About

Registered Number: 03012951
Date of Incorporation: 23/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 55 Wells Street, London, W1A 3AE,

 

Based in London, Smoke & Mirrors Productions Ltd was established in 1995, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are Duncan, William Grant, Duncan, William Grant, Li, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, William Grant 31 December 2012 01 January 2014 1
DUNCAN, William Grant 01 February 2012 09 February 2012 1
LI, Jane 04 November 2015 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
MR05 - N/A 15 January 2020
CH01 - Change of particulars for director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 18 October 2019
PARENT_ACC - N/A 18 October 2019
AGREEMENT2 - N/A 18 October 2019
GUARANTEE2 - N/A 18 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
PSC07 - N/A 04 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 20 November 2018
PSC02 - N/A 18 July 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 09 April 2018
AD01 - Change of registered office address 09 April 2018
PSC07 - N/A 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
RESOLUTIONS - N/A 08 March 2018
MR01 - N/A 06 March 2018
CS01 - N/A 26 January 2018
PSC07 - N/A 24 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 23 June 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 22 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 13 November 2015
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 14 October 2015
AD01 - Change of registered office address 07 September 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 10 February 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AP04 - Appointment of corporate secretary 27 January 2014
TM01 - Termination of appointment of director 15 October 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 10 January 2013
AP03 - Appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
MISC - Miscellaneous document 11 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 06 November 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
TM02 - Termination of appointment of secretary 09 February 2012
AD01 - Change of registered office address 09 February 2012
AP03 - Appointment of secretary 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 04 March 2010
TM02 - Termination of appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 27 August 2009
225 - Change of Accounting Reference Date 03 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 05 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 11 October 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363a - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
AA - Annual Accounts 01 December 2004
225 - Change of Accounting Reference Date 24 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
395 - Particulars of a mortgage or charge 22 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
395 - Particulars of a mortgage or charge 23 October 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 08 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 04 May 1999
363a - Annual Return 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
AA - Annual Accounts 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1998
395 - Particulars of a mortgage or charge 01 July 1998
353 - Register of members 05 February 1998
363a - Annual Return 05 February 1998
AA - Annual Accounts 08 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1997
363a - Annual Return 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
AA - Annual Accounts 25 November 1996
288 - N/A 21 May 1996
363x - Annual Return 21 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
288 - N/A 30 April 1996
395 - Particulars of a mortgage or charge 13 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1996
287 - Change in situation or address of Registered Office 30 January 1996
288 - N/A 26 January 1996
287 - Change in situation or address of Registered Office 06 December 1995
395 - Particulars of a mortgage or charge 09 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1995
RESOLUTIONS - N/A 31 July 1995
RESOLUTIONS - N/A 31 July 1995
RESOLUTIONS - N/A 31 July 1995
123 - Notice of increase in nominal capital 31 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
CERTNM - Change of name certificate 22 May 1995
287 - Change in situation or address of Registered Office 23 February 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

Group debenture 28 January 2008 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Fixed and floating charge 19 March 2004 Fully Satisfied

N/A

Legal charge 17 October 2003 Fully Satisfied

N/A

All assets debenture 07 April 2003 Fully Satisfied

N/A

Fixed charge over book debts 29 June 1998 Fully Satisfied

N/A

Legal mortgage 30 April 1996 Fully Satisfied

N/A

Mortgage debenture 30 April 1996 Fully Satisfied

N/A

Fixed and floating charge over all assets 12 April 1996 Fully Satisfied

N/A

Debenture 24 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.