Background WavePink WaveYellow Wave

ETM PREMIUM SPORTS BARS LIMITED (12444519)

ETM PREMIUM SPORTS BARS LIMITED (12444519) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ETM PREMIUM SPORTS BARS LIMITED has been registered for 6 years. Current directors include MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert.

Company Number
12444519
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETM PREMIUM SPORTS BARS LIMITED

ETM PREMIUM SPORTS BARS LIMITED is an active company incorporated on 5 February 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ETM PREMIUM SPORTS BARS LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12444519

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
May 24
Loan Secured
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, Edward William Joseph

Active
Queen Street Place, LondonEC4R 1AG
Born April 1979
Director
Appointed 05 Feb 2020

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971
Director
Appointed 05 Feb 2020

PRESCOTT-BRANN, Landen Robert

Active
Queen Street Place, LondonEC4R 1AG
Born April 1967
Director
Appointed 25 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 27 Feb 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Incorporation Company
5 February 2020
NEWINCIncorporation