UKBizDB.co.uk

SMART AV (UK) LIMITED

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

This company is commonly known as Smart Av (uk) Limited. The company was founded 18 years ago and was given the registration number 05595504. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:SMART AV (UK) LIMITED
Company Number:05595504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director03 March 2020Active
Unit E & F Glenfield Business Park, Phillips Road, Blackburn, United Kingdom, BB1 5PF

Director19 December 2022Active
Unit E&F Glenfield Business Park, Phillips Road, Blackburn, United Kingdom, BB1 5PF

Director19 December 2022Active
Unit 6, The Spire Green Centre, Flex Meadow, Harlow, England, CM19 5TR

Secretary15 November 2010Active
13 Curzon Way, Chelmsford, CM2 6PF

Secretary13 February 2009Active
Alton, 88 Main Road, Great Leighs, Chelmsford, CM3 1NE

Secretary18 October 2005Active
Unit 6, The Spire Green Centre, Flex Meadow, Harlow, England, CM19 5TR

Director03 February 2006Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director03 March 2020Active
13 Curzon Way, Chelmsford, CM2 6PF

Director13 February 2009Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director15 December 2005Active
88 Main Road, Great Leighs, Chelmsford, CM3 1NE

Director18 October 2005Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director12 May 2008Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director28 April 2014Active

People with Significant Control

4wall Holdings Uk Limited
Notified on:27 May 2021
Status:Active
Country of residence:United Kingdom
Address:Unit E & F Glenfield Business Park, Phillips Road, Blackburn, United Kingdom, BB1 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Incredible Pixel Group Limited
Notified on:17 December 2019
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Incredible Pixel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Change person director company with change date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Address

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

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Change of name

Change of name notice.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Change account reference date company current extended.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.