S.M.T. AMUSEMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/12/2431 December 2024 Termination of appointment of Barry James Williment as a secretary on 2024-12-17

View Document

31/12/2431 December 2024 Termination of appointment of Barry James Williment as a director on 2024-12-18

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/12/1431 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/01/1414 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008633650013

View Document

22/05/1322 May 2013 COMPANY BUSINESS 13/05/2013

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/05/137 May 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/05/137 May 2013 ORDER OF COURT - RESTORATION

View Document

07/05/137 May 2013 29/12/10 NO CHANGES

View Document

07/05/137 May 2013 29/12/11 NO CHANGES

View Document

22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1026 November 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 COMPANY NAME CHANGED BRITANNIA PIER LIMITED
CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN THREADWELL / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES WILLIMENT / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY GEORGE THREADWELL / 28/12/2009

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
ASTRA CHAMBERS
CHURCH ROAD
BUCKHURST HILL
ESSEX IG9 5TZ

View Document

12/07/0712 July 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

09/07/989 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS; AMEND

View Document

04/02/974 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM:
7 SOHO STREET
SOHO SQUARE
LONDON W1V 6QU

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

09/06/959 June 1995 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/06/95

View Document

09/06/959 June 1995 COMPANY NAME CHANGED
ENTAM PIERS LIMITED
CERTIFICATE ISSUED ON 12/06/95

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

09/07/909 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/883 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/8722 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/871 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

27/11/8727 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

24/11/8724 November 1987 ANNUAL ACCOUNTS MADE UP DATE 31/10/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8623 July 1986 DIRECTOR RESIGNED

View Document

06/02/866 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/10/85

View Document

10/07/8510 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

13/04/8413 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

14/04/8314 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

03/09/823 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

10/02/8210 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

09/01/809 January 1980 ANNUAL ACCOUNTS MADE UP DATE 29/11/78

View Document

18/08/7818 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

26/07/7726 July 1977 ANNUAL ACCOUNTS MADE UP DATE 29/12/76

View Document

21/07/7621 July 1976 ANNUAL ACCOUNTS MADE UP DATE 30/12/75

View Document

04/03/704 March 1970 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/03/70

View Document

28/02/6928 February 1969 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/02/69

View Document

23/10/6723 October 1967 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/10/67

View Document

05/11/655 November 1965 CERTIFICATE OF INCORPORATION

View Document

05/11/655 November 1965 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