UKBizDB.co.uk

SM 2016 LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sm 2016 Ltd.. The company was founded 27 years ago and was given the registration number 03298442. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SM 2016 LTD.
Company Number:03298442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 January 1997
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Secretary04 August 2017Active
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director04 August 2017Active
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director04 August 2017Active
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director04 August 2017Active
49 Ash Grove, Enfield, EN1 2LB

Secretary31 August 1999Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BB

Secretary02 January 1997Active
Park House, 116 Park Street, London, England, W1K 6AF

Secretary11 November 2014Active
4 Merton Close, Brackley, NN13 6DQ

Secretary11 June 1997Active
St Marks House, Shepherdess Walk, London, England, N1 7LH

Secretary15 December 2011Active
33-41 Dallington Street, London, EC1V 0BB

Secretary08 October 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 January 1997Active
49 Ash Grove, Enfield, EN1 2LB

Director05 April 2005Active
49 Ash Grove, Enfield, EN1 2LB

Director31 August 1999Active
33-41 Dallington Street, London, EC1V 0BB

Director08 October 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 January 1997Active
158 Cumnor Road, Wootton Boars Hill, Oxford, OX1 5JR

Director31 August 1999Active
Park House, 116 Park Street, London, England, W1K 6AF

Director15 February 2013Active
15 Packhorse Road, Stratford-Upon-Avon, CV37 9AQ

Director23 May 1997Active
Chapel Barn, Lyneham, Chipping Norton, OX7 6QL

Director02 January 1997Active
39 Upper Park Road, London, NW3 2UL

Director08 October 2007Active
2 The Chestnuts, Hinton In The Hedges, Brackley, NN13 5NG

Director07 July 2004Active
33-41 Dallington Street, London, EC1V 0BB

Director08 October 2007Active
Park House, 116 Park Street, London, England, W1K 6AF

Director08 October 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 January 1997Active

People with Significant Control

Electric Word Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, 116 Park Street, London, England, W1K 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-10Accounts

Legacy.

Download
2018-09-10Other

Legacy.

Download
2018-09-10Other

Legacy.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-01-04Auditors

Auditors resignation company.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.