About

Registered Number: 05223576
Date of Incorporation: 07/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (10 years and 1 month ago)
Registered Address: 18, Vision Centre 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

 

Having been setup in 2004, Smart Media Innovations Ltd have registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". Earl, Nicola Jane is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EARL, Nicola Jane 07 September 2004 02 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 23 October 2014
AA - Annual Accounts 22 May 2014
AA01 - Change of accounting reference date 22 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 17 March 2010
395 - Particulars of a mortgage or charge 12 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 June 2009
RESOLUTIONS - N/A 02 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 11 July 2006
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
395 - Particulars of a mortgage or charge 22 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2009 Outstanding

N/A

Debenture 20 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.