Advanced company searchLink opens in new window

THE SMART MARKETING & MEDIA GROUP LTD

Company number 05069286

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)
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