Advanced company searchLink opens in new window

SMOKE AND MIRRORS PRODUCTIONS LIMITED

Company number 03012951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
13 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
14 Oct 2015 TM01 Termination of appointment of Peter David Zillig as a director on 7 October 2015
07 Sep 2015 AD01 Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015
10 Aug 2015 AP01 Appointment of Mr Richard Stanley Coward as a director on 4 August 2015
27 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
27 Jan 2015 TM01 Termination of appointment of Sean William Broughton as a director on 14 February 2013
27 Jan 2015 TM01 Termination of appointment of Mark Anthony Wildig as a director on 16 November 2012
27 Jan 2015 CH01 Director's details changed for Mr Peter David Zillig on 23 January 2015
09 Oct 2014 AP01 Appointment of Andrea Lattimore as a director on 6 August 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AP01 Appointment of Mr Stephen James Faulkner as a director on 13 May 2014
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
14 Feb 2014 AA Full accounts made up to 31 December 2012
10 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 TM02 Termination of appointment of William Duncan as a secretary
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary
15 Oct 2013 TM01 Termination of appointment of Murray Stroud as a director
01 Jul 2013 CH01 Director's details changed for Peter David Zildig on 31 May 2013
26 Jun 2013 AP01 Appointment of Peter David Zildig as a director
25 Jun 2013 AP01 Appointment of Stephen Christopher Charles Nunn as a director
25 Jun 2013 TM01 Termination of appointment of Conor Davey as a director
08 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders