Background WavePink WaveYellow Wave

MEDIA BASE SPORTS 2 LIMITED (09697639)

MEDIA BASE SPORTS 2 LIMITED (09697639) is an active UK company. incorporated on 22 July 2015. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MEDIA BASE SPORTS 2 LIMITED has been registered for 10 years. Current directors include MAO, Qian.

Company Number
09697639
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
C/O Overpaidtax Ltd, The Media Centre The Media Centre, Huddersfield, HD1 1RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MAO, Qian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA BASE SPORTS 2 LIMITED

MEDIA BASE SPORTS 2 LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MEDIA BASE SPORTS 2 LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09697639

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O Overpaidtax Ltd, The Media Centre The Media Centre 7 Northumberland Street Huddersfield, HD1 1RL,

Previous Addresses

Saffery Trinity 16 John Dalton Street Manchester M2 6HY England
From: 11 September 2023To: 17 June 2025
C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England
From: 30 April 2021To: 11 September 2023
22nd Floor City Tower Manchester M1 4BT United Kingdom
From: 5 August 2015To: 30 April 2021
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 27 July 2015To: 5 August 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 22 July 2015To: 27 July 2015
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Funding Round
Sept 18
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MAO, Qian

Active
The Media Centre, HuddersfieldHD1 1RL
Born December 1991
Director
Appointed 14 Sept 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Jul 2015
Resigned 22 Jul 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 22 Jul 2015
Resigned 22 Jul 2015

DONG, Jing

Resigned
No.99 Zhongnan Street, Wuchang District
Born August 1990
Director
Appointed 06 May 2021
Resigned 14 Sept 2022

GUARDIOLA SALA, Pere

Resigned
City Tower, ManchesterM1 4BT
Born July 1976
Director
Appointed 15 Mar 2016
Resigned 20 Feb 2021

KITE, Simon Rollo

Resigned
Trinity, ManchesterM2 6HY
Born December 1968
Director
Appointed 22 Jul 2015
Resigned 06 May 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Jul 2015
Resigned 22 Jul 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Jul 2015
Resigned 22 Jul 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Hao Tang

Ceased
Trinity, ManchesterM2 6HY
Born September 1971

Nature of Control

Significant influence or control
Notified 08 Jun 2022
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Incorporation Company
22 July 2015
NEWINCIncorporation