SMI OLDCO LIMITED
Overview
| Company Name | SMI OLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06511065 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMI OLDCO LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is SMI OLDCO LIMITED located?
| Registered Office Address | 40 Bloomsbury Way Lower Ground Floor WC1A 2SE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMI OLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIFIC MEDIA INTERNATIONAL LIMITED | Jun 23, 2008 | Jun 23, 2008 |
| FRAMEBAG LIMITED | Feb 21, 2008 | Feb 21, 2008 |
What are the latest accounts for SMI OLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SMI OLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Timothy Charles Vanderhook on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher John Vanderhook on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Timothy Charles Vanderhook on Jul 27, 2018 | 1 pages | CH03 | ||||||||||
Change of details for Mr Timothy Charles Vanderhook as a person with significant control on Jul 27, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Christopher John Vanderhook as a person with significant control on Jul 27, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 4th Floor 16 Dufour's Place London W1F 7SP to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on Jul 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 29 pages | AA | ||||||||||
Certificate of change of name Company name changed specific media international LIMITED\certificate issued on 01/11/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 30 pages | AA | ||||||||||
Registered office address changed from 3Rd Floor 16 Dufours Place London W1F 7SP to 4Th Floor 16 Dufour's Place London W1F 7SP on Oct 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Registered office address changed from * C/O Nicola Salmon 3Rd Floor 16 Dufour's Place Dufours Place London W1F 7SP England* on Oct 24, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 10Th Floor Central Saint Giles 1 St Giles High Street London WC2H 8AG United Kingdom* on Oct 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SMI OLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VANDERHOOK, Timothy Charles | Secretary | Lower Ground Floor WC1A 2SE London 40 Bloomsbury Way England | American | 130796070001 | ||||||
| VANDERHOOK, Christopher John | Director | Lower Ground Floor WC1A 2SE London 40 Bloomsbury Way England | United States | American | 130795950002 | |||||
| VANDERHOOK, Timothy Charles | Director | Lower Ground Floor WC1A 2SE London 40 Bloomsbury Way England | United States | American | 130796070002 | |||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of SMI OLDCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher John Vanderhook | Nov 01, 2016 | Lower Ground Floor WC1A 2SE London 40 Bloomsbury Way England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Timothy Charles Vanderhook | Nov 01, 2016 | Lower Ground Floor WC1A 2SE London 40 Bloomsbury Way England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does SMI OLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge over shares | Created On Mar 20, 2012 Delivered On Mar 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares being- 37,486,250 ordinary shares of 0.001 per share in specific media UK limited. 18,857,140 A1 preferred shares of 0.001 per shares in specific media UK limited. 2,750,000 A2 preferred shares of 0.001 per share in specific media UK limited. (For further details of shares charged please refer to form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge over shares | Created On Mar 20, 2012 Delivered On Mar 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares being- 24,366,062 ordinary shares of 0.001 per share in specific media UK limited. 12,257,141 A1 preferred shares of 0.001 per shares in specific media UK limited. 1,787,500 A2 preferred shares of 0.001 per share in specific media UK limited. (For further details of shares charged please refer to form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0