Background WavePink WaveYellow Wave

MATCHROOM SPORT LIMITED (01630824)

MATCHROOM SPORT LIMITED (01630824) is an active UK company. incorporated on 23 April 1982. with registered office in Brentwood. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. MATCHROOM SPORT LIMITED has been registered for 43 years. Current directors include DAWSON, Stephen James, FRAZER, Emily Louise, GODDING, Catherine Louise and 6 others.

Company Number
01630824
Status
active
Type
ltd
Incorporated
23 April 1982
Age
43 years
Address
Mascalls Mascalls Lane, Brentwood, CM14 5LJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DAWSON, Stephen James, FRAZER, Emily Louise, GODDING, Catherine Louise, HEARN, Edward John, PALMER, Shaun Antony, PORTER, Matthew Richard, SIMMONDS, Melanie Jane, SLIPPER, Oliver Michael, SMITH, Frank John
SIC Codes
59113, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHROOM SPORT LIMITED

MATCHROOM SPORT LIMITED is an active company incorporated on 23 April 1982 with the registered office located in Brentwood. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. MATCHROOM SPORT LIMITED was registered 43 years ago.(SIC: 59113, 93199)

Status

active

Active since 43 years ago

Company No

01630824

LTD Company

Age

43 Years

Incorporated 23 April 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

MATCHROOM LIMITED
From: 6 November 1990To: 1 September 2000
BARRY HEARN LIMITED
From: 23 April 1982To: 6 November 1990
Contact
Address

Mascalls Mascalls Lane Great Warley Brentwood, CM14 5LJ,

Timeline

16 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Jan 10
Director Joined
Jul 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Jan 19
Owner Exit
Mar 21
Director Left
Jun 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
May 24
Director Left
Jul 24
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BARKER, Wendy Frances

Active
Mascalls Lane, BrentwoodCM14 5LJ
Secretary
Appointed 30 Apr 2021

DAWSON, Stephen James

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born November 1959
Director
Appointed N/A

FRAZER, Emily Louise

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born May 1990
Director
Appointed 01 Jul 2023

GODDING, Catherine Louise

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born November 1976
Director
Appointed 01 Jan 2010

HEARN, Edward John

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1979
Director
Appointed 08 Jun 2004

PALMER, Shaun Antony

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born August 1987
Director
Appointed 01 Jul 2023

PORTER, Matthew Richard

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born January 1980
Director
Appointed 01 Jul 2013

SIMMONDS, Melanie Jane

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born February 1986
Director
Appointed 01 Jul 2023

SLIPPER, Oliver Michael

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born March 1976
Director
Appointed 07 May 2024

SMITH, Frank John

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born July 1992
Director
Appointed 01 Jan 2019

DAWSON, Stephen James

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Secretary
Appointed N/A
Resigned 30 Apr 2021

DAVIS, Steve

Resigned
Stondon Place, BrentwoodCM15 0LG
Born August 1957
Director
Appointed N/A
Resigned 31 Aug 1992

FOWLER, Robert E

Resigned
Kingsmoor, SunningdaleSL5 0JB
Born February 1959
Director
Appointed 01 Apr 2001
Resigned 14 Mar 2002

HEARN, Barry Maurice William

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948
Director
Appointed N/A
Resigned 30 Apr 2021

KING, Frederick Albert

Resigned
7 Saint Charles Road, BrentwoodCM14 4TS
Born October 1938
Director
Appointed N/A
Resigned 31 Aug 1995

MORGAN, Giles

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born May 1971
Director
Appointed 01 Jul 2023
Resigned 30 Jun 2024

OUIN, Charles Nigel

Resigned
3 Dorlcote Road, LondonSW18 3RT
Born April 1948
Director
Appointed N/A
Resigned 21 Oct 1994

WARNER, David Roger

Resigned
Snapmill Romden Road, SmardenTN27 8RF
Born October 1946
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Mascalls Lane, BrentwoodCM14 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2021

Mr Barry Maurice William Hearn

Ceased
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Resolution
30 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Statement Of Companys Objects
30 April 2019
CC04CC04
Resolution
30 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Cancellation Shares
12 March 2014
SH06Cancellation of Shares
Resolution
12 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Group
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Legacy
15 February 2011
MG02MG02
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
1 February 2009
287Change of Registered Office
Legacy
1 February 2009
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
26 October 2005
244244
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
244244
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
244244
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2002
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
24 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 June 2002
AUDAUD
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
244244
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
88(2)R88(2)R
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Legacy
27 June 2000
244244
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
17 July 1998
403aParticulars of Charge Subject to s859A
Legacy
17 July 1998
403aParticulars of Charge Subject to s859A
Legacy
17 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1997
AAAnnual Accounts
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 May 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 1994
AAAnnual Accounts
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1993
AAAnnual Accounts
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
225(1)225(1)
Legacy
8 October 1991
363363
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 July 1991
AAAnnual Accounts
Memorandum Articles
20 June 1991
MEM/ARTSMEM/ARTS
Legacy
20 June 1991
88(2)R88(2)R
Legacy
20 June 1991
122122
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1990
395Particulars of Mortgage or Charge
Legacy
1 March 1990
363363
Accounts With Made Up Date
1 March 1990
AAAnnual Accounts
Legacy
10 February 1990
395Particulars of Mortgage or Charge
Legacy
10 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
23 November 1988
287Change of Registered Office
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
21 April 1988
288288
Legacy
7 July 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 April 1982
NEWINCIncorporation