Background WavePink WaveYellow Wave

AUTOSPORT MEDIA UK LTD (10321187)

AUTOSPORT MEDIA UK LTD (10321187) is an active UK company. incorporated on 9 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. AUTOSPORT MEDIA UK LTD has been registered for 9 years. Current directors include RAMIREZ, Sebastian Garcia.

Company Number
10321187
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
14 Bedford Square, London, WC1B 3JA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
RAMIREZ, Sebastian Garcia
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSPORT MEDIA UK LTD

AUTOSPORT MEDIA UK LTD is an active company incorporated on 9 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. AUTOSPORT MEDIA UK LTD was registered 9 years ago.(SIC: 58142)

Status

active

Active since 9 years ago

Company No

10321187

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

AUTOSPORT NETWORK UK LIMITED
From: 30 November 2016To: 3 May 2017
HAYMARKET HMTN LTD
From: 9 August 2016To: 30 November 2016
Contact
Address

14 Bedford Square London, WC1B 3JA,

Previous Addresses

5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England
From: 21 March 2024To: 5 August 2024
The Power House Linkfield Road Isleworth TW7 6PZ England
From: 24 January 2023To: 21 March 2024
1 Eton Street Richmond Surrey TW9 1EF United Kingdom
From: 12 April 2017To: 24 January 2023
Bridge House 69 London Road Twickenham TW1 3SP United Kingdom
From: 9 August 2016To: 12 April 2017
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Loan Secured
Mar 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Owner Exit
Nov 19
Director Left
Mar 20
Funding Round
Jun 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

POTTER, Jason

Active
Bedford Square, LondonWC1B 3JA
Secretary
Appointed 03 Oct 2023

RAMIREZ, Sebastian Garcia

Active
Bedford Square, LondonWC1B 3JA
Born March 1990
Director
Appointed 22 May 2019

CHADWICK, Timothy Keith

Resigned
Linkfield Road, IsleworthTW7 6PZ
Secretary
Appointed 01 Dec 2017
Resigned 03 Oct 2023

STARK, Jason Alexander

Resigned
Eton Street, RichmondTW9 1EF
Secretary
Appointed 28 Nov 2016
Resigned 01 Dec 2017

BARABASH, Yura V

Resigned
4100 Ne 2nd Avenue, MiamiFL33137
Born September 1974
Director
Appointed 06 Nov 2016
Resigned 22 May 2019

CHADWICK, Timothy Keith

Resigned
Eton Street, RichmondTW9 1EF
Born October 1968
Director
Appointed 07 Oct 2019
Resigned 18 Mar 2020

FREEMAN, Brian John

Resigned
69 London Road, TwickenhamTW1 3SP
Born September 1964
Director
Appointed 09 Aug 2016
Resigned 08 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Ne 4th Avenue, Miami33137

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2019

Autosport.Com, Llc

Ceased
Ne 2nd Avenue, Suite 302, Miami33137

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 20 Aug 2019
69 London Road, Twickenham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Resolution
30 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 November 2016
CONNOTConfirmation Statement Notification
Incorporation Company
9 August 2016
NEWINCIncorporation