SMART LIBRARY MEDIA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/03/2330 March 2023 Secretary's details changed for Rebecca Lynne Litchfield on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Rebecca Lynne Lawrence on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Rebecca Lynne Litchfield on 2023-03-30

View Document

23/03/2323 March 2023 Registered office address changed from 98 Garlands Road Redhill Surrey RH1 6NZ to C/O Venthams Limited Unit 8,Phoenix House Kings Mill Lane Redhill RH1 5JY on 2023-03-23

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN LAWRENCE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LYNNE LITCHFIELD / 26/07/2010

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 1 GOLDEN COURT RICHMOND SURREY TW9 1EU UNITED KINGDOM

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDREW LAWRENCE / 11/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4A CHURCH COURT RICHMOND SURREY TW9 1JL UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

15/07/1015 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LYNNE LITCHFIELD / 09/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDREW LAWRENCE / 09/07/2010

View Document

16/07/0916 July 2009 SECRETARY APPOINTED REBECCA LYNNE LITCHFIELD

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information