THE SMART MARKETING & MEDIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Registered office address changed from 138 Abbey Foregate Shrewsbury SY2 6AP England to Harlequin House 31 Samuel Street Bury BL9 6AG on 2025-03-02

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

15/11/2415 November 2024 Satisfaction of charge 050692860001 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Appointment of April Elizabeth Palmer as a director on 2024-08-30

View Document

03/09/243 September 2024 Notification of The Carrick Leather Goods Company Limited as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Appointment of Craig Thomas Palmer as a director on 2024-08-30

View Document

02/09/242 September 2024 Cessation of Dlh Estates Limited as a person with significant control on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Rebecca Victoria Hubbard as a secretary on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Simon Hubbard as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Rebecca Victoria Hubbard as a director on 2024-08-30

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MR DAVID COTTLE

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLH ESTATES LIMITED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF REBECCA VICTORIA HUBBARD AS A PSC

View Document

13/03/1913 March 2019 CESSATION OF SIMON HUBBARD AS A PSC

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050692860002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VICTORIA HUBBARD / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUBBARD / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUBBARD / 15/02/2018

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM LUNESDALE C UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050692860002

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM FIRST FLOOR LONGBOW HOUSE LONGBOW CLOSE BATTLEFIELD SHREWSBURY SHROPSHIRE SY1 3GZ

View Document

04/04/144 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050692860001

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM UNIT 3, DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL ENGLAND

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED SMART MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 CHANGE OF NAME 17/09/2010

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 47 RACECOURSE CRESCENT SHREWSBURY SY2 5BW

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA VICTORIA ROSS / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUBBARD / 01/01/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA VICTORIA ROSS / 01/01/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 4 GLENBURN GARDENS SHREWSBURY SHROPSHIRE SY2 5SY

View Document

16/06/0416 June 2004 COMPANY NAME CHANGED KEY VENTURES LIMITED CERTIFICATE ISSUED ON 16/06/04

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 1A CROWN LANE LONDON SW16 3DJ

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 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