Background WavePink WaveYellow Wave

EVENTIS SPORTS MARKETING LTD (04334842)

EVENTIS SPORTS MARKETING LTD (04334842) is an active UK company. incorporated on 5 December 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EVENTIS SPORTS MARKETING LTD has been registered for 24 years. Current directors include GARNER, Timothy John, KIRKLAND, Angus Luke.

Company Number
04334842
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Studio 3, London, NW6 4PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GARNER, Timothy John, KIRKLAND, Angus Luke
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTIS SPORTS MARKETING LTD

EVENTIS SPORTS MARKETING LTD is an active company incorporated on 5 December 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EVENTIS SPORTS MARKETING LTD was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04334842

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Studio 3 30 West End Lane London, NW6 4PA,

Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 10
Funding Round
May 16
Director Left
May 24
New Owner
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GARNER, Timothy John

Active
Studio 3, LondonNW6 4PA
Secretary
Appointed 01 Sept 2002

GARNER, Timothy John

Active
Studio 3, LondonNW6 4PA
Born April 1970
Director
Appointed 01 Sept 2002

KIRKLAND, Angus Luke

Active
Studio 3, LondonNW6 4PA
Born April 1971
Director
Appointed 01 Dec 2002

KIRKLAND, Deborah

Resigned
2 Effie Place, LondonSW6 1TA
Secretary
Appointed 06 Dec 2001
Resigned 31 Aug 2002

BUSINESSLEGAL SECRETARIES LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 07 Dec 2001

KIRKLAND, Deborah

Resigned
2 Effie Place, LondonSW6 1TA
Born November 1970
Director
Appointed 06 Dec 2001
Resigned 01 Dec 2002

NICOL, Peter Franz

Resigned
Studio 3, LondonNW6 4PA
Born April 1973
Director
Appointed 01 Sept 2002
Resigned 28 May 2024

WEDDELL, David Anthony

Resigned
Copper Beech, EppingCM16 6RH
Born November 1966
Director
Appointed 01 Sept 2007
Resigned 30 Nov 2009

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee director
Appointed 05 Dec 2001
Resigned 07 Dec 2001

Persons with significant control

2

Mr Angus Kirkland

Active
Studio 3, LondonNW6 4PA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2024

Mr Timothy John Garner

Active
Studio 3, LondonNW6 4PA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288cChange of Particulars
Legacy
30 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2003
AAAnnual Accounts
Legacy
23 April 2003
288cChange of Particulars
Legacy
23 April 2003
287Change of Registered Office
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
88(2)R88(2)R
Legacy
22 August 2002
287Change of Registered Office
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation