SMC MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 36 Maltings Road Halifax HX2 0TJ on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Jacqueline Ann Crossley on 2025-07-28

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-07-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/08/2413 August 2024 Director's details changed for Mr Scott Michael Crossley on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from 36 Maltings Road Halifax West Yorkshire HX2 0TJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mrs Jacqueline Ann Crossley on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mrs Jacqueline Ann Crossley on 2024-08-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Appointment of Mrs Jacqueline Ann Crossley as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Jacqueline Ann Crossley as a secretary on 2024-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CROSSLEY / 10/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

17/08/1517 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CROSSLEY / 17/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CROSSLEY / 17/06/2015

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED TLD ASSETS LTD CERTIFICATE ISSUED ON 17/06/15

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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