Background WavePink WaveYellow Wave

2K PLUS INTERNATIONAL SPORTS MEDIA (04286195)

2K PLUS INTERNATIONAL SPORTS MEDIA (04286195) is an active UK company. incorporated on 12 September 2001. with registered office in Shrewsbury. The company operates in the Information and Communication sector, engaged in radio broadcasting. 2K PLUS INTERNATIONAL SPORTS MEDIA has been registered for 24 years. Current directors include ASARE, Kukua, GOLDING, Annette Eloise, MUSEMBI, Peter.

Company Number
04286195
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2001
Age
24 years
Address
Belmont House Sitka Drive, Shrewsbury, SY2 6LG
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
ASARE, Kukua, GOLDING, Annette Eloise, MUSEMBI, Peter
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2K PLUS INTERNATIONAL SPORTS MEDIA

2K PLUS INTERNATIONAL SPORTS MEDIA is an active company incorporated on 12 September 2001 with the registered office located in Shrewsbury. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. 2K PLUS INTERNATIONAL SPORTS MEDIA was registered 24 years ago.(SIC: 60100)

Status

active

Active since 24 years ago

Company No

04286195

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

, 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ
From: 12 September 2001To: 29 July 2015
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Aug 17
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HAMILTON, Luke Aaron

Active
York Street, BelfastBT15 1GY
Secretary
Appointed 17 Nov 2018

ASARE, Kukua

Active
Sitka Drive, ShrewsburySY2 6LG
Born November 1994
Director
Appointed 05 Feb 2025

GOLDING, Annette Eloise

Active
Sitka Drive, ShrewsburySY2 6LG
Born December 1965
Director
Appointed 04 Apr 2020

MUSEMBI, Peter

Active
Mangold Way, ErithDA18 4DE
Born March 1974
Director
Appointed 03 Sept 2019

AYLETT, Paul David

Resigned
Selwood Way, High WycombeHP13 5XR
Secretary
Appointed 01 Apr 2017
Resigned 17 Nov 2018

BARNARD, Adrian William

Resigned
St. Benedicts Place, ParPL24 2QE
Secretary
Appointed 12 Sept 2001
Resigned 01 Apr 2017

AJALA, Gabriel

Resigned
Peckford Place, LondonSW9 7BP
Born November 1989
Director
Appointed 01 Oct 2016
Resigned 05 Feb 2025

AYLETT, Paul David

Resigned
Selwood Way, High WycombeHP13 5XR
Born October 1968
Director
Appointed 01 Oct 2016
Resigned 17 Nov 2018

DEARSLEY, Stuart

Resigned
Pound Lane, West SussexBN44 3JB
Born January 1973
Director
Appointed 01 Apr 2017
Resigned 06 Mar 2021

DOMINY, Philip Hugh

Resigned
Slewton Crescent, ExeterEX5 2QA
Born September 1968
Director
Appointed 26 Sept 2008
Resigned 01 Oct 2016

EDMONDSON, Terry

Resigned
72 Lavington Road, WorthingBN14 7SJ
Born November 1958
Director
Appointed 12 Sept 2001
Resigned 01 Feb 2014

ELLIS, Peter

Resigned
Hill Barn Lane, WorthingBN14 9QB
Born December 1962
Director
Appointed 05 Dec 2008
Resigned 15 Jan 2011

FLYNN, Michael Patrick

Resigned
Scholars Gate, LeedsLS25 1BF
Born July 1958
Director
Appointed 12 Sept 2001
Resigned 11 May 2017

HAMILTON, Luke Aaron

Resigned
Church Lane, LewesBN7 2SA
Born June 1982
Director
Appointed 01 Oct 2016
Resigned 01 Oct 2020

KULLAR, Richenda Margaret

Resigned
48 George V Avenue, WorthingBN11 5RL
Born August 1955
Director
Appointed 09 Sept 2005
Resigned 05 Dec 2008

LASCELLES, Simon

Resigned
39 Westbourne Avenue, WorthingBN14 8DE
Born February 1958
Director
Appointed 12 Sept 2001
Resigned 03 Dec 2004

LAWTHER, Christopher

Resigned
Wiston Avenue, WorthingBN14 7PS
Born November 1956
Director
Appointed 22 Jan 2011
Resigned 15 Feb 2020

PEARSON, Brian William, Rev Canon

Resigned
Northfield, SomertonTA11 6SL
Born August 1949
Director
Appointed 01 Jan 2011
Resigned 19 Jan 2013

PEARSON, Brian William, Rev Canon

Resigned
Woodspring, SomertonTA11 6SL
Born August 1949
Director
Appointed 05 Dec 2003
Resigned 21 Nov 2009

RICHARDS, Steven, Rev

Resigned
17 Daley Street, LondonE9 6HP
Born June 1944
Director
Appointed 12 Sept 2001
Resigned 03 Dec 2004

RYLANDS, Mark James, The Rt Revd

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born July 1961
Director
Appointed 21 Jan 2012
Resigned 27 Jan 2018

SMITH, Andrew Lewis, Rev

Resigned
The Ridgeway, LeatherheadKT22 9AZ
Born October 1960
Director
Appointed 03 Feb 2015
Resigned 08 Mar 2017

VINCE, Graham Eric

Resigned
Alison Road, Church StrettonSY6 7AT
Born November 1959
Director
Appointed 10 Oct 2013
Resigned 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Memorandum Articles
7 August 2013
MEM/ARTSMEM/ARTS
Resolution
7 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Sail Address Company
17 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Memorandum Articles
24 January 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
18 May 2006
287Change of Registered Office
Legacy
5 October 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Memorandum Articles
22 April 2002
MEM/ARTSMEM/ARTS
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
287Change of Registered Office
Legacy
12 December 2001
225Change of Accounting Reference Date
Incorporation Company
12 September 2001
NEWINCIncorporation