About

Registered Number: 06095949
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Lockhouse, Mead Lane, Hertford, SG13 7AX,

 

Founded in 2007, Smyle Creative Ltd are based in Hertford, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christopher Edward 03 October 2019 - 1
BARROW, Geoffrey Howard 07 April 2012 02 May 2014 1
MARGETSON, Matthew 02 May 2014 03 October 2019 1
STAINTON, Richard 28 February 2010 07 April 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
AP03 - Appointment of secretary 29 October 2019
AP01 - Appointment of director 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
TM01 - Termination of appointment of director 04 September 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH03 - Change of particulars for secretary 27 June 2019
CS01 - N/A 13 February 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 19 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2018
SH08 - Notice of name or other designation of class of shares 14 June 2018
RESOLUTIONS - N/A 17 May 2018
RESOLUTIONS - N/A 17 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC02 - N/A 14 May 2018
AP01 - Appointment of director 14 May 2018
SH01 - Return of Allotment of shares 14 May 2018
MR01 - N/A 01 May 2018
RESOLUTIONS - N/A 21 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 18 January 2018
CH01 - Change of particulars for director 21 December 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 20 March 2017
SH06 - Notice of cancellation of shares 08 February 2017
SH06 - Notice of cancellation of shares 08 February 2017
SH03 - Return of purchase of own shares 08 February 2017
SH03 - Return of purchase of own shares 08 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
RESOLUTIONS - N/A 09 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
RESOLUTIONS - N/A 18 February 2015
SH08 - Notice of name or other designation of class of shares 18 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AA - Annual Accounts 29 December 2014
SH06 - Notice of cancellation of shares 04 December 2014
SH03 - Return of purchase of own shares 04 December 2014
SH06 - Notice of cancellation of shares 23 September 2014
SH03 - Return of purchase of own shares 15 September 2014
AR01 - Annual Return 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 11 September 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
SH01 - Return of Allotment of shares 26 March 2013
AA - Annual Accounts 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP03 - Appointment of secretary 08 January 2013
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 11 April 2011
SH01 - Return of Allotment of shares 25 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
RESOLUTIONS - N/A 16 December 2010
SH08 - Notice of name or other designation of class of shares 16 December 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 13 July 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 09 May 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
363a - Annual Return 02 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
225 - Change of Accounting Reference Date 02 October 2008
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 18 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

Debenture 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.