UKBizDB.co.uk

SMOKE AND MIRRORS PRODUCTIONS LIMITED

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

This company is commonly known as Smoke And Mirrors Productions Limited. The company was founded 29 years ago and was given the registration number 03012951. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SMOKE AND MIRRORS PRODUCTIONS LIMITED
Company Number:03012951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1-5 Poland Street, London, England, W1F 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-5, Poland Street, London, England, W1F 8PR

Director27 July 2023Active
1-5, Poland Street, London, England, W1F 8PR

Director06 September 2019Active
1-5, Poland Street, London, England, W1F 8PR

Director30 June 2023Active
1-5, Poland Street, London, England, W1F 8PR

Director27 July 2023Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary31 December 2012Active
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG

Secretary01 February 2012Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
59 Canonbury Park South, Islington, N1 2JG

Secretary13 February 1995Active
17 Crediton Road, London, NW10 3DT

Secretary12 October 1995Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 January 1995Active
1-5, Poland Street, London, England, W1F 8PR

Director06 September 2019Active
16 Virginia Avenue, Long Reach, New York, Usa,

Director13 February 1995Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director04 August 2015Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director19 November 2012Active
55, Wells Street, London, England, W1A 3AE

Director13 May 2014Active
1-5, Poland Street, London, England, W1F 8PR

Director13 January 2020Active
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY

Director23 December 2003Active
55, Wells Street, London, England, W1A 3AE

Director30 July 2019Active
35 Donovan Avenue, Muswell Hill, London, N10 2JU

Director13 February 1995Active
55, Wells Street, London, England, W1A 3AE

Director25 February 2019Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director26 October 2005Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 August 2014Active
1-5, Poland Street, London, England, W1F 8PR

Director30 June 2023Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director31 May 2013Active
55, Wells Street, London, England, W1A 3AE

Director08 May 2017Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director14 January 2004Active
Shorehill Cottage, Shorehill Lane, Otford, TN15 6XL

Director13 February 1995Active
55, Wells Street, London, England, W1A 3AE

Director01 April 2018Active
55, Wells Street, London, England, W1A 3AE

Director30 July 2019Active
19 Wilkes Street, Spitalfields, London, E1 6QF

Director02 January 1996Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director23 December 2003Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director19 November 2012Active
17 Crediton Road, London, NW10 3DT

Director13 February 1995Active
Stone Farm, Brayford, Barnstaple, EX32 7PJ

Director13 February 1995Active

People with Significant Control

Mr Stephen James Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Mr Richard Stanley Coward
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Mr Stuart Dudley Trood
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Ms Andrea Lattimore
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Tag Worldwide Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-5, Poland Street, London, England, W1F 8PR
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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Second filing of director appointment with name.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Second filing of director appointment with name.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Other

Legacy.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.