About

Registered Number: 05069286
Date of Incorporation: 10/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 138 Abbey Foregate, Shrewsbury, SY2 6AP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Fully Satisfied

N/A

A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.