Company NamePiano Smithfield Ltd
DirectorsRobert Gregory McKie and James Roy Sayer
Company StatusActive
Company Number08638655
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robert Gregory McKie
StatusCurrent
Appointed03 September 2015(2 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address431, Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Robert Gregory McKie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431, Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr James Roy Sayer
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleMusical / Creative Director
Country of ResidenceEngland
Correspondence Address431, Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Adrian Peter Schouten
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF

Location

Registered Address431, Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Confirmation statement made on 2 December 2022 with updates (4 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Change of details for Mr Robert Gregory Mckie as a person with significant control on 1 November 2022 (2 pages)
10 November 2022Notification of James Sayer as a person with significant control on 1 November 2022 (2 pages)
5 August 2022Secretary's details changed for Mr Robert Gregory Mckie on 1 August 2022 (1 page)
1 August 2022Director's details changed for Mr Robert Gregory Mckie on 1 August 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 April 2022Confirmation statement made on 2 December 2021 with updates (4 pages)
20 April 2022Change of details for Mr Robert Gregory Mckie as a person with significant control on 1 November 2021 (2 pages)
3 December 2021Appointment of Mr James Roy Sayer as a director on 1 November 2021 (2 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
9 December 2020Registered office address changed from 431 Linden Hall 162-168 Regent Street London W1B 5TE England to 431, Linen Hall 162-168 Regent Street, London W1B 5TE on 9 December 2020 (1 page)
3 November 2020Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 431 Linden Hall 162-168 Regent Street London W1B 5TE on 3 November 2020 (1 page)
21 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Cessation of Adrian Peter Schouten as a person with significant control on 10 September 2018 (1 page)
15 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
15 August 2019Change of details for Mr Robert Gregory Mckie as a person with significant control on 10 September 2018 (2 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 April 2019Termination of appointment of Adrian Peter Schouten as a director on 31 March 2019 (1 page)
10 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
7 March 2018Notification of Robert Gregory Mckie as a person with significant control on 28 February 2018 (2 pages)
7 March 2018Change of details for Mr Adrian Peter Schouten as a person with significant control on 28 February 2018 (2 pages)
5 March 2018Appointment of Mr Robert Gregory Mckie as a director on 5 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
20 September 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
20 September 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 October 2016Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(3 pages)
16 August 2016Appointment of Mr Robert Gregory Mckie as a secretary on 3 September 2015 (2 pages)
16 August 2016Appointment of Mr Robert Gregory Mckie as a secretary on 3 September 2015 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(43 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(43 pages)