About

Registered Number: 02187609
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: The Omega Centre, Stratton Business Park, Biggleswade, Beds., SG18 8QB

 

Smith Myers Communications Ltd was established in 1987. There are 3 directors listed as Munro, Andrew, Myers, Peter James, Sykes, Robert Harry for the company in the Companies House registry. This business is VAT Registered in the UK. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Andrew 21 December 2017 - 1
MYERS, Peter James N/A - 1
SYKES, Robert Harry 26 January 1993 02 October 1998 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 13 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 05 April 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2006
363s - Annual Return 01 August 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 28 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
AA - Annual Accounts 05 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2001
AA - Annual Accounts 27 September 2000
169 - Return by a company purchasing its own shares 19 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
AA - Annual Accounts 29 September 1998
395 - Particulars of a mortgage or charge 17 July 1998
363s - Annual Return 05 June 1998
225 - Change of Accounting Reference Date 29 December 1997
AA - Annual Accounts 31 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 02 May 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 08 June 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
MEM/ARTS - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 1993
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
AA - Annual Accounts 03 November 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 13 June 1991
363 - Annual Return 17 October 1990
287 - Change in situation or address of Registered Office 11 September 1990
AA - Annual Accounts 16 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
363 - Annual Return 28 September 1989
AA - Annual Accounts 12 September 1989
RESOLUTIONS - N/A 29 February 1988
123 - Notice of increase in nominal capital 29 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 1998 Outstanding

N/A

Mortgage debenture 02 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.