Company NameThis Is Smith Limited
DirectorsAngella Newell and Hayley Sudbury
Company StatusActive
Company Number06909550
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Previous NameTasting Sessions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAngella Newell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian,British
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Hayley Sudbury
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian,British
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusCurrent
Appointed19 May 2009(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1T Sessions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,480
Current Liabilities£73,255

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

12 February 2021Change of share class name or designation (2 pages)
12 February 2021Sub-division of shares on 16 September 2019 (4 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
26 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 100
(3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
7 December 2018Confirmation statement made on 20 May 2018 with updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
16 January 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
16 January 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 July 2015Company name changed tasting sessions LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
8 July 2015Company name changed tasting sessions LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 November 2012Director's details changed for Hayley Sudbury on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Hayley Sudbury on 12 November 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Director's details changed for Hayley Sudbury on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Angella Newell on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Angella Newell on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Hayley Sudbury on 13 February 2012 (2 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 April 2011Director's details changed for Angella Newell on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Angella Newell on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Angella Newell on 1 April 2011 (2 pages)
16 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 16 February 2011 (1 page)
11 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages)
11 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages)
11 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages)
11 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 10 February 2011 (2 pages)
9 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 19 May 2010 (2 pages)
9 August 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 19 May 2010 (2 pages)
9 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 November 2009Appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
3 November 2009Appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
23 October 2009Appointment of Hayley Sudbury as a director (1 page)
23 October 2009Appointment of Hayley Sudbury as a director (1 page)
22 October 2009Appointment of Angella Newell as a director (1 page)
22 October 2009Appointment of Angella Newell as a director (1 page)
21 May 2009Appointment terminated director rhys evans (1 page)
21 May 2009Appointment terminated director rhys evans (1 page)
19 May 2009Incorporation (19 pages)
19 May 2009Incorporation (19 pages)