Background WavePink WaveYellow Wave

SPORT & ARTIST MANAGEMENT LIMITED (03817856)

SPORT & ARTIST MANAGEMENT LIMITED (03817856) is an active UK company. incorporated on 2 August 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SPORT & ARTIST MANAGEMENT LIMITED has been registered for 26 years. Current directors include HANSON, Robert William, The Honourable, HARRIS, Jonathan Geoffrey.

Company Number
03817856
Status
active
Type
ltd
Incorporated
2 August 1999
Age
26 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HANSON, Robert William, The Honourable, HARRIS, Jonathan Geoffrey
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT & ARTIST MANAGEMENT LIMITED

SPORT & ARTIST MANAGEMENT LIMITED is an active company incorporated on 2 August 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SPORT & ARTIST MANAGEMENT LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03817856

LTD Company

Age

26 Years

Incorporated 2 August 1999

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ASSOCIATED SPORTS MANAGEMENT LIMITED
From: 2 August 1999To: 10 April 2003
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 30 August 2017To: 5 April 2023
C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
From: 11 December 2012To: 30 August 2017
1-6 Clay Street London W1U 6DA
From: 2 August 1999To: 11 December 2012
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Aug 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARRIS, Jonathan Geoffrey

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Jun 2006

HANSON, Robert William, The Honourable

Active
New Cavendish Street, LondonW1W 6XH
Born October 1960
Director
Appointed 19 May 2003

HARRIS, Jonathan Geoffrey

Active
New Cavendish Street, LondonW1W 6XH
Born September 1963
Director
Appointed 06 Feb 2004

ENNIS, Michael Ian

Resigned
Barn Cottage, StroudGL6 6LQ
Secretary
Appointed 08 Dec 1999
Resigned 19 May 2003

GENIS, Leigh Anthony

Resigned
4a Abercorn Place, LondonNW8 9XR
Secretary
Appointed 02 Aug 1999
Resigned 08 Dec 1999

HOPE, Fiona Barclay

Resigned
Top Flat 55 Percy Road, LondonW12 9PX
Secretary
Appointed 19 May 2003
Resigned 30 Jun 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Aug 1999
Resigned 02 Aug 1999

GENIS, Leigh Anthony

Resigned
4a Abercorn Place, LondonNW8 9XR
Born April 1956
Director
Appointed 02 Aug 1999
Resigned 08 Dec 1999

HARRIS, Jonathan Geoffrey

Resigned
Flat 3 8 Palace Gate, LondonW8 5NF
Born September 1963
Director
Appointed 02 Aug 1999
Resigned 21 Oct 2003

TRAINER, Nicholas

Resigned
7 Sandringham Gardens, LondonN8 9HU
Born April 1962
Director
Appointed 02 Aug 1999
Resigned 08 Dec 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Aug 1999
Resigned 02 Aug 1999

Persons with significant control

2

The Honourable Robert William Hanson

Active
New Cavendish Street, LondonW1W 6XH
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Geoffrey Harris

Active
New Cavendish Street, LondonW1W 6XH
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
9 February 2009
363sAnnual Return (shuttle)
Legacy
9 February 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
2 May 2007
288cChange of Particulars
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
25 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
287Change of Registered Office
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
20 September 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
287Change of Registered Office
Incorporation Company
2 August 1999
NEWINCIncorporation