Background WavePink WaveYellow Wave

WORLD SPORT TELEVISION LIMITED (01672935)

WORLD SPORT TELEVISION LIMITED (01672935) is an active UK company. incorporated on 20 October 1982. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. WORLD SPORT TELEVISION LIMITED has been registered for 43 years. Current directors include JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer.

Company Number
01672935
Status
active
Type
ltd
Incorporated
20 October 1982
Age
43 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SPORT TELEVISION LIMITED

WORLD SPORT TELEVISION LIMITED is an active company incorporated on 20 October 1982 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WORLD SPORT TELEVISION LIMITED was registered 43 years ago.(SIC: 59113)

Status

active

Active since 43 years ago

Company No

01672935

LTD Company

Age

43 Years

Incorporated 20 October 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WORLDSPORT TELEVISION LIMITED
From: 31 October 1983To: 24 January 1984
SUPERSONIC LIMITED
From: 20 October 1982To: 31 October 1983
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

4 key events • 1982 - 2018

Funding Officers Ownership
Company Founded
Oct 82
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LEACH, David

Active
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 29 Jun 2021

JONES, Owen Griffith Ronald

Active
Tinopolis Centre, LlanelliSA15 3YE
Born December 1948
Director
Appointed 14 Jan 2010

REES, William Arwel

Active
Tinopolis Centre, LlanelliSA15 3YE
Born November 1956
Director
Appointed 14 Jan 2010

ROBERTS, Jennifer

Active
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 08 Sept 2006

BALDWIN, Peter Alan Charles, Major General

Resigned
Acorns Oak End Way, Gerrards CrossSL9 8DA
Secretary
Appointed 10 Feb 1997
Resigned 28 Feb 2006

BOND, Sara

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 25 Jan 2010
Resigned 28 Jun 2021

CALLEN, Stephen Gibson

Resigned
14 St Pauls Road, RichmondTW9 2HH
Secretary
Appointed N/A
Resigned 10 Feb 1997

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 28 Feb 2006
Resigned 25 Jan 2010

CALLEN, Stephen Gibson

Resigned
14 St Pauls Road, RichmondTW9 2HH
Born April 1955
Director
Appointed 05 Jan 1996
Resigned 10 Apr 2003

FREWIN, Colin Anthony

Resigned
Clare Hollow, EsherKT10 9JR
Born October 1948
Director
Appointed N/A
Resigned 05 Jan 1996

GARDNER, Malcolm William

Resigned
18 Elm Grove Road, LondonW5 3JJ
Born March 1958
Director
Appointed 04 Nov 2003
Resigned 20 Jan 2006

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Born July 1955
Director
Appointed 09 Feb 2006
Resigned 06 Dec 2018

ORDE, Charles William

Resigned
Dairy Farm Cottage, StockbridgeSO20 6LF
Born September 1943
Director
Appointed N/A
Resigned 31 May 1999

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Legacy
11 July 2011
MG02MG02
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2006
AUDAUD
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Auditors Resignation Company
18 March 1996
AUDAUD
Legacy
19 January 1996
288288
Legacy
20 December 1995
225(1)225(1)
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
18 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
13 October 1988
288288
Legacy
13 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
17 July 1987
288288
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 December 1985
AAAnnual Accounts
Accounts With Made Up Date
9 August 1985
AAAnnual Accounts
Incorporation Company
20 October 1982
NEWINCIncorporation