SMBE DIRECT LTD

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from Sfp Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NX England to Sfp Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-12-04

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM KEMP HOUSE 154 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED SOCIAL MEDIA BRAND EXPERTS LTD CERTIFICATE ISSUED ON 19/06/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM KEMP HOUSE 160 KEMP HOUSE LONDON EC1V 2NX ENGLAND

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 4TH FLOOR 169 PICCADILLY LONDON W1J 9EH UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE SCOTT / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA JOYCE SCOTT / 12/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 30TH FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR ENGLAND

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

28/11/1628 November 2016 PREVSHO FROM 30/11/2016 TO 31/05/2016

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM HEALEY HOUSE DENE ROAD ANDOVER HAMPSHIRE SP10 2AA

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED C4 SOCIAL MEDIA LTD CERTIFICATE ISSUED ON 27/09/15

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED CHAPEL SOCIAL LTD CERTIFICATE ISSUED ON 17/06/15

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 2 CHURCH CLOSE ANDOVER HAMPSHIRE SP10 1DP ENGLAND

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM HEALEY HOUSE DENE ROAD ANDOVER HAMPSHIRE SP10 2AA ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON WU1 6PZ UNITED KINGDOM

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company