SMILE EVENTS & MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-24 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-05-24 with no updates |
11/01/2411 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | DISS40 (DISS40(SOAD)) |
13/08/1913 August 2019 | FIRST GAZETTE |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 13/06/2018 |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN JOHNSON / 13/06/2018 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 13/06/2018 |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 13/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JOHNSON |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOHNSON |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 15/08/2016 |
31/08/1631 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 15/08/2016 |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 13/07/2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 13/07/2016 |
29/06/1629 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MAY KELLY JOHNSON / 04/12/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JOHNSON / 04/12/2015 |
25/06/1525 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/07/1331 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/07/1213 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM PURBECK VIEW BLANDFORD ROAD CORFE MULLEN DORSET BH21 3HH ENGLAND |
13/07/1213 July 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
10/07/1210 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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