Company NameSMIT & The Grip Limited
DirectorsKirk John Thornton and Sabrina Maru Thornton
Company StatusActive
Company Number08384952
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kirk John Thornton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCamera Grip
Country of ResidenceEngland
Correspondence Address121 Watersplash Road
Shepperton
Middlesex
TW17 0EE
Director NameMrs Sabrina Maru Thornton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleFilm And  TV Producer
Country of ResidenceEngland
Correspondence Address121 Watersplash Road
Shepperton
Middlesex
TW17 0EE

Location

Registered Address121 Watersplash Road
Shepperton
Middlesex
TW17 0EE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 February 2018Notification of Sabrina Maru Thornton as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 February 2018Change of details for Mr Kirk John Thornton as a person with significant control on 7 February 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(4 pages)
8 January 2015Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages)
8 January 2015Registered office address changed from 46 Thistlecroft Road Hersham Walton-on-Thames Surrey KT12 5QZ to 121 Watersplash Road Shepperton Middlesex TW17 0EE on 8 January 2015 (1 page)
8 January 2015Director's details changed for Sabrina Maru Thornton on 18 December 2014 (2 pages)
8 January 2015Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages)
8 January 2015Registered office address changed from 46 Thistlecroft Road Hersham Walton-on-Thames Surrey KT12 5QZ to 121 Watersplash Road Shepperton Middlesex TW17 0EE on 8 January 2015 (1 page)
8 January 2015Director's details changed for Sabrina Maru Thornton on 18 December 2014 (2 pages)
8 January 2015Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages)
8 January 2015Registered office address changed from 46 Thistlecroft Road Hersham Walton-on-Thames Surrey KT12 5QZ to 121 Watersplash Road Shepperton Middlesex TW17 0EE on 8 January 2015 (1 page)
8 January 2015Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
17 January 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England on 17 January 2014 (1 page)
15 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
15 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
3 June 2013Registered office address changed from 46 Thistlecroft Road Hersham Walton on Thames KT12 5QZ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 46 Thistlecroft Road Hersham Walton on Thames KT12 5QZ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 46 Thistlecroft Road Hersham Walton on Thames KT12 5QZ United Kingdom on 3 June 2013 (1 page)
1 February 2013Incorporation (50 pages)
1 February 2013Incorporation (50 pages)