Background WavePink WaveYellow Wave

SPORTS MANAGEMENT INTERNATIONAL LTD. (02865876)

SPORTS MANAGEMENT INTERNATIONAL LTD. (02865876) is an active UK company. incorporated on 26 October 1993. with registered office in Hartlepool. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTS MANAGEMENT INTERNATIONAL LTD. has been registered for 32 years. Current directors include LOUGHRAN, Nicky.

Company Number
02865876
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LOUGHRAN, Nicky
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS MANAGEMENT INTERNATIONAL LTD.

SPORTS MANAGEMENT INTERNATIONAL LTD. is an active company incorporated on 26 October 1993 with the registered office located in Hartlepool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORTS MANAGEMENT INTERNATIONAL LTD. was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02865876

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Previous Addresses

19 Barberry Coulby Newham Middlesbrough Cleveland TS8 0XG England
From: 10 February 2016To: 11 November 2019
C/O Nigel J Hinton 4 Darwin Ct Oxon Business Park Shrewsbury SY3 5AL
From: 26 October 1993To: 10 February 2016
Timeline

4 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LOUGHRAN, Nicky

Active
Barberry, MiddlesbroughTS8 0XG
Born October 1978
Director
Appointed 05 Feb 2016

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Secretary
Appointed 26 Oct 1993
Resigned 05 Feb 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

HAMER, Micheal John William

Resigned
Norbury, Bishops CastleSY9 5EA
Born October 1959
Director
Appointed 26 Oct 1993
Resigned 05 Feb 2016

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Born April 1946
Director
Appointed 26 Oct 1993
Resigned 05 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Oct 1993
Resigned 26 Oct 1993

Persons with significant control

1

Mr Nick Loughran

Active
66 Church Street, HartlepoolTS24 7DN
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
11 February 2014
DS02DS02
Gazette Notice Voluntary
31 December 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Resolution
28 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Incorporation Company
26 October 1993
NEWINCIncorporation