SMP STUDIOS LIMITED
Status | ACTIVE |
Company No. | 04552822 |
Category | Private Limited Company |
Incorporated | 03 Oct 2002 |
Age | 21 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SMP STUDIOS LIMITED is an active private limited company with number 04552822. It was incorporated 21 years, 6 months, 24 days ago, on 03 October 2002. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 10 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-21
Officer name: Nigel Alan Wright
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 21 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Niegl Alan Wright
Change date: 2023-07-21
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 24 Mar 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-29
Made up date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 27 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Niegl Alan Wright
Change date: 2022-09-07
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Nigel Alan Wright
Documents
Gazette filings brought up to date
Date: 07 Sep 2022
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 28 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-29
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Niegl Alan Wright
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Alan Wright
Change date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Alan Wright
Change date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 08 Oct 2015
Action Date: 04 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Harvey Woollcombe
Termination date: 2015-10-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Old address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
Change date: 2013-03-18
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 15 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Alan Wright
Change date: 2009-10-03
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
Documents
Legacy
Date: 14 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/06/03
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: 280 gray's inn road london WC1X 8EB
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 18 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed breezeland LIMITED\certificate issued on 18/10/02
Documents
Some Companies
24 OSBORN STREET,LONDON,E1 6TD
Number: | 09036694 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED VEHICLE RENTALS LIMITED
UNIT 7 NAPIER HOUSE CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 06996892 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVENTURE BABIES SOUTH MANCHESTER LTD
125B IRLAM ROAD,MANCHESTER,M41 6ND
Number: | 09908746 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HINITT & ASSOCIATES LIMITED
HUNTERS WAY,MALVERN,WR14 4LF
Number: | 05458371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 04607845 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOUGHER GARDENS,PORTHCAWL,CF36 3BJ
Number: | 07203948 |
Status: | ACTIVE |
Category: | Private Limited Company |