SMOOTHMEDIA CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Daragh Noel Phelan as a director on 2025-07-28

View Document

31/07/2531 July 2025 NewAppointment of Mr Daniel Thomas Peter Ingham as a director on 2025-07-28

View Document

31/07/2531 July 2025 NewAppointment of Mr Simon Grosse as a director on 2025-07-28

View Document

31/07/2531 July 2025 NewAppointment of Mr Simon Mark Walker as a director on 2025-07-28

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-05

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FAITH BARTH / 01/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL BRAUER / 01/09/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL BRAUER / 05/09/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FAITH BARTH / 05/09/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 51 LAFONE STREET LONDON SE1 2LX

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED JENNIFER FAITH BARTH

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/03/1526 March 2015 ADOPT ARTICLES 18/09/2014

View Document

29/09/1429 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 CURRSHO FROM 30/09/2014 TO 05/04/2014

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS BRAUER / 06/11/2013

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED ZAPATV UK LIMITED CERTIFICATE ISSUED ON 28/10/13

View Document

26/10/1326 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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