Background WavePink WaveYellow Wave

SPRINT CREATIVE MEDIA LIMITED (10775448)

SPRINT CREATIVE MEDIA LIMITED (10775448) is an active UK company. incorporated on 17 May 2017. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPRINT CREATIVE MEDIA LIMITED has been registered for 8 years. Current directors include MOHAMMAD, Jason Afzal, MOHAMMAD, Nicola Jane.

Company Number
10775448
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
1st Floor Tudor House, Cardiff, CF11 9LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MOHAMMAD, Jason Afzal, MOHAMMAD, Nicola Jane
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINT CREATIVE MEDIA LIMITED

SPRINT CREATIVE MEDIA LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPRINT CREATIVE MEDIA LIMITED was registered 8 years ago.(SIC: 90030)

Status

active

Active since 8 years ago

Company No

10775448

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

1st Floor Tudor House 16 Cathedral Road Cardiff, CF11 9LJ,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Jan 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

MOHAMMAD, Jason Afzal

Active
Windsor Road, CardiffCF15 8BQ
Born September 1973
Director
Appointed 08 Mar 2018

MOHAMMAD, Nicola Jane

Active
Tudor House, CardiffCF11 9LJ
Born September 1973
Director
Appointed 17 May 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Afzal Mohammad

Ceased
Windsor Road, CardiffCF15 8BQ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2018
Ceased 01 Jun 2023

Mrs Nicola Jane Mohammad

Ceased
Windsor Road, CardiffCF15 8BQ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2017
Ceased 17 May 2017

Mrs Nicola Jane Mohammad

Active
Tudor House, CardiffCF11 9LJ
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Incorporation Company
17 May 2017
NEWINCIncorporation