SMC STUDIOS LTD

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

19/12/2319 December 2023 Registered office address changed from 70 Lewis Gardens London N16 5PF to 32 Edgwarebury Gardens Edgware HA8 8LN on 2023-12-19

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/08/1925 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/12/1625 December 2016 CURREXT FROM 25/12/2016 TO 31/12/2016

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHAYA FEKETE / 17/07/2015

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHAYA FEKETE / 17/07/2015

View Document

21/01/1621 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 70 LEWIS GARDENS LONDON N16 5PF ENGLAND

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 139 CASTLEWOOD ROAD LONDON N15 6BD

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 26 December 2014

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

01/12/151 December 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

10/09/1510 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FEKETE

View Document

09/02/159 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

26/12/1426 December 2014 Annual accounts for year ending 26 Dec 2014

View Accounts

14/12/1414 December 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

19/09/1419 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

29/08/1329 August 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

15/02/1315 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/09/105 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAYA FEKETE / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MORDECHAI FEKETE / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: FLAT 3, CLAYTON COURT 62 CRAVEN WALK LONDON N16 6BL

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 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