SMILE EVENTS & 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
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/01/2411 January 2024 Certificate of change of name

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 13/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN JOHNSON / 13/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 13/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 13/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JOHNSON

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOHNSON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 15/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 15/08/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 13/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 13/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 04/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 04/12/2015

View Document

25/06/1525 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM PURBECK VIEW BLANDFORD ROAD CORFE MULLEN DORSET BH21 3HH ENGLAND

View Document

13/07/1213 July 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/07/1210 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information