About

Registered Number: 03534414
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Compass House Office C 3rd Floor, 36 East Street, Bromley, BR1 1QU,

 

Founded in 1998, Sports Management (UK) Ltd have registered office in Bromley, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Nelson, Mark Robert, Nelson, Kim Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Kim Patricia 08 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Mark Robert 01 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 10 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 21 November 2015
AD01 - Change of registered office address 26 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AD01 - Change of registered office address 16 February 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
363a - Annual Return 02 April 2009
353 - Register of members 02 April 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 03 March 2007
225 - Change of Accounting Reference Date 03 March 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 10 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 04 May 2001
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 04 November 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 19 April 2000
DISS40 - Notice of striking-off action discontinued 07 December 1999
363s - Annual Return 03 December 1999
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
225 - Change of Accounting Reference Date 09 July 1999
CERTNM - Change of name certificate 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
Lease 01 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.