About

Registered Number: 04686185
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Queens House, New Street, Honiton, Devon, EX14 1BJ

 

Having been setup in 2003, Peter Smith Media & Marketing Ltd has its registered office in Devon. We do not know the number of employees at the organisation. The current directors of Peter Smith Media & Marketing Ltd are listed as Smith, Elizabeth Mary, Smith, Peter John, Smith, Carole Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Elizabeth Mary 01 September 2009 - 1
SMITH, Peter John 04 March 2003 - 1
SMITH, Carole Patricia 25 May 2004 02 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
225 - Change of Accounting Reference Date 14 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
395 - Particulars of a mortgage or charge 26 June 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.