SMC ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN MINNEY / 01/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALLAN MINNEY / 01/07/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN MINNEY / 16/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN MINNEY / 16/06/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

08/06/168 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN MINNEY / 01/06/2011

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O MCPARLAND WILLIAMS MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN MINNEY / 03/10/2009

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY MCPARLAND WILLIAMS

View Document

09/08/109 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 COMPANY NAME CHANGED SMC ENTERTAINMENTS LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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