Background WavePink WaveYellow Wave

ELEVEN SPORTS NETWORK LTD (09508724)

ELEVEN SPORTS NETWORK LTD (09508724) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. ELEVEN SPORTS NETWORK LTD has been registered for 11 years. Current directors include WATERMAN, Darren Samuel.

Company Number
09508724
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
WATERMAN, Darren Samuel
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN SPORTS NETWORK LTD

ELEVEN SPORTS NETWORK LTD is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. ELEVEN SPORTS NETWORK LTD was registered 11 years ago.(SIC: 60200)

Status

active

Active since 11 years ago

Company No

09508724

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

THE CHANNELS CO. LTD
From: 25 March 2015To: 10 November 2015
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

3 Cavendish Square London W1G 0LB England
From: 31 March 2020To: 21 February 2023
, 91 Wimpole Street, London, W1G 0EF, England
From: 1 April 2019To: 31 March 2020
, 11 Bressenden Place, London, SW1E 5BY, England
From: 7 November 2018To: 1 April 2019
, 24 Grosvenor Hill, London, W1K 3QD, England
From: 21 April 2017To: 7 November 2018
, 24 Grosvenor Hill London, W1K 3QB, United Kingdom
From: 8 November 2016To: 21 April 2017
, Suite Lg 11 st James's Place, London, SW1A 1NP, England
From: 25 March 2015To: 8 November 2016
Timeline

48 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 19
New Owner
Oct 19
Owner Exit
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
Share Issue
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Feb 21
Director Joined
May 21
Funding Round
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Sept 23
Director Left
Oct 23
Funding Round
Nov 23
Loan Cleared
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Jun 25
Loan Secured
Jun 25
11
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WATERMAN, Darren Samuel

Active
Hammersmith Grove, LondonW6 7AP
Born March 1978
Director
Appointed 29 Feb 2024

CERRONI, Andrea

Resigned
Hammersmith Grove, LondonW6 7AP
Born December 1973
Director
Appointed 25 Mar 2015
Resigned 14 Feb 2023

COLLARD, Guillaume Marie Pascal Joseph

Resigned
Cavendish Square, LondonW1G 0LB
Born August 1984
Director
Appointed 08 Jul 2021
Resigned 31 May 2022

NASH, Philip Tudor

Resigned
Hammersmith Grove, LondonW6 7AP
Born October 1971
Director
Appointed 14 Feb 2023
Resigned 13 Oct 2023

PATERSON, Janet Treacy

Resigned
11 St James's Place, LondonSW1A 1NP
Born August 1977
Director
Appointed 25 Mar 2015
Resigned 30 May 2015

PISTONI, Marco

Resigned
Grosvenor Hill, LondonW1K 3QD
Born August 1969
Director
Appointed 16 Jun 2017
Resigned 06 Jun 2019

RADRIZZANI, Andrea

Resigned
Hammersmith Grove, LondonW6 7AP
Born September 1974
Director
Appointed 25 Mar 2015
Resigned 14 Feb 2023

RODRIGUES, Pedro Presa Fernandes Alves

Resigned
Hammersmith Grove, LondonW6 7AP
Born July 1984
Director
Appointed 02 Nov 2020
Resigned 14 Feb 2023

TEGNER, Andre, Mr.

Resigned
Grosvenor Hill, LondonW1K 3QD
Born November 1973
Director
Appointed 25 Mar 2015
Resigned 16 Jun 2017

TUCCI, Alessandro

Resigned
Hammersmith Grove, LondonW6 7AP
Born January 1967
Director
Appointed 14 Feb 2023
Resigned 29 Feb 2024

VICENTE, Luis Manuel Ribeiro Douwens

Resigned
Cavendish Square, LondonW1G 0LB
Born March 1968
Director
Appointed 02 Nov 2020
Resigned 08 Jul 2021

WALLACE, Iain Graham

Resigned
Hammersmith Grove, LondonW6 7AP
Born May 1961
Director
Appointed 02 Nov 2020
Resigned 14 Feb 2023

WATSON, Marc Clive

Resigned
Hammersmith Grove, LondonW6 7AP
Born November 1969
Director
Appointed 25 Mar 2015
Resigned 14 Feb 2023

WEST JR, John

Resigned
Hammersmith Grove, LondonW6 7AP
Born May 1966
Director
Appointed 30 Apr 2021
Resigned 14 Feb 2023

YEH, Feng Ze

Resigned
Grosvenor Hill, LondonW1K 3QD
Born March 1980
Director
Appointed 16 Jun 2017
Resigned 31 May 2018

Persons with significant control

4

1 Active
3 Ceased
Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Cavendish Square, LondonW1G 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023
Ceased 14 Feb 2023

Mr Andrea Radrizzani

Ceased
Cavendish Square, LondonW1G 0LB
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2023
Infinite Studios, Singapore 138562

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
19 February 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
10 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Incorporation Company
25 March 2015
NEWINCIncorporation