control on 2016-04-06
2019-12-31PSC07CESSATION OF ESPN ENTERPRISES INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20AP01DIRECTOR APPOINTED CHARLES HENRY BOSS
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOACHIM CLASSEN
2019-07-09AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-21SH0126/07/18 STATEMENT OF CAPITAL GBP 1619.60
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1519.6
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-30SH20Statement by Directors
2016-09-30CAP-SSSolvency Statement dated 19/09/16
2016-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-05AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1519.6
2016-01-15AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1519.6
2015-01-14AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-24SH0117/09/14 STATEMENT OF CAPITAL GBP 1519.60
2014-08-07AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-04-14AP03Appointment of Mr Mahesh Shantilal Shah as company secretary
2014-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN PILKINGTON
2014-03-31SH0126/03/14 STATEMENT OF CAPITAL GBP 1419.60
2014-02-10AP01DIRECTOR APPOINTED MR DAVID IAN RUSSELL BALLANTINE
2014-02-10AP01DIRECTOR APPOINTED MR CHARLES JOACHIM CLASSEN
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEW HAIR
2014-01-16AR0118/12/13 FULL LIST
2013-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01RES01ADOPT ARTICLES 25/07/2013
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE
2013-07-24AP01DIRECTOR APPOINTED MR MATTHEW JOHN PAY
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-17RES15CHANGE OF NAME 17/04/2013
2013-04-17CERTNMCOMPANY NAME CHANGED CRICINFO UK LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLEESON
2013-01-09AR0118/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-03AR0118/12/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07AR0118/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GLEESON / 18/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN PILKINGTON / 22/09/2010
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY LYNNE FRANK
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WOLFF
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DRIESSEN
2010-12-16AP01DIRECTOR APPOINTED MR DAVID IAN RUSSELL BALLANTINE
2010-12-16AP03SECRETARY APPOINTED MISS HELEN PILKINGTON
2010-12-16AP01DIRECTOR APPOINTED MR BARTHOLOMEW ROSS HAIR
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-15AR0118/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WOLFF / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FRANCIS DRIESSEN / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GLEESON / 12/01/2010
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-14363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLEESON / 01/03/2004
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY WILLIAM ENGLAND
2008-02-25288aSECRETARY APPOINTED LYNNE FRANK
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2008-01-16363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-22123NC INC ALREADY ADJUSTED 01/08/07
2007-09-22RES04£ NC 160/200 01/08/07
2007-09-06CERTNMCOMPANY NAME CHANGED WISDEN CRICINFO LIMITED CERTIFICATE ISSUED ON 06/09/07
2007-08-03AUDAUDITOR'S RESIGNATION
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SUTTON PLACE SIXTH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-06-2088(2)RAD 05/06/07--------- £ SI 4000@.01=40 £ IC 120/160
2007-05-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-29AUDAUDITOR'S RESIGNATION
2007-01-17363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-07288bDIRECTOR RESIGNED
2005-12-28363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/05
2005-02-18363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ESPN GLOBAL VENTURES 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 ESPN GLOBAL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-28 Outstanding HELICAL (SHEPHERDS) LIMITED
DEBENTURE 2003-03-14 Outstanding JOHN WISDEN & CO LIMITED
DEBENTURE 2003-03-07 Outstanding SIFY LIMITED
Intangible Assets
Patents
We have not found any records of ESPN GLOBAL VENTURES LIMITED registering or being granted any patents
Domain Names

ESPN GLOBAL VENTURES LIMITED owns 1 domain names.

slogout.co.uk  

Trademarks
We have not found any records of ESPN GLOBAL VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPN GLOBAL VENTURES 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 (93199 - Other sports activities) as ESPN GLOBAL VENTURES LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where ESPN GLOBAL VENTURES 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 ESPN GLOBAL VENTURES 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 ESPN GLOBAL VENTURES 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.