Background WavePink WaveYellow Wave

MOBILE SPORT LIMITED (01818886)

MOBILE SPORT LIMITED (01818886) is an active UK company. incorporated on 23 May 1984. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. MOBILE SPORT LIMITED has been registered for 41 years. Current directors include FOULSER, Jeffrey, JONES, Owen Griffith Ronald, ROBERTS, Jennifer.

Company Number
01818886
Status
active
Type
ltd
Incorporated
23 May 1984
Age
41 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOULSER, Jeffrey, JONES, Owen Griffith Ronald, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE SPORT LIMITED

MOBILE SPORT LIMITED is an active company incorporated on 23 May 1984 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MOBILE SPORT LIMITED was registered 41 years ago.(SIC: 59113)

Status

active

Active since 41 years ago

Company No

01818886

LTD Company

Age

41 Years

Incorporated 23 May 1984

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

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

VISIONS LIMITED
From: 20 December 1996To: 11 February 2005
VMTV LIMITED
From: 14 June 1990To: 20 December 1996
VISIONS MOBILES LIMITED
From: 11 July 1984To: 14 June 1990
VISUALS LIMITED
From: 23 May 1984To: 11 July 1984
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

3 key events • 2010 - 2014

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

LEACH, David

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

FOULSER, Jeffrey

Active
13 Spencer Road, TwickenhamTW2 5TH
Born August 1952
Director
Appointed 03 Oct 2001

JONES, Owen Griffith Ronald

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

ROBERTS, Jennifer

Active
Tinopolis Centre, LlanelliSA15 3YE
Born September 1966
Director
Appointed 14 Jan 2010

BALDWIN, Peter Alan Charles, Major General

Resigned
Acorns Oak End Way, Gerrards CrossSL9 8DA
Secretary
Appointed 06 Feb 1997
Resigned 28 Feb 2006

BOND, Sara

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 15 Jan 2010
Resigned 28 Jun 2021

LAWSON-TANCRED, Andrew

Resigned
Aldborough Manor, BoroughbridgeYO51 9EP
Secretary
Appointed N/A
Resigned 30 Mar 1995

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 28 Feb 2006
Resigned 15 Jan 2010

ROSAMOND, Mark

Resigned
35 Peckarmans Wood, LondonSE26 6RY
Secretary
Appointed 30 Mar 1995
Resigned 06 Feb 1997

ANDERSON, Martin Hume Caldicot

Resigned
Long House Farm, RaglanNP5 2DE
Born March 1954
Director
Appointed 01 Mar 1995
Resigned 01 Feb 2005

BATE, Terence

Resigned
105 Hamri Street, Gozo
Born August 1933
Director
Appointed 19 Feb 1997
Resigned 27 Jun 2001

BROWN, Colin

Resigned
5 Binden Road, LondonW12 9RJ
Born November 1950
Director
Appointed N/A
Resigned 31 Dec 1993

CALLEN, Stephen Gibson

Resigned
14 St Pauls Road, RichmondTW9 2HH
Born April 1955
Director
Appointed 19 Feb 1997
Resigned 10 Apr 2003

DAVIES, Geoffrey

Resigned
24 Park Road, TwickenhamTW1 2PX
Born February 1948
Director
Appointed N/A
Resigned 27 May 1994

DODD, Barrie Stanley

Resigned
43 Manor Road North, EsherKT10 0AA
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 1999

DUNN, Victoria Ceris

Resigned
17 Arlington Square, IslingtonN1 7DR
Born June 1963
Director
Appointed 19 Feb 1997
Resigned 09 Jan 1998

FIRMIN, Barry Howard

Resigned
Broad Oaks, Haywards HeathRH17 7SP
Born April 1950
Director
Appointed 01 Mar 1995
Resigned 27 Sept 1996

FRENCH, Joseph Edward

Resigned
Springwood House, CamberleyGU15 1NH
Born July 1941
Director
Appointed N/A
Resigned 31 Mar 1999

GARDNER, Malcolm William

Resigned
18 Elm Grove Road, LondonW5 3JJ
Born March 1958
Director
Appointed 21 Dec 2004
Resigned 20 Jan 2006

LAWSON-TANCRED, Andrew

Resigned
Aldborough Manor, BoroughbridgeYO51 9EP
Born February 1952
Director
Appointed 30 Mar 1995
Resigned 27 Sept 1996

MORRIS, William Edward

Resigned
43 Fitzjohn Avenue, EnfieldEN5 2HN
Born August 1961
Director
Appointed 18 Dec 1997
Resigned 15 Sept 1999

ROBERTS, Jennifer

Resigned
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 22 Sept 2006
Resigned 24 Jan 2014

ROSAMOND, Mark

Resigned
35 Peckarmans Wood, LondonSE26 6RY
Born November 1960
Director
Appointed 27 Sept 1996
Resigned 19 Feb 1997

SARGENT, Nicola Jane

Resigned
97 Albert Bridge Road, LondonSW11 4PF
Born July 1963
Director
Appointed 27 Sept 1996
Resigned 19 Feb 1997

SPINNER, Richard Frederick

Resigned
Herrnstrasse 46, GermanyFOREIGN
Born May 1941
Director
Appointed 07 Jul 1993
Resigned 30 Mar 1995

TINLEY, Alexandra Mary

Resigned
101 Mandrake Road, LondonSW17 7PX
Born June 1966
Director
Appointed 03 Oct 2001
Resigned 22 Mar 2004

TOMLIN, Robin

Resigned
5 Kenneth Road, BansteadSM7 3HQ
Born July 1944
Director
Appointed 04 Jan 1999
Resigned 25 Jan 2000

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

174

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
11 July 2011
MG02MG02
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
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Move Registers To Sail Company
20 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
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
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Memorandum Articles
12 February 2003
MEM/ARTSMEM/ARTS
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
30 March 1995
363x363x
Legacy
14 March 1995
363x363x
Legacy
14 March 1995
363x363x
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
3 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
7 March 1994
363x363x
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
10 November 1993
244244
Legacy
7 September 1993
287Change of Registered Office
Legacy
2 August 1993
288288
Legacy
14 January 1993
363x363x
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Memorandum Articles
11 May 1992
MEM/ARTSMEM/ARTS
Legacy
25 February 1992
363x363x
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
28 October 1991
287Change of Registered Office
Legacy
28 October 1991
225(1)225(1)
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 April 1991
363363
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1990
363363
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
9 November 1989
288288
Legacy
23 June 1989
288288
Legacy
16 May 1989
288288
Legacy
30 January 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
3 February 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
21 December 1987
288288
Legacy
18 December 1987
225(1)225(1)
Legacy
10 December 1987
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
9 September 1987
287Change of Registered Office
Legacy
1 May 1987
225(1)225(1)
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
287Change of Registered Office
Legacy
25 July 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts