Company NameSmile Studio Limited
Company StatusActive
Company Number04242367
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Previous NameBrite-T Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Peng Cheong Soong
NationalityMalaysian
StatusCurrent
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Williams Way
Radlett
Hertfordshire
WD7 7HA
Director NameBing Wing Mak
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(6 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address407 West Barnes Lane
New Malden
Surrey
KT3 6PA
Director NameHui-Tong Tan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address232 Stockwell Road
London
SW9 9SU
Director NameDr Wyman Wai Min Chan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 September 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Wingate House 93-107 Shaftesbury Avenue
London
W1D 5DY
Director NameDr Wai-Min Chan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMalaysian British
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleDentist
Correspondence AddressFlat 1 Norwood Grove Mansion
5 Copgate Path
Norwood London
SW16 3EA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesmile-studio.co.uk
Email address[email protected]
Telephone020 74390888
Telephone regionLondon

Location

Registered AddressFirst Floor Wingate House
93-107 Shaftesbury Avenue
London
W1D 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.5m at £0.5Wai Chan
100.00%
Ordinary
1 at £0.5Peng Cheong Soong
0.00%
Ordinary

Financials

Year2014
Net Worth£10,629
Cash£18,653
Current Liabilities£91,532

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

19 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
20 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
2 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
1 September 2017Notification of Wyman Wai-Min Chan as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
1 September 2017Notification of Wyman Wai-Min Chan as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 756,002
(7 pages)
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 756,002
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 756,002
(6 pages)
12 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 756,002
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Appointment of Dr Wyman Wai Min Chan as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Dr Wyman Wai Min Chan as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Dr Wyman Wai Min Chan as a director on 8 September 2014 (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 756,002
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 756,002
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Registered office address changed from Flat1 Norwood Grove Mansion 5 Copgate Path Norwood London SW16 3EA on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from Flat1 Norwood Grove Mansion 5 Copgate Path Norwood London SW16 3EA on 26 February 2014 (2 pages)
7 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
7 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 February 2010Annual return made up to 27 June 2008 with a full list of shareholders (10 pages)
25 February 2010Annual return made up to 27 June 2008 with a full list of shareholders (10 pages)
25 February 2010Annual return made up to 27 June 2009 with a full list of shareholders (10 pages)
25 February 2010Annual return made up to 27 June 2009 with a full list of shareholders (10 pages)
15 February 2010Appointment of Hui-Tong Tan as a director (2 pages)
15 February 2010Appointment of Hui-Tong Tan as a director (2 pages)
29 January 2010Statement of capital following an allotment of shares on 18 July 2007
  • GBP 536,002.0
(2 pages)
29 January 2010Particulars of contract relating to shares (2 pages)
29 January 2010Particulars of contract relating to shares (2 pages)
29 January 2010Statement of capital following an allotment of shares on 18 July 2007
  • GBP 536,002.0
(2 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 July 2009Appointment terminated director wai-min chan (1 page)
28 July 2009Appointment terminated director wai-min chan (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 May 2008Director appointed bing wing mak (2 pages)
23 May 2008Director appointed bing wing mak (2 pages)
3 March 2008Return made up to 27/06/07; no change of members (6 pages)
3 March 2008Return made up to 27/06/07; no change of members (6 pages)
8 December 2006Return made up to 27/06/06; full list of members (6 pages)
8 December 2006Return made up to 27/06/06; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 September 2005Return made up to 27/06/05; full list of members (6 pages)
19 September 2005Return made up to 27/06/05; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 October 2004Return made up to 27/06/04; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 October 2004Return made up to 27/06/04; full list of members (6 pages)
17 November 2003£ nc 100000/1000000 17/10/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Ad 17/10/03-24/10/03 £ si [email protected]=536000 £ ic 2/536002 (2 pages)
17 November 2003£ nc 100000/1000000 17/10/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Ad 17/10/03-24/10/03 £ si [email protected]=536000 £ ic 2/536002 (2 pages)
19 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 September 2003Return made up to 27/06/03; full list of members (6 pages)
9 September 2003Return made up to 27/06/03; full list of members (6 pages)
14 November 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Company name changed brite-t LIMITED\certificate issued on 23/01/02 (3 pages)
23 January 2002Company name changed brite-t LIMITED\certificate issued on 23/01/02 (3 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
27 June 2001Incorporation (20 pages)
27 June 2001Incorporation (20 pages)