Background WavePink WaveYellow Wave

THE.TEAM: SME MANAGEMENT EMEA LIMITED (03584251)

THE.TEAM: SME MANAGEMENT EMEA LIMITED (03584251) is an active UK company. incorporated on 19 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE.TEAM: SME MANAGEMENT EMEA LIMITED has been registered for 27 years.

Company Number
03584251
Status
active
Type
ltd
Incorporated
19 June 1998
Age
27 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE.TEAM: SME MANAGEMENT EMEA LIMITED

THE.TEAM: SME MANAGEMENT EMEA LIMITED is an active company incorporated on 19 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE.TEAM: SME MANAGEMENT EMEA LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03584251

LTD Company

Age

27 Years

Incorporated 19 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

WMG MANAGEMENT EUROPE LIMITED
From: 20 November 2006To: 16 March 2026
SFX SPORTS GROUP (EUROPE) LIMITED
From: 29 December 1999To: 20 November 2006
MARQUEE GROUP (UK) LIMITED
From: 31 July 1998To: 29 December 1999
GREENREADY LIMITED
From: 19 June 1998To: 31 July 1998
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

, 5th Floor, 33 Soho Square, London, W1D 3QU
From: 19 June 1998To: 26 July 2016
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Sept 14
Loan Secured
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
New Owner
Jul 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Sept 24
Funding Round
Dec 24
Funding Round
Jan 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Certificate Change Of Name Company
16 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
12 March 2026
MR05Certification of Charge
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Resolution
16 June 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
31 December 2023
AAMDAAMD
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Auditors Resignation Company
21 June 2007
AUDAUD
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2006
363aAnnual Return
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
244244
Legacy
3 August 2005
363aAnnual Return
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
3 September 2004
287Change of Registered Office
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288cChange of Particulars
Legacy
21 November 2003
288cChange of Particulars
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Resolution
11 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
6 September 1999
244244
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
287Change of Registered Office
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Resolution
4 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1998
NEWINCIncorporation