SMOOTH OPERATIONS (PRODUCTIONS) LIMITED

Company Documents

DateDescription
14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 69 WILSON STREET LONDON EC2A 2BB

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKMORE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HONEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HONEY

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MATTHEW ANDREW HONEY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MATTHEW HONEY

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DENT

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DENT

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MISS AMY WALLACE

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PAUL RICHARD IAN LANGWORTHY

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM: 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 50 LISSON STREET LONDON NW1 5DF

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 AUDITOR'S RESIGNATION

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER DONALD

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONALD

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ATKINSON

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 SECRETARY APPOINTED JENNIFER HELEN DONALD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JENNIFER HELEN DONALD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FALCON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FALCON

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER FALCON / 30/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD / 30/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ATKINSON / 30/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW COLE / 30/03/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER FALCON / 30/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BLACKMORE / 30/03/2011

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ATKINSON / 30/03/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD / 30/03/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BLACKMORE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR SIMON ANDREW COLE

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON HOWELL

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER FALCON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN RIGBY

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BLACKMORE / 06/06/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON COLE

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED SIMON JOHN BLACKMORE

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 COMPANY NAME CHANGED SQUAREPURPLE LIMITED CERTIFICATE ISSUED ON 17/06/04

View Document

30/03/0430 March 2004 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