Background WavePink WaveYellow Wave

TNT SPORTS BROADCASTING LIMITED (13545383)

TNT SPORTS BROADCASTING LIMITED (13545383) is an active UK company. incorporated on 3 August 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 1 other business activities. TNT SPORTS BROADCASTING LIMITED has been registered for 4 years. Current directors include GEORGIOU, Andrew, GILLIES, Claire, Ms., HARRIS, Stephen Christopher and 5 others.

Company Number
13545383
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
GEORGIOU, Andrew, GILLIES, Claire, Ms., HARRIS, Stephen Christopher, JHINGAN, Anil Kumar, KEY, Matthew David, PEREIRA, Rui Miguel Dias Lemos, Mr., PERRETTE, Jean-Briac Julien, ZEILER, Gerhard
SIC Codes
60200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNT SPORTS BROADCASTING LIMITED

TNT SPORTS BROADCASTING LIMITED is an active company incorporated on 3 August 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 1 other business activity. TNT SPORTS BROADCASTING LIMITED was registered 4 years ago.(SIC: 60200, 61900)

Status

active

Active since 4 years ago

Company No

13545383

LTD Company

Age

4 Years

Incorporated 3 August 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BT NINETY-FIVE LIMITED
From: 3 August 2021To: 13 July 2023
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

, 1 Braham Street, London, E1 8EE, United Kingdom
From: 1 January 2022To: 8 September 2022
, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
From: 3 August 2021To: 1 January 2022
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Aug 21
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Funding Round
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

QUINN FLINDELL, Deirdre

Active
566 Chiswick High Road, LondonW4 5YB
Secretary
Appointed 05 May 2025

GEORGIOU, Andrew

Active
566 Chiswick High Road, LondonW4 5YB
Born October 1974
Director
Appointed 31 Aug 2022

GILLIES, Claire, Ms.

Active
Braham Street, LondonE1 8EE
Born May 1976
Director
Appointed 09 Apr 2025

HARRIS, Stephen Christopher

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1970
Director
Appointed 18 Jul 2025

JHINGAN, Anil Kumar

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1970
Director
Appointed 31 Aug 2022

KEY, Matthew David

Active
Braham Street, LondonE1 8EE
Born March 1963
Director
Appointed 31 Aug 2022

PEREIRA, Rui Miguel Dias Lemos, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1971
Director
Appointed 16 Oct 2025

PERRETTE, Jean-Briac Julien

Active
566 Chiswick High Road, LondonW4 5YB
Born April 1971
Director
Appointed 31 Aug 2022

ZEILER, Gerhard

Active
566 Chiswick High Road, LondonW4 5YB
Born July 1955
Director
Appointed 29 Sept 2023

CALLENFELS, Beata

Resigned
566 Chiswick High Road, LondonW4 5YB
Secretary
Appointed 18 Apr 2023
Resigned 05 May 2025

RASDALL, Carla Lynn

Resigned
566 Chiswick High Road, LondonW4 5YB
Secretary
Appointed 31 Aug 2022
Resigned 31 Mar 2023

NEWGATE STREET SECRETARIES LIMITED

Resigned
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 03 Aug 2021
Resigned 31 Aug 2022

ALLERA, Marc David

Resigned
Braham Street, LondonE1 8EE
Born April 1972
Director
Appointed 31 Aug 2022
Resigned 09 Apr 2025

CACKETT, Richard Thomas

Resigned
Braham Street, LondonE1 8EE
Born April 1983
Director
Appointed 31 Aug 2022
Resigned 30 Jun 2024

DOGRA, Priya

Resigned
Old Street, LondonEC1V 9BW
Born July 1979
Director
Appointed 31 Aug 2022
Resigned 29 Sept 2023

HARRIS, Neil Richard

Resigned
566 Chiswick High Road, LondonW4 5YB
Born November 1968
Director
Appointed 10 Aug 2021
Resigned 31 Aug 2022

HARRIS, Stephen Christopher

Resigned
566 Chiswick High Road, LondonW4 5YB
Born November 1970
Director
Appointed 03 Aug 2021
Resigned 31 Aug 2022

JOHNSTONE, Russell Ian

Resigned
Braham Street, LondonE1 8EE
Born October 1975
Director
Appointed 30 Jun 2024
Resigned 18 Jul 2025

MEADOWS, Sharon

Resigned
Braham Street, LondonE1 8EE
Born October 1971
Director
Appointed 21 Oct 2022
Resigned 16 Oct 2025

RYAN, Christina Bridget

Resigned
566 Chiswick High Road, LondonW4 5YB
Born December 1960
Director
Appointed 03 Aug 2021
Resigned 31 Aug 2022

Persons with significant control

3

2 Active
1 Ceased
566 Chiswick High Road, LondonW4 5YB

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Nov 2024
Chiswick Park Building 2, LondonW4 5YB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2022
Ceased 25 Nov 2024
Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Resolution
1 February 2023
RESOLUTIONSResolutions
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 January 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Incorporation Company
3 August 2021
NEWINCIncorporation