Background WavePink WaveYellow Wave

HILLSIDE (SPAIN NEW MEDIA) PLC (07833226)

HILLSIDE (SPAIN NEW MEDIA) PLC (07833226) is an active UK company. incorporated on 3 November 2011. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. HILLSIDE (SPAIN NEW MEDIA) PLC has been registered for 14 years. Current directors include ADAMS, Oliver Richard, GALLETLEY, Simon Hugh.

Company Number
07833226
Status
active
Type
plc
Incorporated
3 November 2011
Age
14 years
Address
Bet365 House Media Way, Stoke-On-Trent, ST1 5SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
ADAMS, Oliver Richard, GALLETLEY, Simon Hugh
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE (SPAIN NEW MEDIA) PLC

HILLSIDE (SPAIN NEW MEDIA) PLC is an active company incorporated on 3 November 2011 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. HILLSIDE (SPAIN NEW MEDIA) PLC was registered 14 years ago.(SIC: 92000)

Status

active

Active since 14 years ago

Company No

07833226

PLC Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Bet365 House Media Way Stoke-On-Trent, ST1 5SZ,

Previous Addresses

Hillside Festival Way Stoke-on-Trent ST1 5SH
From: 3 November 2011To: 5 May 2016
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 15 Jun 2021

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Born March 1984
Director
Appointed 15 Jun 2021

GALLETLEY, Simon Hugh

Active
Media Way, Stoke-On-TrentST1 5SZ
Born December 1968
Director
Appointed 06 Aug 2018

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 03 Nov 2011
Resigned 15 Jun 2021

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born September 1971
Director
Appointed 16 Aug 2018
Resigned 15 Jun 2021

COATES, Denise

Resigned
Festival Way, Stoke-On-TrentST1 5SH
Born September 1967
Director
Appointed 03 Nov 2011
Resigned 29 Sept 2014

COATES, John Fitzgerald

Resigned
Festival Way, Stoke-On-TrentST1 5SH
Born January 1970
Director
Appointed 03 Nov 2011
Resigned 29 Sept 2014

COATES, Peter

Resigned
Festival Way, Stoke-On-TrentST1 5SH
Born January 1938
Director
Appointed 03 Nov 2011
Resigned 29 Sept 2014

IBBERSON, Stephen Roy

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born February 1955
Director
Appointed 29 Sept 2014
Resigned 31 Jul 2018

KASSIM, Gamal

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born September 1965
Director
Appointed 29 Sept 2014
Resigned 20 Aug 2018

ROSEFF, William Wolfe

Resigned
Festival Way, Stoke-On-TrentST1 5SH
Born March 1951
Director
Appointed 03 Nov 2011
Resigned 29 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Gamal Kassim

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018

Mr Stephen Roy Ibberson

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018
Media Way, Stoke-On-TrentST1 5SZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2018
CC04CC04
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Legacy
10 November 2011
CERT8ACERT8A
Application Trading Certificate
10 November 2011
SH50SH50
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation