UKBizDB.co.uk

SMART EDITIONS LIMITED

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

This company is commonly known as Smart Editions Limited. The company was founded 24 years ago and was given the registration number 03991176. The firm's registered office is in LONDON. You can find them at Fourth Floor, 20 Margaret Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SMART EDITIONS LIMITED
Company Number:03991176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fourth Floor, 20 Margaret Street, London, W1W 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Corporate Secretary18 March 2014Active
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB

Director03 July 2017Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Corporate Director18 March 2014Active
37 Bushey Road, London, SW20 8TE

Secretary12 May 2000Active
6 Alfoxton Avenue, London, N15 3DD

Secretary28 February 2001Active
1st, Floor, 26 Fouberts Place, London, England, W1F 7PP

Corporate Secretary01 February 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary12 May 2000Active
1st Floor, 26 Fouberts Place, London, United Kingdom, W1F 7PP

Director01 September 2012Active
138e, Mayes Road, London, United Kingdom, N22 6SY

Director29 September 2008Active
Route De Chesselaz 6, Ollon, Vaud, Switzerland, 1867

Director07 July 2010Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Director15 May 2014Active
180-186, King's Cross Road, London, England, WC1X 9DE

Director18 March 2014Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director12 October 2000Active
Rue Augusto Costa 25-1a, Lisboa, Portugal,

Director12 May 2000Active
37 Bushey Road, London, SW20 8TE

Director01 January 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director12 May 2000Active
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director27 September 2012Active
1st, Floor 26 Fouberts Place, London, England, W1F 7PP

Corporate Director31 December 2006Active

People with Significant Control

Mr Tao Koichi Serge Klerks
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:Dutch
Country of residence:England
Address:4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cyril Pierre John Godefroy
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:French
Country of residence:England
Address:4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-11-02Officers

Change corporate secretary company with change date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Address

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

Download
2022-08-05Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-21Gazette

Gazette filings brought up to date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.