SMART MEDIA AND RESPONSE TARGETING LIMITED

Register to unlock more data on OkredoRegister

SMART MEDIA AND RESPONSE TARGETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03791994

Incorporation date

17/06/1999

Size

Dormant

Contacts

Registered address

Registered address

20 Wood Lane, Headingley, Leeds, West Yorkshire LS6 2AECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon11/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2016
First Gazette notice for voluntary strike-off
dot icon12/04/2016
Application to strike the company off the register
dot icon16/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon03/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon17/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/01/2013
Registered office address changed from 3-5 Alma Road Leeds West Yorkshire LS6 2AH on 2013-01-16
dot icon04/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/01/2012
Appointment of Mr James Tod Allan as a director
dot icon22/01/2012
Appointment of Mr Stephen Peter Sowden as a director
dot icon22/01/2012
Termination of appointment of Glenn Patterson as a director
dot icon22/01/2012
Termination of appointment of Christopher Henry as a director
dot icon11/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Resolutions
dot icon05/12/2011
Duplicate mortgage certificatecharge no:3
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon21/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Return made up to 18/06/09; full list of members
dot icon26/06/2008
Return made up to 18/06/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/06/2008
Director's change of particulars / glenn patterson / 01/08/2007
dot icon26/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/07/2007
Return made up to 18/06/07; full list of members
dot icon01/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2006
Return made up to 18/06/06; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/06/2005
Return made up to 18/06/05; full list of members
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Resolutions
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/09/2004
Particulars of mortgage/charge
dot icon27/06/2004
Return made up to 18/06/04; full list of members
dot icon10/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/07/2003
Return made up to 18/06/03; full list of members
dot icon25/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/07/2002
Return made up to 18/06/02; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/07/2001
Return made up to 18/06/01; full list of members
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/07/2000
Return made up to 18/06/00; full list of members
dot icon04/04/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon27/06/1999
Director resigned
dot icon27/06/1999
Secretary resigned
dot icon27/06/1999
New secretary appointed
dot icon27/06/1999
New director appointed
dot icon27/06/1999
Registered office changed on 28/06/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/06/1999 - 17/06/1999
12820
Henry, Gerrard Leslie
Director
17/06/1999 - 01/09/2004
29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/06/1999 - 17/06/1999
12711
Watson, Andrew Michael
Secretary
17/06/1999 - Present
2
Sowden, Stephen Peter
Director
28/11/2011 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMART MEDIA AND RESPONSE TARGETING LIMITED

SMART MEDIA AND RESPONSE TARGETING LIMITED is an(a) Dissolved company incorporated on 17/06/1999 with the registered office located at 20 Wood Lane, Headingley, Leeds, West Yorkshire LS6 2AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMART MEDIA AND RESPONSE TARGETING LIMITED?

toggle

SMART MEDIA AND RESPONSE TARGETING LIMITED is currently Dissolved. It was registered on 17/06/1999 and dissolved on 11/07/2016.

Where is SMART MEDIA AND RESPONSE TARGETING LIMITED located?

toggle

SMART MEDIA AND RESPONSE TARGETING LIMITED is registered at 20 Wood Lane, Headingley, Leeds, West Yorkshire LS6 2AE.

What does SMART MEDIA AND RESPONSE TARGETING LIMITED do?

toggle

SMART MEDIA AND RESPONSE TARGETING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SMART MEDIA AND RESPONSE TARGETING LIMITED?

toggle

The latest filing was on 11/07/2016: Final Gazette dissolved via voluntary strike-off.