Download leads from Nexok and grow your business. Find out more

The Smart Marketing & Media Group Ltd

Documents

Total Documents120
Total Pages451

Filing History

27 June 2023Micro company accounts made up to 30 September 2022
19 April 2023Confirmation statement made on 10 March 2023 with no updates
30 June 2022Micro company accounts made up to 30 September 2021
14 March 2022Confirmation statement made on 10 March 2022 with no updates
30 June 2021Total exemption full accounts made up to 30 September 2020
18 March 2021Confirmation statement made on 10 March 2021 with no updates
12 August 2020Termination of appointment of David Cottle as a director on 1 August 2020
30 June 2020Total exemption full accounts made up to 30 September 2019
22 March 2020Confirmation statement made on 10 March 2020 with updates
5 June 2019Appointment of Mr David Cottle as a director on 1 June 2019
13 March 2019Cessation of Simon Hubbard as a person with significant control on 9 July 2018
13 March 2019Notification of Dlh Estates Limited as a person with significant control on 9 July 2018
13 March 2019Cessation of Rebecca Victoria Hubbard as a person with significant control on 9 July 2018
13 March 2019Confirmation statement made on 10 March 2019 with updates
30 January 2019Total exemption full accounts made up to 30 September 2018
2 January 2019Satisfaction of charge 050692860002 in full
28 June 2018Total exemption full accounts made up to 30 September 2017
27 March 2018Confirmation statement made on 10 March 2018 with no updates
15 February 2018Director's details changed for Mr Simon Hubbard on 15 February 2018
15 February 2018Director's details changed for Mrs Rebecca Victoria Hubbard on 15 February 2018
15 February 2018Director's details changed for Simon Hubbard on 15 February 2018
2 October 2017Registered office address changed from Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT to 138 Abbey Foregate Shrewsbury SY2 6AP on 2 October 2017
2 October 2017Registered office address changed from Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT to 138 Abbey Foregate Shrewsbury SY2 6AP on 2 October 2017
25 April 2017Registration of charge 050692860002, created on 7 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 April 2017Registration of charge 050692860002, created on 7 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 March 2017Total exemption small company accounts made up to 30 September 2016
31 March 2017Total exemption small company accounts made up to 30 September 2016
17 March 2017Confirmation statement made on 10 March 2017 with updates
17 March 2017Confirmation statement made on 10 March 2017 with updates
24 March 2016Total exemption small company accounts made up to 30 September 2015
24 March 2016Total exemption small company accounts made up to 30 September 2015
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
12 December 2014Total exemption small company accounts made up to 31 March 2014
12 December 2014Total exemption small company accounts made up to 31 March 2014
27 October 2014Registered office address changed from First Floor Longbow House Longbow Close Battlefield Shrewsbury Shropshire SY1 3GZ to Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT on 27 October 2014
27 October 2014Registered office address changed from First Floor Longbow House Longbow Close Battlefield Shrewsbury Shropshire SY1 3GZ to Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT on 27 October 2014
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
19 July 2013Total exemption small company accounts made up to 31 March 2013
19 July 2013Total exemption small company accounts made up to 31 March 2013
1 May 2013Registration of charge 050692860001
1 May 2013Registration of charge 050692860001
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
11 October 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Total exemption small company accounts made up to 31 March 2012
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
16 August 2011Registered office address changed from Unit 3, Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL England on 16 August 2011
16 August 2011Registered office address changed from Unit 3, Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL England on 16 August 2011
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
20 October 2010Company name changed smart management uk LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
20 October 2010Change of name notice
20 October 2010Company name changed smart management uk LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
20 October 2010Change of name notice
21 September 2010Change of name notice
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
21 September 2010Change of name notice
23 March 2010Secretary's details changed for Rebecca Victoria Ross on 1 January 2010
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Simon Hubbard on 1 January 2010
23 March 2010Director's details changed for Simon Hubbard on 1 January 2010
23 March 2010Secretary's details changed for Rebecca Victoria Ross on 1 January 2010
23 March 2010Director's details changed for Rebecca Victoria Ross on 1 January 2010
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
23 March 2010Registered office address changed from 47 Racecourse Crescent Shrewsbury SY2 5BW on 23 March 2010
23 March 2010Secretary's details changed for Rebecca Victoria Ross on 1 January 2010
23 March 2010Director's details changed for Rebecca Victoria Ross on 1 January 2010
23 March 2010Registered office address changed from 47 Racecourse Crescent Shrewsbury SY2 5BW on 23 March 2010
23 March 2010Director's details changed for Simon Hubbard on 1 January 2010
23 March 2010Director's details changed for Rebecca Victoria Ross on 1 January 2010
3 January 2010Total exemption small company accounts made up to 31 March 2009
3 January 2010Total exemption small company accounts made up to 31 March 2009
20 April 2009Return made up to 10/03/09; full list of members
20 April 2009Return made up to 10/03/09; full list of members
9 January 2009Total exemption small company accounts made up to 31 March 2008
9 January 2009Total exemption small company accounts made up to 31 March 2008
22 April 2008Return made up to 10/03/08; full list of members
22 April 2008Return made up to 10/03/08; full list of members
17 December 2007Total exemption small company accounts made up to 31 March 2007
17 December 2007Total exemption small company accounts made up to 31 March 2007
19 March 2007Return made up to 10/03/07; full list of members
19 March 2007Return made up to 10/03/07; full list of members
18 August 2006Total exemption small company accounts made up to 31 March 2006
18 August 2006Total exemption small company accounts made up to 31 March 2006
24 May 2006New director appointed
24 May 2006New director appointed
3 April 2006Return made up to 10/03/06; full list of members
3 April 2006Return made up to 10/03/06; full list of members
13 February 2006Total exemption small company accounts made up to 31 March 2005
13 February 2006Total exemption small company accounts made up to 31 March 2005
8 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2005Registered office changed on 15/03/05 from: 4 glenburn gardens shrewsbury shropshire SY2 5SY
15 March 2005Registered office changed on 15/03/05 from: 4 glenburn gardens shrewsbury shropshire SY2 5SY
16 June 2004Company name changed key ventures LIMITED\certificate issued on 16/06/04
16 June 2004Company name changed key ventures LIMITED\certificate issued on 16/06/04
20 April 2004New secretary appointed
20 April 2004New director appointed
20 April 2004New director appointed
20 April 2004New secretary appointed
16 March 2004Registered office changed on 16/03/04 from: 1A crown lane london SW16 3DJ
16 March 2004Director resigned
16 March 2004Secretary resigned
16 March 2004Registered office changed on 16/03/04 from: 1A crown lane london SW16 3DJ
16 March 2004Secretary resigned
16 March 2004Director resigned
10 March 2004Incorporation
10 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing