Company NameSports Management International (UK) Limited
DirectorsLee Joseph Matthews and Mark Daniel Obern
Company StatusActive
Company Number06880875
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Joseph Matthews
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ravensdale
Middlesbrough
Cleveland
TS5 8TD
Director NameMr Mark Daniel Obern
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleFootball Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW
Director NamePeter McNichol
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings
Bentley Wynd
Yarm
Cleveland
TS15 9BS

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lee Joseph Matthews
50.00%
Ordinary
50 at £1Mark Daniel Obern
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£3,252
Current Liabilities£6,944

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

1 July 2020Delivered on: 6 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 July 2020Registration of charge 068808750001, created on 1 July 2020 (23 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 18 May 2014
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 18 May 2014
  • GBP 100
(3 pages)
15 May 2015Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
29 January 2014Termination of appointment of Peter Mcnichol as a director (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Appointment of Mr Mark Daniel Obern as a director (2 pages)
29 January 2014Appointment of Mr Mark Daniel Obern as a director (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Termination of appointment of Peter Mcnichol as a director (1 page)
20 January 2014Registered office address changed from the Moorings Bentley Wind Yarm TS15 9PS United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from the Moorings Bentley Wind Yarm TS15 9PS United Kingdom on 20 January 2014 (1 page)
5 September 2013Administrative restoration application (3 pages)
5 September 2013Administrative restoration application (3 pages)
5 September 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
5 September 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
5 September 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
5 September 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Director's details changed for Mr Lee Joseph Matthews on 20 January 2010 (2 pages)
15 October 2010Director's details changed for Mr Lee Joseph Matthews on 20 January 2010 (2 pages)
15 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Incorporation (14 pages)
20 April 2009Incorporation (14 pages)