Background WavePink WaveYellow Wave

IGNITION SPORTS MEDIA LIMITED (08615298)

IGNITION SPORTS MEDIA LIMITED (08615298) is an active UK company. incorporated on 18 July 2013. with registered office in Merthyr Tydfil. The company operates in the Information and Communication sector, engaged in other publishing activities. IGNITION SPORTS MEDIA LIMITED has been registered for 12 years. Current directors include DEBATTISTA, Darren James, GUILDFORD, Ian Peter, JONES, Andrew Lewis George and 1 others.

Company Number
08615298
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DEBATTISTA, Darren James, GUILDFORD, Ian Peter, JONES, Andrew Lewis George, JONES, Vanessa Audrey
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITION SPORTS MEDIA LIMITED

IGNITION SPORTS MEDIA LIMITED is an active company incorporated on 18 July 2013 with the registered office located in Merthyr Tydfil. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. IGNITION SPORTS MEDIA LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08615298

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

O PUBLISHING & MEDIA LIMITED
From: 18 July 2013To: 9 March 2017
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Stephens and George Limited Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD
From: 18 July 2013To: 27 March 2018
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
Loan Secured
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 18 Jul 2013

GUILDFORD, Ian Peter

Active
Dowlais, Merthyr TydfilCF48 3TD
Born November 1965
Director
Appointed 23 Jan 2017

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 18 Jul 2013

JONES, Vanessa Audrey

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964
Director
Appointed 18 Jul 2013

MATHIAS, Clive Stanley

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 18 Jul 2013
Resigned 31 Mar 2025

HERRICK, Richard

Resigned
Goat Mill Road, Merthyr TydfilCF48 3TD
Born March 1971
Director
Appointed 18 Jul 2013
Resigned 19 Dec 2016

Persons with significant control

1

Goat Mill Road, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Resolution
26 July 2013
RESOLUTIONSResolutions
Incorporation Company
18 July 2013
NEWINCIncorporation