About

Registered Number: 06175198
Date of Incorporation: 21/03/2007 (18 years ago)
Company Status: Active
Registered Address: First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN,

 

Smoke Productions Ltd was registered on 21 March 2007 and has its registered office in Bromsgrove. We do not know the number of employees at this company. Richardson, Anna Clare is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Anna Clare 22 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
AD01 - Change of registered office address 14 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 April 2018
PSC04 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 25 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 17 August 2011
TM02 - Termination of appointment of secretary 19 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
CERTNM - Change of name certificate 08 February 2008
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.