Advanced company searchLink opens in new window

SMR MEDIA PRODUCTIONS LTD

Company number 12137792

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Apr 2024 AD01 Registered office address changed from 19 Nichols Road Southampton SO14 0NS England to 33 Paxton Gardens Nottingham NG3 2GG on 21 April 2024
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2023 CS01 Confirmation statement made on 23 July 2023 with updates
13 Oct 2023 AP01 Appointment of Mr Syed Waheed Abbas Rizvi as a director on 10 October 2023
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
24 Mar 2021 AD01 Registered office address changed from 149 C/O Solutions Accountants Radford Road Nottingham NG7 5EH England to 19 Nichols Road Southampton SO14 0NS on 24 March 2021
10 Feb 2021 AA Unaudited abridged accounts made up to 31 July 2020
21 Jan 2021 AA01 Previous accounting period shortened from 31 August 2020 to 31 July 2020
26 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
13 Nov 2020 AD01 Registered office address changed from 209 Radford Road C/O Solutions Accountants Nottingham NG7 5GT England to 149 C/O Solutions Accountants Radford Road Nottingham NG7 5EH on 13 November 2020
28 Nov 2019 AD01 Registered office address changed from 209 C/O Solutions Accountants Radford Road Nottingham England to 209 Radford Road C/O Solutions Accountants Nottingham NG7 5GT on 28 November 2019
26 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
26 Oct 2019 TM01 Termination of appointment of Syed Waheed Abbas as a director on 23 October 2019
20 Sep 2019 AD01 Registered office address changed from C/O Soltions Accountants 209 209 Radford Road Nottingham NG7 5GT United Kingdom to 209 C/O Solutions Accountants Radford Road Nottingham on 20 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
19 Sep 2019 PSC04 Change of details for Mrs Nuzhat Mohammad as a person with significant control on 19 September 2019