ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fan Hub Media UK Limited

Fan Hub Media UK Limited is an active company incorporated on 28 January 2016 with the registered office located in London, Greater London. Fan Hub Media UK Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09975401
Private limited company
Age
9 years
Incorporated 28 January 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 January 2025 (9 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1st Floor 27 Soho Square
London
W1D 3QR
England
Address changed on 21 Apr 2023 (2 years 6 months ago)
Previous address was 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in United States • Born in Dec 1971
Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Aug 1974
Genius Sports UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Genius Sports Holdings Limited
Nicholas Charles Fraser Taylor, Jack Alexander Davison, and 1 more are mutual people.
Active
Second Spectrum UK Limited
Nicholas Charles Fraser Taylor, Jack Alexander Davison, and 1 more are mutual people.
Active
Sport Integrity Monitor Limited
Nicholas Charles Fraser Taylor and Steven Paul Burton are mutual people.
Active
Photospire Limited
Nicholas Charles Fraser Taylor and Jack Alexander Davison are mutual people.
Active
Genius Sports Media Limited
Nicholas Charles Fraser Taylor and Jack Alexander Davison are mutual people.
Active
Genius Sports Technologies Limited
Nicholas Charles Fraser Taylor and Steven Paul Burton are mutual people.
Active
Genius Sports Services Limited
Nicholas Charles Fraser Taylor and Steven Paul Burton are mutual people.
Active
Genius Sports UK Limited
Nicholas Charles Fraser Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£47.76K
Decreased by £728.4K (-94%)
Turnover
£4.61M
Decreased by £496.31K (-10%)
Employees
24
Decreased by 1 (-4%)
Total Assets
£4.34M
Decreased by £3.02M (-41%)
Total Liabilities
-£2.44M
Decreased by £4.43M (-64%)
Net Assets
£1.89M
Increased by £1.41M (+289%)
Debt Ratio (%)
56%
Decreased by 37.06% (-40%)
Latest Activity
Mr Steven Paul Burton Details Changed
4 Months Ago on 7 Jun 2025
Mr Steven Paul Burton Details Changed
4 Months Ago on 7 Jun 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Small Accounts Submitted
1 Year Ago on 21 Oct 2024
Small Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Feb 2024
Registered Address Changed
2 Years 6 Months Ago on 21 Apr 2023
Mr Steven Paul Burton Appointed
2 Years 9 Months Ago on 3 Feb 2023
Andrew Ronald Cronyn Resigned
2 Years 9 Months Ago on 3 Feb 2023
Andrew Ronald Cronyn Resigned
2 Years 9 Months Ago on 3 Feb 2023
Get Credit Report
Discover Fan Hub Media UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Steven Paul Burton on 7 June 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Steven Paul Burton on 7 June 2025
Submitted on 16 Sep 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 27 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 21 Oct 2024
Accounts for a small company made up to 31 December 2022
Submitted on 16 Apr 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 11 Feb 2024
Registered office address changed from 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on 21 April 2023
Submitted on 21 Apr 2023
Appointment of Mr Steven Paul Burton as a director on 3 February 2023
Submitted on 8 Mar 2023
Termination of appointment of Andrew Ronald Cronyn as a secretary on 3 February 2023
Submitted on 7 Mar 2023
Termination of appointment of Andrew Ronald Cronyn as a director on 3 February 2023
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year