Company NameSports Marketing Partners Limited
Company StatusActive
Company NumberSC232476
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMrs Alison Anne Feaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Home Park Road
Wimbledon
London
SW19 7HS
Director NameMr Kenneth George Le May
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Secretary NameKenneth George Le May
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Director NameMr John Wolseley Feaver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(13 years, 9 months after company formation)
Appointment Duration8 years
RoleSports Administrator
Country of ResidenceEngland
Correspondence Address67 Home Park Road
London
SW19 7HS
Director NameScott Meikle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address37 Shawton Road
Chapelton
Lanarkshire
ML10 6RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address153 Queen Street
1st Floor
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alison Anne Feaver
100.00%
Ordinary

Financials

Year2014
Net Worth£261,009
Cash£77,463
Current Liabilities£145

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 June 2018Registered office address changed from 5th Floor, 45 Hope Street Glasgow G2 6AE to 153 Queen Street 1st Floor Glasgow G1 3BJ on 8 June 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(8 pages)
13 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(8 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Appointment of Mr John Wolseley Feaver as a director on 3 March 2016 (2 pages)
14 March 2016Appointment of Mr John Wolseley Feaver as a director on 3 March 2016 (2 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Secretary's details changed for Kenneth George Le May on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Kenneth George Le May on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Kenneth George Le May on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Secretary's details changed for Kenneth George Le May on 13 June 2011 (2 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Alison Anne Feaver on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Alison Anne Feaver on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Alison Anne Feaver on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
15 April 2008Director and secretary's change of particulars / kenneth le may / 10/04/2008 (1 page)
15 April 2008Director and secretary's change of particulars / kenneth le may / 10/04/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from suite 412 50 wellington street glasgow G2 6HJ (1 page)
14 March 2008Registered office changed on 14/03/2008 from suite 412 50 wellington street glasgow G2 6HJ (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
4 July 2005Return made up to 07/06/05; full list of members (2 pages)
4 July 2005Return made up to 07/06/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
3 August 2004Registered office changed on 03/08/04 from: 2ND floor, 36 common green strathaven lanarkshire ML10 6AF (1 page)
3 August 2004Registered office changed on 03/08/04 from: 2ND floor, 36 common green strathaven lanarkshire ML10 6AF (1 page)
9 June 2004Return made up to 07/06/04; full list of members (7 pages)
9 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
18 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
7 June 2002Incorporation (16 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (16 pages)
7 June 2002Secretary resigned (1 page)