SMOKE AND MIRRORS PRODUCTIONS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewResolutions

View Document

14/08/2514 August 2025 NewStatement of capital on 2025-08-14

View Document

06/03/256 March 2025 Termination of appointment of Ian Hudson as a director on 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

04/02/254 February 2025 Satisfaction of charge 030129510012 in full

View Document

04/02/254 February 2025 Satisfaction of charge 030129510011 in full

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

21/10/2421 October 2024 Appointment of Mr Christian Furness as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mrs Anna Marie Morgan as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Ian Hudson as a director on 2024-10-21

View Document

08/10/248 October 2024 Termination of appointment of David James Neal as a director on 2024-09-25

View Document

08/10/248 October 2024 Termination of appointment of Deepti Velury Bakhshi as a director on 2024-09-25

View Document

08/10/248 October 2024 Termination of appointment of David Nicholas Kassler as a director on 2024-09-25

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/10/2317 October 2023 Second filing for the appointment of David James Neal as a director

View Document

12/10/2312 October 2023 Termination of appointment of James Scott Morris as a director on 2023-09-26

View Document

01/10/231 October 2023 Termination of appointment of Andria Louise Gibb as a director on 2023-10-01

View Document

14/08/2314 August 2023 Second filing for the appointment of Deepti Velury Bakhshi as a director

View Document

04/08/234 August 2023 Appointment of Kevan William Thorn as a director on 2023-07-27

View Document

03/08/233 August 2023 Appointment of Deepti Velury Bakhshi as a director on 2023-07-27

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of David James Neal as a director on 2023-06-30

View Document

18/07/2318 July 2023 Appointment of Mr James Scott Morris as a director on 2023-06-30

View Document

01/07/231 July 2023 Termination of appointment of Frank Aghoghovbia as a director on 2023-07-01

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ROGER STUART HOWL

View Document

04/03/194 March 2019 CESSATION OF STEPHEN JAMES FAULKNER AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAG WORLDWIDE GROUP LIMITED

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL OLDFIELD

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT

View Document

23/03/1823 March 2018 CESSATION OF RICHARD STANLEY COWARD AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COWARD

View Document

08/03/188 March 2018 ALTER ARTICLES 02/03/2018

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030129510011

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/01/1824 January 2018 CESSATION OF STUART DUDLEY TROOD AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF ANDREA LATTIMORE AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TROOD

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FAULKNER / 23/06/2017

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 19/11/2012

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

13/11/1513 November 2015 SECRETARY APPOINTED MRS JANE LI

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ZILLIG

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR RICHARD STANLEY COWARD

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ZILLIG / 23/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN BROUGHTON

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILDIG

View Document

09/10/149 October 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/02/1410 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY STROUD

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ZILDIG / 31/05/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED PETER DAVID ZILDIG

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED CONOR JAMES DAVEY

View Document

11/12/1211 December 2012 SECTION 519

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA

View Document

07/02/127 February 2012 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/02/118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY PENNY VERBE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PENNY VERBE

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JEFFREY STROUD / 01/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

05/06/085 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 57-59 BEAK STREET LONDON W1F 9SJ

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/05/994 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

28/08/9828 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/07/9726 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 57-59 BEAK STREET LONDON W1R 3LF

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 59 CANONBURY PARK NORTH ISLINGTON LONDON N1 2JG

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/07/9531 July 1995 £ NC 3000/100000 21/07/95

View Document

31/07/9531 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/95

View Document

31/07/9531 July 1995 NC INC ALREADY ADJUSTED 21/07/95

View Document

31/07/9531 July 1995 ALLOT SHARES 21/07/95

View Document

19/07/9519 July 1995 £ NC 1000/3000 13/02/9

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 13/02/95

View Document

19/07/9519 July 1995 ALTER MEM AND ARTS 13/02/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 15 MANCHESTER SQUARE LONDON W1M 5AE

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED SPEED 4791 LIMITED CERTIFICATE ISSUED ON 22/05/95

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

23/01/9523 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

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