UKBizDB.co.uk

SMI CONFERENCES LIMITED

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

This company is commonly known as Smi Conferences Limited. The company was founded 30 years ago and was given the registration number 02883832. The firm's registered office is in LONDON. You can find them at Ground Floor, India House, Curlew Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMI CONFERENCES LIMITED
Company Number:02883832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, India House, Curlew Street, London, England, SE1 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, India House, Curlew Street, London, England, SE1 2ND

Director19 January 2022Active
Sae Media Group, 261 Fifth Avenue, Suite 1901, New York, United States, 10016

Director01 February 2020Active
Farringdon Place, Church Road, Upper Farringdon, GU34 3EH

Secretary12 June 2001Active
6 Tenby Court, 5 Morland Road, Croydon, CR0 6HA

Secretary24 December 1993Active
33 Maidenstone Hill, Greenwich, London, SE10 8SY

Secretary14 January 1994Active
443 Stroude Road, Virginia Water, GU25 4BU

Corporate Secretary01 June 1996Active
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary01 February 2006Active
64 Crowestones, Buxton, SK17 6NZ

Director04 February 2005Active
Ground Floor, India House, Curlew Street, London, England, SE1 2ND

Director12 June 2001Active
The Stables, Glanmore, Devils Glen, Ashford, Ireland,

Director05 August 2005Active
5th Floor Clove Building, Maguire Street, London, SE1 2NQ

Director14 January 1994Active
21 Edgcumbe Park Drive, Crowthorne, RG45 6HU

Director12 June 2001Active
18 Midship Close, Surrey Quays, SE16 6BT

Director04 February 2005Active
20 Summerhill Close, Haywards Heath, RH16 4QZ

Director02 June 1997Active
103 Eastbourne Mews, London, W2 6LQ

Director01 June 1998Active
Ground Floor, India House, Curlew Street, London, England, SE1 2ND

Director14 July 2005Active
1b Circus Street, Greenwich, London, SE10 8SG

Director14 January 1994Active
24 Langford Green, Champion Hill, London, SE5 8BX

Director24 December 1993Active
20 Cecile Park, Crouch End, London, N8 9AS

Director13 August 1996Active
400, Commonwealth Drive, Warrendale, Pa 15096, United States,

Director01 February 2020Active
21 Risebridge Road, Gidea Park, RM2 5PR

Director04 February 2005Active

People with Significant Control

Smi Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, India House, Curlew Street, London, England, SE1 2ND
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change sail address company with old address new address.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-05-19Accounts

Change account reference date company current extended.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

Move registers to sail company with new address.

Download
2018-12-20Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.