THE SMART MARKETING & MEDIA GROUP LTD
Company number 05069286
- Company Overview for THE SMART MARKETING & MEDIA GROUP LTD (05069286)
- Filing history for THE SMART MARKETING & MEDIA GROUP LTD (05069286)
- People for THE SMART MARKETING & MEDIA GROUP LTD (05069286)
- Charges for THE SMART MARKETING & MEDIA GROUP LTD (05069286)
- More for THE SMART MARKETING & MEDIA GROUP LTD (05069286)
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) |
---|---|---|---|
02 Mar 2025 | AD01 | Registered office address changed from 138 Abbey Foregate Shrewsbury SY2 6AP England to Harlequin House 31 Samuel Street Bury BL9 6AG on 2 March 2025 | |
09 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
15 Nov 2024 | MR04 | Satisfaction of charge 050692860001 in full | |
04 Sep 2024 | AP01 | Appointment of April Elizabeth Palmer as a director on 30 August 2024 | |
03 Sep 2024 | AP01 | Appointment of Craig Thomas Palmer as a director on 30 August 2024 | |
03 Sep 2024 | PSC02 | Notification of The Carrick Leather Goods Company Limited as a person with significant control on 30 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Simon Hubbard as a director on 30 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Rebecca Victoria Hubbard as a director on 30 August 2024 | |
02 Sep 2024 | TM02 | Termination of appointment of Rebecca Victoria Hubbard as a secretary on 30 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Dlh Estates Limited as a person with significant control on 30 August 2024 | |
04 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
12 Aug 2020 | TM01 | Termination of appointment of David Cottle as a director on 1 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
05 Jun 2019 | AP01 | Appointment of Mr David Cottle as a director on 1 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
13 Mar 2019 | PSC02 | Notification of Dlh Estates Limited as a person with significant control on 9 July 2018 |