Background WavePink WaveYellow Wave

SPORT MEDIA VENTURES LTD (08834501)

SPORT MEDIA VENTURES LTD (08834501) is an active UK company. incorporated on 7 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. SPORT MEDIA VENTURES LTD has been registered for 12 years. Current directors include GEE, Daniel George Francis, SHEEHAN, James.

Company Number
08834501
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
First Floor, 28 Austin Friars, London, EC2N 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GEE, Daniel George Francis, SHEEHAN, James
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT MEDIA VENTURES LTD

SPORT MEDIA VENTURES LTD is an active company incorporated on 7 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. SPORT MEDIA VENTURES LTD was registered 12 years ago.(SIC: 70229, 82990)

Status

active

Active since 12 years ago

Company No

08834501

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PRI0R1TY GROUP LTD
From: 29 September 2023To: 22 April 2024
SPORT MEDIA VENTURES LTD
From: 11 November 2020To: 29 September 2023
SUPERMARINE VENTURES LTD
From: 3 October 2019To: 11 November 2020
SUPERMARINE PRODUCTIONS LTD
From: 7 January 2014To: 3 October 2019
Contact
Address

First Floor, 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

6B Blackbird Yard Shoreditch London E2 7RP England
From: 8 February 2022To: 2 October 2024
Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England
From: 9 July 2020To: 8 February 2022
113 Shoreditch High Street London E1 6JN England
From: 22 January 2019To: 9 July 2020
Flat 29 Horatio Street London E2 7SA England
From: 5 January 2019To: 22 January 2019
27 Old Gloucester Street London WC1N 3AX England
From: 29 August 2018To: 5 January 2019
Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES England
From: 29 May 2018To: 29 August 2018
29 Sturdee House Horatio Street London E2 7SA
From: 1 July 2015To: 29 May 2018
29 Sturdee House Horatio Street London E2 7SA England
From: 1 July 2015To: 1 July 2015
9 Danbury Street Angel Islington London N1 8LD United Kingdom
From: 7 January 2014To: 1 July 2015
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 18
Director Left
Jan 19
Share Issue
Oct 19
Funding Round
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GEE, Daniel George Francis

Active
Austin Friars, LondonEC2N 2QQ
Born April 1988
Director
Appointed 01 May 2023

SHEEHAN, James

Active
Austin Friars, LondonEC2N 2QQ
Born February 1985
Director
Appointed 07 Jan 2014

BACH, Peter

Resigned
Danbury Street, LondonN1 8LD
Born February 1980
Director
Appointed 07 Jan 2014
Resigned 01 Jan 2015

GARGETTE, Simon

Resigned
Danbury Street, LondonN1 8LD
Born October 1964
Director
Appointed 07 Jan 2014
Resigned 01 Jan 2015

POLAK, Stuart, Lord

Resigned
Blackbird Yard, LondonE2 7RP
Born March 1961
Director
Appointed 30 Sept 2020
Resigned 22 Mar 2024

RICHARDSON, Clive Ian

Resigned
Horatio Street, LondonE2 7SA
Born October 1969
Director
Appointed 07 May 2018
Resigned 15 Dec 2018

ROBERTSON, Fraser

Resigned
Blackbird Yard, LondonE2 7RP
Born February 1972
Director
Appointed 19 Oct 2020
Resigned 22 Mar 2024

SMITH, Jonathan Andrew

Resigned
Blackbird Yard, LondonE2 7RP
Born September 1952
Director
Appointed 30 Sept 2020
Resigned 22 Mar 2024

SMITH, Stella Louise

Resigned
Blackbird Yard, LondonE2 7RP
Born April 1978
Director
Appointed 30 Sept 2020
Resigned 22 Mar 2024

Persons with significant control

1

Mr James Sheehan

Active
Austin Friars, LondonEC2N 2QQ
Born February 1985

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

68

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Memorandum Articles
18 November 2020
MAMA
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Resolution
11 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
14 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 January 2014
NEWINCIncorporation