SM2 STUDIO LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Registered office address changed from Olton Wharf Richmond Road Solihull West Midlands B92 7RN to 20 Shelly Farm Parade Farmhouse Way Solihull B90 4EH on 2023-03-23

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY SHAUN MALLEN

View Document

24/05/1924 May 2019 CURRSHO FROM 31/01/2020 TO 31/10/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MANLEY

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 3 BROAD STREET KINGSWINFORD WEST MIDLANDS DY6 9LP

View Document

10/05/1910 May 2019 CESSATION OF SHAUN ANDREW MALLEN AS A PSC

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR STUART ANTHONY JORDAN

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MATTHEW ANDREW KEITH ANSELL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR PHILIP JOHN BURGH KEAN

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASK CREATIVE LIMITED

View Document

10/05/1910 May 2019 CESSATION OF STUART CHRISTOPHER MANLEY AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN MALLEN

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MALLEN / 01/04/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 106 WINDMILL CRESCENT WOLVERHAMPTON WV3 8HT

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SHAUN MALLEN, 28 WINDMILL LANE CASTLECROFT WOLVERHAMPTON WEST MIDLANDS WV3 8HJ

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MANLEY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MALLEN / 01/03/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 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