Background WavePink WaveYellow Wave

PHOENIX SPORT & MEDIA GROUP LIMITED (09727902)

PHOENIX SPORT & MEDIA GROUP LIMITED (09727902) is an active UK company. incorporated on 11 August 2015. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PHOENIX SPORT & MEDIA GROUP LIMITED has been registered for 10 years. Current directors include BARNES, Carly Suzanne, DEANE, Brian Christopher, REES, Benjamin James.

Company Number
09727902
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
1 Coleshill Street, Sutton Coldfield, B72 1SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNES, Carly Suzanne, DEANE, Brian Christopher, REES, Benjamin James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX SPORT & MEDIA GROUP LIMITED

PHOENIX SPORT & MEDIA GROUP LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PHOENIX SPORT & MEDIA GROUP LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09727902

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

OPUS CAPITAL HOLDINGS LTD
From: 11 February 2016To: 29 September 2017
OPUS WEALTH AND TAX SOLUTIONS LIMITED
From: 11 August 2015To: 11 February 2016
Contact
Address

1 Coleshill Street Sutton Coldfield, B72 1SD,

Previous Addresses

Mepc Silverstone Park Silverstone Park Innovation Centre Silverstone Circuit Towcester NN12 8GX England
From: 24 February 2018To: 11 June 2024
Mepc Mepc Silverstone Park Silverstone Park Innovation Centre Towcester NN12 8GX England
From: 24 February 2018To: 24 February 2018
1 Coleshill Street Sutton Coldfield West Midlands B72 1SD
From: 29 April 2016To: 24 February 2018
Wellington House Starley Way Solihull B37 7HB England
From: 11 August 2015To: 29 April 2016
Timeline

13 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 17
Funding Round
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Jan 20
New Owner
May 20
New Owner
May 20
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARNES, Carly Suzanne

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born January 1975
Director
Appointed 16 Oct 2017

DEANE, Brian Christopher

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born February 1968
Director
Appointed 10 Jan 2020

REES, Benjamin James

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982
Director
Appointed 11 Aug 2015

AXFORD, Lee Thomas

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1973
Director
Appointed 12 Jun 2017
Resigned 29 Sept 2017

Persons with significant control

6

3 Active
3 Ceased

Mr Brian Christopher Deane

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born February 1968

Nature of Control

Significant influence or control
Notified 04 May 2020

Ms Carly Suzanne Barnes

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born January 1975

Nature of Control

Significant influence or control
Notified 16 Oct 2017

Mr Lee Thomas Axford

Ceased
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 29 Sept 2017

Mr Benjamin James Rees

Ceased
Mepc Silverstone Park, TowcesterNN12 8GX
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2018
Coleshill Street, Sutton ColdfieldB72 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2017

Mr Benjamin Rees

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
28 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Resolution
29 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
11 August 2015
NEWINCIncorporation