UKBizDB.co.uk

SMI GROUP LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies 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
Ground Floor, India House, Curlew Street, London, England, SE1 2ND

Director13 March 2023Active
Sae Media Group, 261, Fifth Avenue, Suite 1901, New York, United States, NY 10016

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

Secretary12 June 2001Active
443 Stroude Road, Virginia Water, GU25 4BU

Corporate Secretary06 March 2000Active
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary01 February 2006Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary24 May 1999Active
64 Crowestones, Buxton, SK17 6NZ

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

Director04 February 2021Active
Ground Floor, India House, Curlew Street, London, England, SE1 2ND

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

Director20 June 2005Active
21 Devonia Road, Islington, London, N1 8JQ

Director06 March 2000Active
21 Edgcumbe Park Drive, Crowthorne, RG45 6HU

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

Director04 February 2005Active
103 Eastbourne Mews, London, W2 6LQ

Director06 March 2000Active
Ground Floor, India House, Curlew Street, London, England, SE1 2ND

Director20 June 2005Active
1b Circus Street, Greenwich, London, SE10 8SG

Director06 March 2000Active
1 Belvoir Terrace, Cambridge, CB2 2AA

Director06 March 2000Active
400, Commonwealth Drive, Warrendale, Pa 15096, United States,

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

Director04 February 2005Active
12 Great James Street, London, WC1N 3DR

Corporate Director24 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type small.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Change account reference date company current extended.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

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
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.