UKBizDB.co.uk

SMOOTH OPERATIONS (PRODUCTIONS) LIMITED

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

This company is commonly known as Smooth Operations (productions) Limited. The company was founded 20 years ago and was given the registration number 05088770. The firm's registered office is in LONDON. You can find them at Labs Lower Lock, Water Lane, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SMOOTH OPERATIONS (PRODUCTIONS) LIMITED
Company Number:05088770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 March 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Labs Lower Lock, Water Lane, London, England, NW1 8JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ

Director09 March 2016Active
69, Wilson Street, London, EC2A 2BB

Secretary03 May 2012Active
50 Lisson Street, London, NW1 5DF

Secretary24 June 2011Active
50 Lisson Street, London, NW1 5DF

Secretary10 December 2008Active
69, Wilson Street, London, EC2A 2BB

Secretary16 June 2016Active
Monks Corner Cottage, Monks Corner Great Sampford, Saffron Walden, CB10 2RW

Secretary04 August 2004Active
69, Wilson Street, London, EC2A 2BB

Secretary01 April 2016Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary30 March 2004Active
50 Lisson Street, London, NW1 5DF

Director19 June 2007Active
15 Lyndewode Road, Cambridge, CB1 2HL

Director04 August 2004Active
4 Chestnut Avenue, Chesham, HP5 3NA

Director19 February 2008Active
69, Wilson Street, London, EC2A 2BB

Director04 August 2004Active
69, Wilson Street, London, EC2A 2BB

Director01 March 2009Active
3a Pembridge Crescent, London, W11 3DT

Director04 August 2004Active
69, Wilson Street, London, EC2A 2BB

Director03 May 2012Active
50 Lisson Street, London, NW1 5DF

Director24 June 2011Active
7 Woodwarde Road, Dulwich, London, SE22 8UN

Director04 August 2004Active
50 Lisson Street, London, NW1 5DF

Director10 December 2008Active
69, Wilson Street, London, EC2A 2BB

Director16 June 2016Active
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ

Director04 August 2004Active
Bramblewood, 8 Woodlands Close, Gerrards Cross, SL9 8DQ

Director19 September 2006Active
121 Middleton Road, Morden, SM4 6RG

Director04 December 2007Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director30 March 2004Active

People with Significant Control

7digital Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:69, Wilson Street, London, England, EC2A 2BB
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 (5 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-17Dissolution

Dissolution application strike off company.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2016-06-17Officers

Appoint person secretary company with name date.

Download
2016-06-17Officers

Termination secretary company with name termination date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.