THE.TEAM: SME MANAGEMENT EMEA LIMITED

THE.TEAM: SME MANAGEMENT EMEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE.TEAM: SME MANAGEMENT EMEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03584251
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE.TEAM: SME MANAGEMENT EMEA LIMITED located?

    Registered Office Address
    71-91 7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WMG MANAGEMENT EUROPE LIMITEDNov 20, 2006Nov 20, 2006
    SFX SPORTS GROUP (EUROPE) LIMITEDDec 29, 1999Dec 29, 1999
    MARQUEE GROUP (UK) LIMITEDJul 31, 1998Jul 31, 1998
    GREENREADY LIMITEDJun 19, 1998Jun 19, 1998

    What are the latest accounts for THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed wmg management europe LIMITED\certificate issued on 16/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2026

    RES15

    Termination of appointment of Michael Watts as a director on Mar 11, 2026

    1 pagesTM01

    Termination of appointment of Casey Wasserman as a director on Mar 11, 2026

    1 pagesTM01

    Appointment of Ms Christa Ann D'alimonte as a director on Mar 11, 2026

    2 pagesAP01

    Appointment of Mr Richard George Tufano as a director on Mar 11, 2026

    2 pagesAP01

    Part of the property or undertaking has been released and no longer forms part of charge 035842510007

    5 pagesMR05

    Change of details for Mr Casey Wasserman as a person with significant control on Jan 23, 2026

    2 pagesPSC04

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 3,708,614
    3 pagesSH01

    Director's details changed for Ms Lenah Ueltzen on Dec 03, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    97 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    5 pagesMA

    Confirmation statement made on Jun 19, 2025 with updates

    4 pagesCS01

    Change of details for Mr Casey Wasserman as a person with significant control on Jan 22, 2018

    2 pagesPSC04

    Director's details changed for Michael Watts on Jan 22, 2018

    2 pagesCH01

    Director's details changed for Ms Lenah Ueltzen on Aug 15, 2022

    2 pagesCH01

    Director's details changed for Casey Wasserman on Jan 22, 2018

    2 pagesCH01

    Satisfaction of charge 035842510006 in full

    1 pagesMR04

    Registration of charge 035842510007, created on Jun 23, 2025

    61 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 3,708,613
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 1,910,253
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 3,708,612
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

    Registration of charge 035842510006, created on Sep 16, 2024

    46 pagesMR01

    Who are the officers of THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'ALIMONTE, Christa Ann
    Wilshire Blvd.
    Suite 1200
    CA 90024 Los Angeles
    10900
    United States
    Director
    Wilshire Blvd.
    Suite 1200
    CA 90024 Los Angeles
    10900
    United States
    United StatesAmerican178955640001
    ECVET, Fahri Kerem Hussein
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    Director
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    United KingdomBritish176475230001
    TUFANO, Richard George
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    Director
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    EnglandBritish321693590001
    UELTZEN, Lenah Marie Caroline
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    Director
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    EnglandGerman179180830003
    DAYMOND, Andy
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    Secretary
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    226296780001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    LIESE, Richard A
    49 Flat Rock Road
    06612 Easton
    Connecticut
    Usa
    Secretary
    49 Flat Rock Road
    06612 Easton
    Connecticut
    Usa
    American59655850001
    SCHROEDER, Trista
    Wilshere Boulevard
    Suite 2200
    CA 90024 Los Angeles
    10960
    Usa
    Secretary
    Wilshere Boulevard
    Suite 2200
    CA 90024 Los Angeles
    10960
    Usa
    Other139812550001
    SWARTZ, Josh
    510e.Elm Drive
    Beverley Hills
    Ca 90210
    Usa
    Secretary
    510e.Elm Drive
    Beverley Hills
    Ca 90210
    Usa
    American119912390001
    TILEY, Michele
    43b Elmore Street
    N1 3AJ London
    Secretary
    43b Elmore Street
    N1 3AJ London
    British63747310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLARD, William
    10821 Stawmore Drive
    Potomac
    Md 20854
    Usa
    Director
    10821 Stawmore Drive
    Potomac
    Md 20854
    Usa
    American65922770001
    CHADWICK, Timothy Keith
    5th Floor
    33 Soho Square
    W1D 3QU London
    Director
    5th Floor
    33 Soho Square
    W1D 3QU London
    EnglandBritish181956770001
    CHASON, Jan E
    328 Alpine Circle
    07675 River Vale
    New Jersey
    Usa
    Director
    328 Alpine Circle
    07675 River Vale
    New Jersey
    Usa
    American62233620001
    DOUGLAS, Stuart Robert
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    Director
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    British91330020001
    GLYDON, Patrick Richard
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    Director
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    EnglandBritish110646220001
    GREGG, Paul Richard
    Boars Hill Heath
    Jarn Way Old Boarshill
    OX1 5JF Oxford
    Oxfordshire
    Director
    Boars Hill Heath
    Jarn Way Old Boarshill
    OX1 5JF Oxford
    Oxfordshire
    United KingdomBritish5337340001
    GUTKOWSKI, Robert M
    20 Fox Hunt Lane
    11724 Cold Spring Harbor
    New York
    Usa
    Director
    20 Fox Hunt Lane
    11724 Cold Spring Harbor
    New York
    Usa
    American59655690001
    HOLMES, Jonathan Roy
    Westhorpe Lodge
    Hall Farm Westhorpe
    NG25 0ND Southwell
    Nottinghamshire
    Director
    Westhorpe Lodge
    Hall Farm Westhorpe
    NG25 0ND Southwell
    Nottinghamshire
    EnglandBritish28760030001
    KOGAN, David Barnett
    5th Floor
    33 Soho Square
    W1D 3QU London
    Director
    5th Floor
    33 Soho Square
    W1D 3QU London
    EnglandBritish42258640001
    LANE, David Ian
    Summerfield House
    Village Road
    UB9 5BE Denham Village
    Buckinghamshire
    Director
    Summerfield House
    Village Road
    UB9 5BE Denham Village
    Buckinghamshire
    United KingdomBritish33920320006
    MAYS, Lester Lowry
    500 Alameda Circle
    San Antonio
    Texas Tx 78212
    U.S.A.
    Director
    500 Alameda Circle
    San Antonio
    Texas Tx 78212
    U.S.A.
    American58845400001
    MAYS, Mark Pitman
    120 Primrose Road
    San Antonio
    Texas Tx 78209
    United States Of America
    Director
    120 Primrose Road
    San Antonio
    Texas Tx 78209
    United States Of America
    UsaAmerican58845760001
    MAYS, Randall Thomas
    400 Geneseo Road
    San Antonio
    Texas Tx 78209
    United States Of America
    Director
    400 Geneseo Road
    San Antonio
    Texas Tx 78209
    United States Of America
    American76402480001
    MUNDS, Sara
    5th Floor
    33 Soho Square
    W1D 3QU London
    Director
    5th Floor
    33 Soho Square
    W1D 3QU London
    United KindomBritish59636280001
    PARRY, Roger George
    27 Edwardes Square
    W8 6HH London
    Director
    27 Edwardes Square
    W8 6HH London
    United KingdomBritish41614380002
    QUILLAN, Joanne Catherine
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    Director
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    EnglandBritish191225740001
    RUSH, Samuel John
    5th Floor
    33 Soho Square
    W1D 3QU London
    Director
    5th Floor
    33 Soho Square
    W1D 3QU London
    EnglandUk92312620002
    SCHROEDER, Trista Elizabeth
    5th Floor
    33 Soho Square
    W1D 3QU London
    Director
    5th Floor
    33 Soho Square
    W1D 3QU London
    UsaAmerican181968220001
    STEPHENS, Anthony Everett
    7 The Mansion House
    26 Lord Austin Drive
    B60 1RB Bromsgrove
    Director
    7 The Mansion House
    26 Lord Austin Drive
    B60 1RB Bromsgrove
    United KingdomBritish79859150001
    SWARTZ, Josh
    510e.Elm Drive
    Beverley Hills
    Ca 90210
    Usa
    Director
    510e.Elm Drive
    Beverley Hills
    Ca 90210
    Usa
    American119912390001
    TILEY, Michele
    43b Elmore Street
    N1 3AJ London
    Director
    43b Elmore Street
    N1 3AJ London
    British63747310001
    WASSERMAN, Casey
    Wilshire Blvd
    Suite 1200
    CA 90024 Los Angeles
    10900
    California
    United States
    Director
    Wilshire Blvd
    Suite 1200
    CA 90024 Los Angeles
    10900
    California
    United States
    United StatesAmerican119912310003
    WATTS, Michael
    Wilshire Blvd
    Suite 1200
    CA 90024 Los Angeles
    10900
    California
    United States
    Director
    Wilshire Blvd
    Suite 1200
    CA 90024 Los Angeles
    10900
    California
    United States
    United StatesAmerican102665610001
    WILKIN, Miles
    Flat 102 North Gate
    Prince Albert Road
    NW8 7EJ London
    Director
    Flat 102 North Gate
    Prince Albert Road
    NW8 7EJ London
    American86887390002

    Who are the persons with significant control of THE.TEAM: SME MANAGEMENT EMEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Casey Wasserman
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    Apr 06, 2016
    7th Floor, Aldwych House
    Aldwych
    WC2B 4HN London
    71-91
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0