Company NameSports Management International Ltd.
DirectorNicky Loughran
Company StatusActive
Company Number02865876
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicky Loughran
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address19 Barberry
Coulby Newham
Middlesbrough
Cleveland
TS8 0XG
Director NameMr Micheal John William Hamer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Norbury
Bishops Castle
Shropshire
SY9 5EA
Wales
Director NameMr Nigel John Hinton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Allgold Drive
Shrewsbury
Shropshire
SY2 5NN
Wales
Secretary NameMr Nigel John Hinton
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Allgold Drive
Shrewsbury
Shropshire
SY2 5NN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael John William Hamer
50.00%
Ordinary
1 at £1Nigel J. Hinton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
11 November 2019Registered office address changed from 19 Barberry Coulby Newham Middlesbrough Cleveland TS8 0XG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 11 November 2019 (1 page)
20 May 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 25 January 2019 with updates (3 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
6 December 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Registered office address changed from C/O Nigel J Hinton 4 Darwin Ct Oxon Business Park Shrewsbury SY3 5AL to 19 Barberry Coulby Newham Middlesbrough Cleveland TS8 0XG on 10 February 2016 (1 page)
10 February 2016Appointment of Mr Nicky Loughran as a director on 5 February 2016 (2 pages)
10 February 2016Termination of appointment of Nigel John Hinton as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Micheal John William Hamer as a director on 5 February 2016 (1 page)
10 February 2016Appointment of Mr Nicky Loughran as a director on 5 February 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Termination of appointment of Micheal John William Hamer as a director on 5 February 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Registered office address changed from C/O Nigel J Hinton 4 Darwin Ct Oxon Business Park Shrewsbury SY3 5AL to 19 Barberry Coulby Newham Middlesbrough Cleveland TS8 0XG on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Nigel John Hinton as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Nigel John Hinton as a secretary on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Nigel John Hinton as a secretary on 5 February 2016 (1 page)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Withdraw the company strike off application (1 page)
11 February 2014Withdraw the company strike off application (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Michael John William Hamer on 16 March 2011 (2 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Michael John William Hamer on 16 March 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Director's details changed for Michael John William Hamer on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Michael John William Hamer on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michael John William Hamer on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 January 2009Return made up to 26/10/08; full list of members (4 pages)
26 January 2009Return made up to 26/10/08; full list of members (4 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005Return made up to 26/10/05; full list of members (2 pages)
25 April 2005Return made up to 26/10/04; full list of members (7 pages)
25 April 2005Return made up to 26/10/04; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
20 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 December 2003Return made up to 26/10/03; full list of members (7 pages)
12 December 2003Return made up to 26/10/03; full list of members (7 pages)
25 November 2002Return made up to 26/10/02; full list of members (7 pages)
25 November 2002Return made up to 26/10/02; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
19 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
22 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
22 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
4 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
23 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
24 October 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
10 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 November 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 03/11/96
(4 pages)
3 November 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 03/11/96
(4 pages)
10 January 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 January 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
13 October 1995Return made up to 26/10/95; no change of members (4 pages)
13 October 1995Return made up to 26/10/95; no change of members (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)