Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SM 1 OLDCO LIMITED
Company Information for

SM 1 OLDCO LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
04023273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sm 1 Oldco Ltd
SM 1 OLDCO LIMITED was founded on 2000-06-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sm 1 Oldco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SM 1 OLDCO LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in W1F
 
Previous Names
SPECIFIC MEDIA UK LIMITED01/11/2016
ADVIVA MEDIA LTD.20/11/2008
Filing Information
Company Number 04023273
Company ID Number 04023273
Date formed 2000-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB199488329  
Last Datalog update: 2020-12-10 05:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SM 1 OLDCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SM 1 OLDCO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES VANDERHOOK
Company Secretary 2008-03-07
CHRISTOPHER JOHN VANDERHOOK
Director 2008-03-07
TIMOTHY CHARLES VANDERHOOK
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
TODD JULIAN TREUSDELL
Director 2000-06-23 2008-10-31
PHILIP DUNCAN COOTE
Company Secretary 2000-06-23 2008-03-07
PHILIP DUNCAN COOTE
Director 2000-06-23 2008-03-07
MICHAEL STAFFORD ELIAS
Director 2005-12-23 2008-03-07
JAVIER EDUARDO ROJAS
Director 2005-12-23 2008-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-23 2000-06-23
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES VANDERHOOK SMI OLDCO LIMITED Company Secretary 2008-03-07 CURRENT 2008-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-03CH01Director's details changed for Christopher John Vanderhook on 2020-01-01
2020-01-03CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY CHARLES VANDERHOOK on 2020-01-01
2020-01-03PSC04Change of details for Mr Christopher John Vanderhook as a person with significant control on 2020-01-01
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
2018-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-30CH01Director's details changed for Christopher John Vanderhook on 2018-07-27
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 40 Bloomsbury Way, Lower Ground Floor, London 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
2018-07-27PSC04Change of details for Mr Christopher John Vanderhook as a person with significant control on 2018-07-27
2018-07-27CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY CHARLES VANDERHOOK on 2018-07-27
2018-07-27CH01Director's details changed for Timothy Charles Vanderhook on 2018-07-27
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 4th Floor 16 Dufour's Place London W1F 7SP
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 64278.87
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-11-01RES15CHANGE OF NAME 25/10/2016
2016-11-01CERTNMCompany name changed specific media uk LIMITED\certificate issued on 01/11/16
2016-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 64278.87
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 64278.87
2015-09-01AR0123/06/15 FULL LIST
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 3RD FLOOR 16 DUFOURS PLACE LONDON W1F 7SP
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 64278.87
2014-08-06AR0123/06/14 FULL LIST
2014-01-03AUDAUDITOR'S RESIGNATION
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O NICOLA SALMON 3RD FLOOR 16 DUFOUR'S PLACE DUFOURS PLACE LONDON W1F 7SP ENGLAND
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 10TH FLOOR CENTRAL SAINT GILES 1 ST GILES HIGH STREET LONDON WC2H 8AG UNITED KINGDOM
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0123/06/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0123/06/12 FULL LIST
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-28RES01ALTER ARTICLES 20/03/2012
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0123/06/11 FULL LIST
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 26-30 STRUTTON GROUND LONDON SW1P 2HR
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0123/06/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES VANDERHOOK / 23/06/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN VANDERHOOK / 23/06/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES VANDERHOOK / 23/06/2010
2009-11-14AR0123/06/08 FULL LIST AMEND
2009-10-22SH0107/03/08 STATEMENT OF CAPITAL GBP 65515.120
2009-09-24363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-02391NOTICE OF RES REMOVING AUDITOR
2008-11-27MEM/ARTSARTICLES OF ASSOCIATION
2008-11-27122S-DIV
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR TODD TREUSDELL
2008-11-19CERTNMCOMPANY NAME CHANGED ADVIVA MEDIA LTD. CERTIFICATE ISSUED ON 20/11/08
2008-11-12363aRETURN MADE UP TO 23/06/08; CHANGE OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED CHRISTOPHER JOHN VANDERHOOK
2008-11-11288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY CHARLES VANDERHOOK
2008-10-2388(2)AD 07/03/08 GBP SI 1236250@0.001=1236.25 GBP IC 64278.25/65514.5
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR JAVIER ROJAS
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELIAS
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP COOTE
2008-04-0588(2)AD 07/03/08 GBP SI 1236250@0.001=1236.25 GBP IC 63042/64278.25
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 6 THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-08-04122S-DIV 24/07/06
2006-07-17363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27169£ IC 50000/39000 23/12/05 £ SR 1100000@.01=11000
2006-01-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-01-27123NC INC ALREADY ADJUSTED 23/12/05
2006-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-28363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to SM 1 OLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SM 1 OLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-29 Satisfied WELLS FARGO BANK N.A.
RENT DEPOSIT DEED 2009-03-19 Satisfied COVESIDE LIMITED
DEED OF DEPOSIT 2007-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE OF THE ROYAL LONDON EXEMPT PROPERTY UNIT TRUST
RENT DEPOSIT DEED 2006-06-01 Satisfied GMV THREE LIMITED
RENT DEPOSIT DEED 2005-11-25 Satisfied GMV THREE LIMITED
DEBENTURE 2004-12-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SM 1 OLDCO LIMITED registering or being granted any patents
Domain Names

SM 1 OLDCO LIMITED owns 3 domain names.

specificmedia.co.uk   adviva.co.uk   advivamedia.co.uk  

Trademarks
We have not found any records of SM 1 OLDCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SM 1 OLDCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-05-21 GBP £4,511
Manchester City Council 2014-05-21 GBP £859
Manchester City Council 2014-05-19 GBP £2,000
Manchester City Council 2014-05-06 GBP £1,141
Manchester City Council 2013-12-06 GBP £5,000
Manchester City Council 2013-12-06 GBP £2,500
Manchester City Council 2013-12-06 GBP £2,500
Manchester City Council 2013-08-12 GBP £2,896
Northamptonshire County Council 2012-02-22 GBP £1,867 Supplies & Services
Northamptonshire County Council 2011-10-14 GBP £3,345 Supplies & Services
Northamptonshire County Council 2011-10-06 GBP £3,103 Supplies & Services
Northamptonshire County Council 2010-11-02 GBP £1,384 Supplies & Services
Northamptonshire County Council 2010-08-25 GBP £856 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SM 1 OLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SM 1 OLDCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SM 1 OLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SM 1 OLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.