SMARTER VENUES LIMITED

4th Floor, 95 Chancery Lane, London, WC2A 1DT, England
StatusACTIVE
Company No.07376557
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

SMARTER VENUES LIMITED is an active private limited company with number 07376557. It was incorporated 13 years, 8 months, 7 days ago, on 15 September 2010. The company address is 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: Hyde Park House 5 Manfred Road London SW15 2RS England

New address: 4th Floor, 95 Chancery Lane London WC2A 1DT

Change date: 2024-04-20

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Michael James Bohndiek

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Benjamin Wells

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Louise Tricker

Appointment date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-06

Psc name: Pti Digital (Global) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Old address: Kin Company Secretarial Limited Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: Kin Company Secretarial Limited Hyde Park House 5 Manfred Road London SW15 2RS

Change date: 2023-03-06

Old address: Ashton Gate Stadium Ashton Road Bristol BS3 2EJ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-02

Psc name: Pti Digital (Global) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Bohndiek

Change date: 2022-10-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pti Smarter Venues Limited

Change date: 2020-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Michael James Bohndiek

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Bohndiek

Change date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 10 Tiberius Road Keynsham Bristol BS31 2FF United Kingdom

Change date: 2021-01-06

New address: Ashton Gate Stadium Ashton Road Bristol BS3 2EJ

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

Change date: 2020-04-07

New address: 10 Tiberius Road Keynsham Bristol BS31 2FF

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Richard James Peters

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pti Smarter Venues Limited

Notification date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Philip Lansdown

Cessation date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Margaret Alison Lansdown

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Gordon Robert Power

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Bohndiek

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Gordon James Alexander Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ingram

Termination date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Mr Gordon James Alexander Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-30

New date: 2016-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-30

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Ingram

Appointment date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Duffy

Termination date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Change date: 2015-10-23

Old address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Appointment date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Power

Appointment date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ingram

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Antony Odysseus Marcou

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Gordon James Alexander Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Richard James Peters

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathryn Duffy

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Synett

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Synett

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Odysseus Marcou

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evangelos Kourentis

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Synett

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evangelos Kourentis

Change date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Jonathan Synett

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr Christopher John Ingram

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan Synett

Change date: 2012-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 65 New Cavendish Street London W1G 7LS United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Ingram

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evangelos Kourentis

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Synett

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Synett

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRATIONS HOLDINGS LIMITED

OFFICE 2, GRIFFIN HOUSE,LONDON,E10 7QN

Number:04385792
Status:ACTIVE
Category:Private Limited Company

FOCUSED INVESTMENTS LIMITED

1 CHAPEL HILL TRADING ESTATE, CHAPEL HILL,PRESTON,PR3 3BU

Number:03053800
Status:ACTIVE
Category:Private Limited Company

HIGGS LOGISTICS LTD

SPRINGHILL FARM,BRIDGWATER,TA7 9AS

Number:07871921
Status:ACTIVE
Category:Private Limited Company

IPS MARKETING LTD

PLAS DERWEN,MONTGOMERY,SY15 6QR

Number:10383848
Status:ACTIVE
Category:Private Limited Company

NORTHSIDE BUSINESS PARK LIMITED

1 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:02298656
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PANACEA MEDICAL INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10017902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source