SM 1 OLDCO LIMITED
LONDON SPECIFIC MEDIA UK LIMITED ADVIVA MEDIA LTD. ADISM LIMITED

Hellopages » Greater London » Westminster » W1F 7SP

Company number 04023273
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 4TH FLOOR, 16 DUFOUR'S PLACE, LONDON, W1F 7SP
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2014; Company name changed specific media uk LIMITED\certificate issued on 01/11/16 RES15 ‐ Change company name resolution on 2016-10-25 ; Change of name notice. The most likely internet sites of SM 1 OLDCO LIMITED are www.sm1oldco.co.uk, and www.sm-1-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sm 1 Oldco Limited is a Private Limited Company. The company registration number is 04023273. Sm 1 Oldco Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Sm 1 Oldco Limited is 4th Floor 16 Dufour S Place London W1f 7sp. . VANDERHOOK, Timothy Charles is a Secretary of the company. VANDERHOOK, Christopher John is a Director of the company. VANDERHOOK, Timothy Charles is a Director of the company. Secretary COOTE, Philip Duncan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOTE, Philip Duncan has been resigned. Director ELIAS, Michael Stafford has been resigned. Director ROJAS, Javier Eduardo has been resigned. Director TREUSDELL, Todd Julian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
VANDERHOOK, Timothy Charles
Appointed Date: 07 March 2008

Director
VANDERHOOK, Christopher John
Appointed Date: 07 March 2008
46 years old

Director
VANDERHOOK, Timothy Charles
Appointed Date: 07 March 2008
44 years old

Resigned Directors

Secretary
COOTE, Philip Duncan
Resigned: 07 March 2008
Appointed Date: 23 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000

Director
COOTE, Philip Duncan
Resigned: 07 March 2008
Appointed Date: 23 June 2000
51 years old

Director
ELIAS, Michael Stafford
Resigned: 07 March 2008
Appointed Date: 23 December 2005
65 years old

Director
ROJAS, Javier Eduardo
Resigned: 07 March 2008
Appointed Date: 23 December 2005
62 years old

Director
TREUSDELL, Todd Julian
Resigned: 31 October 2008
Appointed Date: 23 June 2000
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000

SM 1 OLDCO LIMITED Events

12 Dec 2016
Full accounts made up to 31 December 2014
01 Nov 2016
Company name changed specific media uk LIMITED\certificate issued on 01/11/16
  • RES15 ‐ Change company name resolution on 2016-10-25

01 Nov 2016
Change of name notice
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 64,278.87

18 May 2016
Satisfaction of charge 6 in full
...
... and 89 more events
13 Jul 2000
New secretary appointed;new director appointed
13 Jul 2000
New director appointed
13 Jul 2000
Accounting reference date extended from 30/06/01 to 31/10/01
13 Jul 2000
Ad 06/07/00--------- £ si [email protected]=9999 £ ic 1/10000
23 Jun 2000
Incorporation

SM 1 OLDCO LIMITED Charges

20 March 2012
Debenture
Delivered: 29 March 2012
Status: Satisfied on 18 May 2016
Persons entitled: Wells Fargo Bank N.A.
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Rent deposit deed
Delivered: 26 March 2009
Status: Satisfied on 9 March 2012
Persons entitled: Coveside Limited
Description: The deposit together with any interest credited to the…
28 September 2007
Deed of deposit
Delivered: 10 October 2007
Status: Satisfied on 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Trustee of the Royal London Exempt Property Unit Trust
Description: All the interest of the tenant from time to time standing…
1 June 2006
Rent deposit deed
Delivered: 7 June 2006
Status: Satisfied on 27 February 2008
Persons entitled: Gmv Three Limited
Description: £2,538 together with vat thereon and any sum from time to…
25 November 2005
Rent deposit deed
Delivered: 1 December 2005
Status: Satisfied on 27 February 2008
Persons entitled: Gmv Three Limited
Description: £10,035.68 and any other sums from time to time deposited…
15 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 9 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SM (WM) LOCUMS LIMITED SM 0207 LTD SM 11112016 LIMITED SM 124 LTD SM 2 OLDCO LIMITED SM 2016 LTD. SM 92 LIMITED