Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SM 2018 UK LIMITED
Company Information for

SM 2018 UK LIMITED

OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
09487834
Private Limited Company
Liquidation

Company Overview

About Sm 2018 Uk Ltd
SM 2018 UK LIMITED was founded on 2015-03-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Sm 2018 Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SM 2018 UK LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
 
Previous Names
SNATCH MEDIA LIMITED19/07/2018
PASS THE PARCEL APP UK LIMITED22/02/2017
Filing Information
Company Number 09487834
Company ID Number 09487834
Date formed 2015-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:08:33
Primary Source:Companies House
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 2018 UK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DAVID MARTIN
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ROSS
Director 2017-07-26 2018-05-19
KATHARINE TAYLOR TETT
Director 2017-07-26 2018-02-20
ZAIN HIRANI
Director 2017-07-26 2018-02-16
JAN HARLEY
Director 2017-01-20 2017-07-26
JOSEPH DAVID MARTIN
Director 2015-03-13 2017-07-26
RAJ SAXENA
Director 2016-04-05 2017-07-26
STEPHEN FREDERICK SMITH
Company Secretary 2016-02-01 2016-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DAVID MARTIN BLACK BOX CREATIONS LTD Director 2018-02-08 CURRENT 2018-02-08 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
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Return of final meeting of creditors
2023-08-03Voluntary liquidation Statement of receipts and payments to 2023-07-07
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2022-09-06Voluntary liquidation Statement of receipts and payments to 2022-07-07
2021-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-08-06600Appointment of a voluntary liquidator
2020-07-08AM22Liquidation. Administration move to voluntary liquidation
2020-02-03AM10Administrator's progress report
2019-08-14AM10Administrator's progress report
2019-07-04AM19liquidation-in-administration-extension-of-period
2019-02-18AM10Administrator's progress report
2018-09-15AM06Notice of deemed approval of proposals
2018-09-02AM03Statement of administrator's proposal
2018-08-09AM01Appointment of an administrator
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 5th Floor 43 Whitfield Street London W1T 4HD England
2018-07-19CERTNMCompany name changed snatch media LIMITED\certificate issued on 19/07/18
2018-06-06PSC02Notification of Snatch Inc as a person with significant control on 2017-07-26
2018-06-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01PSC07CESSATION OF SNATCH INC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROSS
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Wework 30 Stamford Street London SE1 9LQ England
2018-02-27AP01DIRECTOR APPOINTED MR JOSEPH DAVID MARTIN
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ZAIN HIRANI
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE TAYLOR TETT
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-20PSC02Notification of Snatch Inc as a person with significant control on 2017-07-26
2017-12-20PSC07CESSATION OF THOMPSON TARAZ MANAGERS LIMITED AS A PSC
2017-12-20PSC07CESSATION OF JOSEPH DAVID MARTIN AS A PSC
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Wework 30 Stanford Street London SE1 9LS England
2017-08-30RES01ADOPT ARTICLES 30/08/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJ SAXENA
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN HARLEY
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN
2017-08-18AP01DIRECTOR APPOINTED KATHARINE TAYLOR TETT
2017-08-18AP01DIRECTOR APPOINTED DUNCAN ROSS
2017-08-18AP01DIRECTOR APPOINTED MR ZAIN HIRANI
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 53 NELSON ROAD TUNBRIDGE WELLS TN2 5AW ENGLAND
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094878340001
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1698.6
2017-07-26SH0120/07/17 STATEMENT OF CAPITAL GBP 1698.6
2017-05-26SH0102/03/17 STATEMENT OF CAPITAL GBP 1592.46
2017-05-17RP04SH01SECOND FILED SH01 - 20/01/17 STATEMENT OF CAPITAL GBP 1574.25
2017-05-17ANNOTATIONClarification
2017-02-22RES15CHANGE OF NAME 08/02/2017
2017-02-22CERTNMCOMPANY NAME CHANGED PASS THE PARCEL APP UK LIMITED CERTIFICATE ISSUED ON 22/02/17
2017-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-17RES01ADOPT ARTICLES 20/01/2017
2017-02-16SH0120/01/17 STATEMENT OF CAPITAL GBP 263.32
2017-02-08AP01DIRECTOR APPOINTED JAN HARLEY
2017-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-08RES131000 ORDINARY SHARES OF £1.00 BE SUB-DIVIDED INTO 100,000 ORDINARY SHARES OF £0.01 EACH 04/04/2016
2016-12-08RES01ADOPT ARTICLES 04/04/2016
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07SH0113/09/16 STATEMENT OF CAPITAL GBP 1311.93
2016-12-07SH0112/09/16 STATEMENT OF CAPITAL GBP 1246.73
2016-11-30AA31/05/16 TOTAL EXEMPTION SMALL
2016-11-04RES1305/04/2016
2016-11-02RP04SH01SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 1221.80
2016-11-02ANNOTATIONClarification
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-01SH0106/04/16 STATEMENT OF CAPITAL GBP 1221.8
2016-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK SMITH / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID MARTIN / 30/08/2016
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 53 NELSON ROAD TUNBRIDGE WELLS TN25AW ENGLAND
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID MARTIN / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SAXENA / 30/08/2016
2016-04-23AP01DIRECTOR APPOINTED MR RAJ SAXENA
2016-03-31AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2016-03-31SH0120/03/16 STATEMENT OF CAPITAL GBP 1000
2016-03-31AR0113/03/16 FULL LIST
2016-03-21AP03SECRETARY APPOINTED MR STEPHEN FREDERICK SMITH
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to SM 2018 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-22
Appointment of Administrators2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against SM 2018 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SM 2018 UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SM 2018 UK LIMITED

Intangible Assets
Patents
We have not found any records of SM 2018 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SM 2018 UK LIMITED
Trademarks
We have not found any records of SM 2018 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SM 2018 UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as SM 2018 UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SM 2018 UK 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySM 2018 UK LIMITEDEvent Date2020-07-22
Name of Company: SM 2018 UK LIMITED Company Number: 09487834 Nature of Business: Ready-made interactive leisure and entertainment software development Registered office: C/O Opus Restructuring LLP, Ev…
 
Initiating party Event TypeAppointmen
Defending partySNATCH MEDIA LIMITEDEvent Date2018-07-10
In the High Court of Justice, Chancery Division Court Number: CR-2018-5080 SNATCH MEDIA LIMITED (Company Number 09487834 ) Trading Name: Snatch Media Nature of Business: Ready-made interactive leisure…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SM 2018 UK 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 2018 UK 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.