Founded in 2004, The Smart Marketing & Media Group Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". Hubbard, Rebecca Victoria, Hubbard, Simon, Cottle, David are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUBBARD, Rebecca Victoria | 28 March 2006 | - | 1 |
HUBBARD, Simon | 10 March 2004 | - | 1 |
COTTLE, David | 01 June 2019 | 01 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 12 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 22 March 2020 | |
AP01 - Appointment of director | 05 June 2019 | |
CS01 - N/A | 13 March 2019 | |
PSC02 - N/A | 13 March 2019 | |
PSC07 - N/A | 13 March 2019 | |
PSC07 - N/A | 13 March 2019 | |
AA - Annual Accounts | 30 January 2019 | |
MR04 - N/A | 02 January 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 27 March 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
AD01 - Change of registered office address | 02 October 2017 | |
MR01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA01 - Change of accounting reference date | 04 December 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 19 July 2013 | |
MR01 - N/A | 01 May 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 06 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AD01 - Change of registered office address | 16 August 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
CERTNM - Change of name certificate | 20 October 2010 | |
CONNOT - N/A | 20 October 2010 | |
RESOLUTIONS - N/A | 21 September 2010 | |
CONNOT - N/A | 21 September 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 15 March 2005 | |
CERTNM - Change of name certificate | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 16 March 2004 | |
NEWINC - New incorporation documents | 10 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2017 | Fully Satisfied |
N/A |
A registered charge | 18 April 2013 | Outstanding |
N/A |