1 Houseman Crescent
Manchester
M20 2JB
Secretary Name | Derek Hammersley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Telford Close Conwy Marina Conwy LL32 8GT Wales |
Director Name | Mr Mark Roger Hammersley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(4 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kildare Ave Glendowie Auckland 1071 New Zealand |
Website | www.smartebusiness.co.uk |
---|---|
Telephone | 0161 2362503 |
Telephone region | Manchester |
Registered Address | 41a Newton Street Manchester M1 1FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £101,121 |
Cash | £176,521 |
Current Liabilities | £227,132 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
8 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
6 May 2021 | Register inspection address has been changed from 12 Telford Close Conwy Gwynedd LL32 8GT United Kingdom to 41 White Friars Chester CH1 1NZ (1 page) |
6 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 November 2019 | Change of details for Mr Ian Hammersley as a person with significant control on 21 November 2019 (2 pages) |
10 June 2019 | Change of details for Mr Ian Hammersley as a person with significant control on 30 November 2017 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 December 2018 | Change of details for Managing Director Ian Hammersley as a person with significant control on 28 December 2018 (2 pages) |
31 December 2018 | Director's details changed for Managing Director Ian Hammersley on 28 December 2018 (2 pages) |
28 December 2018 | Change of details for Mr Mark Roger Hammersley as a person with significant control on 28 December 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
17 May 2017 | Registered office address changed from 49a Newton Street Manchester M1 1FT to 41a Newton Street Manchester M1 1FT on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 49a Newton Street Manchester M1 1FT to 41a Newton Street Manchester M1 1FT on 17 May 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Memorandum and Articles of Association (1 page) |
2 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2015 | Memorandum and Articles of Association (1 page) |
2 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (18 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (18 pages) |
22 May 2014 | Director's details changed for Managing Director Ian Hammersley on 18 January 2014 (2 pages) |
22 May 2014 | Director's details changed for Managing Director Ian Hammersley on 18 January 2014 (2 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 April 2014 | Registered office address changed from , C/O Smartstudiosuk Ltd, 31 Northen Grove, Northen Grove, Manchester, M20 2NL, United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , C/O Smartstudiosuk Ltd, 31 Northen Grove, Northen Grove, Manchester, M20 2NL, United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , C/O Smartstudiosuk Ltd, 31 Northen Grove, Northen Grove, Manchester, M20 2NL, United Kingdom on 8 April 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2013 | Company name changed smartstudiosuk LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed smartstudiosuk LIMITED\certificate issued on 20/05/13
|
17 May 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Register(s) moved to registered office address (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Memorandum and Articles of Association (5 pages) |
13 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 December 2012 | Memorandum and Articles of Association (5 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Register inspection address has been changed (1 page) |
16 May 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 August 2011 | Registered office address changed from , 10Th Floor 3 Hardman, Manchester, M3 3HF on 7 August 2011 (1 page) |
7 August 2011 | Registered office address changed from , 10Th Floor 3 Hardman, Manchester, M3 3HF on 7 August 2011 (1 page) |
7 August 2011 | Registered office address changed from , 10Th Floor 3 Hardman, Manchester, M3 3HF on 7 August 2011 (1 page) |
22 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Ian Hammersley on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ian Hammersley on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ian Hammersley on 2 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Mark Roger Hammersley on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Mark Roger Hammersley on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Mark Roger Hammersley on 5 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from , 53 Fountain Street, Manchester, Manchester, M2 2AN, Uk on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from , 53 Fountain Street, Manchester, Manchester, M2 2AN, Uk on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from , 53 Fountain Street, Manchester, Manchester, M2 2AN, Uk on 6 May 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from, 23 new mount street, manchester, M4 4DE (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Director appointed mr mark roger hammersley (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Director appointed mr mark roger hammersley (1 page) |
17 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from, 23 new mount street, manchester, M4 4DE (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
1 December 2008 | Ad 01/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 December 2008 | Ad 01/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 23 new mount street, manchester, M4 4DE (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 23 new mount street manchester M4 4DE (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 52 caverswall road, blythe bridge, stoke-on-trent staffordshire ST11 9BG (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 52 caverswall road, blythe, bridge, stoke-on-trent, staffordshire, ST11 9BG (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Return made up to 25/05/06; full list of members (2 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 25/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
25 May 2004 | Incorporation (14 pages) |
25 May 2004 | Incorporation (14 pages) |