Company NameSocial Media Consulting (London) Limited
DirectorMamoona Irfan Zuberi
Company StatusActive
Company Number10616612
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)
Previous NameShortlands Financial Services Ltd

Business Activity

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

Director

Director NameMrs Mamoona Irfan Zuberi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Duffield Close
Harrow
HA1 2LG

Location

Registered AddressSuite 401-402, Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
16 April 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Registered office address changed from 4 Langley Drive Camberley GU15 3TB England to Suite 401-402, Cumberland House 80 Scrubs Lane London NW10 6RF on 4 August 2021 (1 page)
30 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 June 2021Registered office address changed from 14 Raipur Court 295 Langley Road Langley Slough SL3 8DA England to 4 Langley Drive Camberley GU15 3TB on 28 June 2021 (1 page)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Registered office address changed from 20 Duffield Close Harrow HA1 2LG England to 14 Raipur Court 295 Langley Road Langley Slough SL3 8DA on 18 August 2020 (1 page)
14 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
11 May 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
30 April 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
14 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)