Advanced company searchLink opens in new window

SMC MEDIA LTD

Company number 09131555

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)
24 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
22 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
15 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 CH03 Secretary's details changed for Jacqueline Crossley on 10 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Apr 2016 AA Micro company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Jun 2015 CERTNM Company name changed tld assets LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
17 Jun 2015 CH03 Secretary's details changed for Jacqueline Crossley on 17 June 2015
17 Jun 2015 CH01 Director's details changed for Scott Crossley on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 36 Maltings Road Halifax West Yorkshire HX2 0TJ on 17 June 2015
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 100