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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2018 | Outstanding |
N/A |
Debenture | 03 March 2008 | Outstanding |
N/A |