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.
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 | : |
|
Registered Address | : | 1-5 Poland Street, London, England, W1F 8PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-5, Poland Street, London, England, W1F 8PR | Director | 27 July 2023 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 06 September 2019 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 30 June 2023 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 27 July 2023 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Secretary | 31 December 2012 | Active |
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG | Secretary | 01 February 2012 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
59 Canonbury Park South, Islington, N1 2JG | Secretary | 13 February 1995 | Active |
17 Crediton Road, London, NW10 3DT | Secretary | 12 October 1995 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 01 January 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 January 1995 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 06 September 2019 | Active |
16 Virginia Avenue, Long Reach, New York, Usa, | Director | 13 February 1995 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 04 August 2015 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 19 November 2012 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 13 May 2014 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 13 January 2020 | Active |
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY | Director | 23 December 2003 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 30 July 2019 | Active |
35 Donovan Avenue, Muswell Hill, London, N10 2JU | Director | 13 February 1995 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 25 February 2019 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 26 October 2005 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 06 August 2014 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 30 June 2023 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 31 May 2013 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 08 May 2017 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 14 January 2004 | Active |
Shorehill Cottage, Shorehill Lane, Otford, TN15 6XL | Director | 13 February 1995 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 01 April 2018 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 30 July 2019 | Active |
19 Wilkes Street, Spitalfields, London, E1 6QF | Director | 02 January 1996 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 23 December 2003 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 19 November 2012 | Active |
17 Crediton Road, London, NW10 3DT | Director | 13 February 1995 | Active |
Stone Farm, Brayford, Barnstaple, EX32 7PJ | Director | 13 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Second filing of director appointment with name. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Second filing of director appointment with name. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-21 | Accounts | Legacy. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-21 | Other | Legacy. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-18 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.