Company NameSmart Media (UK) Limited
Company StatusActive
Company Number02414445
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(10 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Peter Adrian Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressFloreal 51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NameStephanie Clare Jones
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address32 Redstone Park
Redhill
Surrey
RH1 4AT
Director NameAnthony Peter Thomas Jones
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1995)
RoleAdvertising Executive
Correspondence Address3 Yew Tree Court
Horley
Surrey
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameMr Martin Harry Bond
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1998)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Albert Street
Cambridge
CB4 3BE
Director NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameLiam John McKenna
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2009)
RoleAdvertising
Correspondence Address19 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prews Farm Cottages
Tannery Lane
Send
Surrey
GU23 7EQ
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed25 June 2004(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Contact

Websitesmartmediaco.co.uk
Telephone0121 7722411
Telephone regionBirmingham

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Mediaforce (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,943,320
Gross Profit£637,492
Net Worth£93,986
Cash£15,058
Current Liabilities£1,750,536

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

16 December 2008Delivered on: 31 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 30 September 2022 (10 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
23 August 2023Change of details for Mediaforce (Holdings) Limited as a person with significant control on 23 August 2023 (2 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Accounts for a small company made up to 30 September 2021 (9 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
4 November 2021Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
3 November 2021Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages)
3 November 2021Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages)
2 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 30 September 2020 (15 pages)
9 December 2020Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
30 September 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 August 2020Change of details for Mediaforce Holdings as a person with significant control on 17 August 2020 (2 pages)
14 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
13 January 2020Satisfaction of charge 1 in full (1 page)
19 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
21 September 2018Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 January 2016Full accounts made up to 31 March 2015 (12 pages)
27 January 2016Full accounts made up to 31 March 2015 (12 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2012 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2012 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2012 (1 page)
18 November 2014Full accounts made up to 31 March 2014 (12 pages)
18 November 2014Full accounts made up to 31 March 2014 (12 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 17 August 2009 (4 pages)
17 August 2010Annual return made up to 17 August 2009 (4 pages)
14 November 2009Full accounts made up to 31 March 2009 (11 pages)
14 November 2009Full accounts made up to 31 March 2009 (11 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
15 May 2009Statement by directors (1 page)
15 May 2009Memorandum of capital - processed 15/05/09 (1 page)
15 May 2009Solvency statement dated 30/03/09 (1 page)
15 May 2009Memorandum of capital - processed 15/05/09 (1 page)
15 May 2009Memorandum and Articles of Association (4 pages)
15 May 2009Statement by directors (1 page)
15 May 2009Solvency statement dated 30/03/09 (1 page)
15 May 2009Memorandum and Articles of Association (4 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2009Appointment terminated director liam mckenna (1 page)
28 March 2009Appointment terminated director liam mckenna (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 17/08/05; full list of members (3 pages)
14 September 2005Return made up to 17/08/05; full list of members (3 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 August 2004Return made up to 17/08/04; full list of members (7 pages)
26 August 2004Return made up to 17/08/04; full list of members (7 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 September 2003Return made up to 17/08/03; full list of members (7 pages)
3 September 2003Return made up to 17/08/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
9 October 2002Return made up to 17/08/02; full list of members (7 pages)
9 October 2002Return made up to 17/08/02; full list of members (7 pages)
30 July 2002Company name changed wjp LIMITED\certificate issued on 30/07/02 (3 pages)
30 July 2002Company name changed wjp LIMITED\certificate issued on 30/07/02 (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
21 September 2001Return made up to 17/08/01; full list of members (6 pages)
21 September 2001Return made up to 17/08/01; full list of members (6 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (10 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (10 pages)
28 September 2000Return made up to 17/08/00; full list of members (6 pages)
28 September 2000Return made up to 17/08/00; full list of members (6 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Return made up to 17/08/98; no change of members (4 pages)
18 September 1998Return made up to 17/08/98; no change of members (4 pages)
7 July 1998Company name changed wingfield jones partnership limi ted\certificate issued on 08/07/98 (3 pages)
7 July 1998Company name changed wingfield jones partnership limi ted\certificate issued on 08/07/98 (3 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Registered office changed on 26/08/97 from: devonshire house 146 bishopsgate london EC2N 4JX (1 page)
26 August 1997Registered office changed on 26/08/97 from: devonshire house 146 bishopsgate london EC2N 4JX (1 page)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Return made up to 17/08/96; no change of members (4 pages)
19 September 1996Return made up to 17/08/96; no change of members (4 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Director resigned;new director appointed (2 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 August 1995Return made up to 17/08/95; no change of members (4 pages)
29 August 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
19 February 1994Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
19 February 1994Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
17 August 1989Incorporation (15 pages)
17 August 1989Incorporation (15 pages)