SMC ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
09/08/219 August 2021 | Confirmation statement made on 2021-05-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN MINNEY / 01/07/2018 |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL ALLAN MINNEY / 01/07/2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN MINNEY / 16/06/2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN MINNEY / 16/06/2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN MINNEY / 01/06/2011 |
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 |
20/06/1220 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN MINNEY / 03/10/2009 |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY MCPARLAND WILLIAMS |
09/08/109 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
08/10/078 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/07/0423 July 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | SECRETARY RESIGNED |
13/08/0213 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | COMPANY NAME CHANGED SMC ENTERTAINMENTS LIMITED CERTIFICATE ISSUED ON 08/08/02 |
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 |
01/06/021 June 2002 | SECRETARY RESIGNED |
01/06/021 June 2002 | DIRECTOR RESIGNED |
01/06/021 June 2002 | NEW SECRETARY APPOINTED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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