This company is commonly known as Smi Group Limited. The company was founded 25 years ago and was given the registration number 03779287. 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 64209 - Activities of other holding companies n.e.c..
Name | : | SMI GROUP LIMITED |
---|---|---|
Company Number | : | 03779287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, India House, Curlew Street, London, England, SE1 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 19 January 2022 | Active |
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 13 March 2023 | Active |
Sae Media Group, 261, Fifth Avenue, Suite 1901, New York, United States, NY 10016 | Director | 01 February 2020 | Active |
Farringdon Place, Church Road, Upper Farringdon, GU34 3EH | Secretary | 12 June 2001 | Active |
443 Stroude Road, Virginia Water, GU25 4BU | Corporate Secretary | 06 March 2000 | Active |
5, Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 01 February 2006 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 24 May 1999 | Active |
64 Crowestones, Buxton, SK17 6NZ | Director | 04 February 2005 | Active |
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 04 February 2021 | Active |
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 12 June 2001 | Active |
The Stables, Glanmore, Devils Glen, Ashford, Ireland, | Director | 20 June 2005 | Active |
21 Devonia Road, Islington, London, N1 8JQ | Director | 06 March 2000 | Active |
21 Edgcumbe Park Drive, Crowthorne, RG45 6HU | Director | 12 June 2001 | Active |
18 Midship Close, Surrey Quays, SE16 6BT | Director | 04 February 2005 | Active |
103 Eastbourne Mews, London, W2 6LQ | Director | 06 March 2000 | Active |
Ground Floor, India House, Curlew Street, London, England, SE1 2ND | Director | 20 June 2005 | Active |
1b Circus Street, Greenwich, London, SE10 8SG | Director | 06 March 2000 | Active |
1 Belvoir Terrace, Cambridge, CB2 2AA | Director | 06 March 2000 | Active |
400, Commonwealth Drive, Warrendale, Pa 15096, United States, | Director | 01 February 2020 | Active |
21 Risebridge Road, Gidea Park, RM2 5PR | Director | 04 February 2005 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 24 May 1999 | Active |
Sae Media 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Change account reference date company current extended. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.