Company Name1Smartmedia Global Digital Agency Limited
DirectorShajia Habib
Company StatusActive
Company Number08346111
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Previous Names1 Smart Media Limited and Perfect Marketing Group Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Shajia Habib
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Abubakr Siddiq Akhtar
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceLancashire
Correspondence Address151 Whalley Range
Blackburn
Lancashire
BB1 6EE
Director NameMr Abu Bakr Siddiq Akhtar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address151 Whalley Range
Blackburn
Lancashire
BB1 6EE

Contact

Websitewww.1smartmedia.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Abubakr Akhtar
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 December 2020Registered office address changed from PO Box 4385 08346111: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 22 December 2020 (1 page)
22 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
10 June 2020Micro company accounts made up to 31 January 2019 (4 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
21 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Registered office address changed to PO Box 4385, 08346111: Companies House Default Address, Cardiff, CF14 8LH on 1 August 2019 (1 page)
18 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
(3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
8 February 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
31 January 2018Termination of appointment of Abu Bakr Siddiq Akhtar as a director on 20 July 2017 (1 page)
31 January 2018Registered office address changed from 151 Whalley Range Blackburn Lancashire BB1 6EE to 20-22 Wenlock Road London N1 7GU on 31 January 2018 (1 page)
31 January 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 31 January 2018 (1 page)
31 January 2018Appointment of Mrs Shajia Habib as a director on 18 July 2017 (2 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Micro company accounts made up to 31 January 2017 (6 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
26 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
26 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
9 July 2013Appointment of Abu Bakr Siddiq Akhtar as a director (3 pages)
9 July 2013Appointment of Abu Bakr Siddiq Akhtar as a director (3 pages)
18 June 2013Termination of appointment of Abubakr Akhtar as a director (2 pages)
18 June 2013Termination of appointment of Abubakr Akhtar as a director (2 pages)
3 January 2013Incorporation (22 pages)
3 January 2013Incorporation (22 pages)