100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr Jeffrey Lassiter |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit E & F Glenfield Business Park Phillips Road Blackburn Lancashire BB1 5PF |
Director Name | Mr Darren John Poultney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E&F Glenfield Business Park Phillips Road Blackburn Lancashire BB1 5PF |
Director Name | June Anne Poultney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Main Road Great Leighs Chelmsford CM3 1NE |
Secretary Name | Brian Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Alton, 88 Main Road Great Leighs Chelmsford Essex CM3 1NE |
Director Name | Mr Darren John Poultney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Robert Hart |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 24 February 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Spire Green Centre Flex Meadow Harlow Essex CM19 5TR |
Director Name | William Antony Tuke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Secretary Name | Mr David John Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Secretary Name | Ms Angela Susan Nicol |
---|---|
Status | Resigned |
Appointed | 15 November 2010(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | Unit 6 The Spire Green Centre Flex Meadow Harlow Essex CM19 5TR |
Director Name | Mr Ryan David Walker |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Marc Morris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2020(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Website | www.smart-av.com |
---|---|
Email address | [email protected] |
Telephone | 020 63527932 |
Telephone region | London |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Incredible Pixel Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Incredible Pixel Group LTD 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,209,397 |
Cash | £443,440 |
Current Liabilities | £1,253,259 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
24 February 2018 | Delivered on: 2 March 2018 Persons entitled: Paragon Technology Finance Limited Classification: A registered charge Outstanding |
---|---|
23 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 May 2010 | Delivered on: 11 June 2010 Satisfied on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
---|---|
10 May 2023 | Full accounts made up to 31 December 2022 (28 pages) |
3 January 2023 | Appointment of Mr Jeffrey Lassiter as a director on 19 December 2022 (2 pages) |
23 December 2022 | Appointment of Mr Darren John Poultney as a director on 19 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Ryan David Walker as a director on 19 December 2022 (1 page) |
23 December 2022 | Termination of appointment of Marc Morris as a director on 19 December 2022 (1 page) |
28 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
2 November 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
26 August 2021 | Director's details changed for Mr Marc Morris on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Wes Bailey on 16 August 2021 (2 pages) |
26 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mr Ryan David Walker on 16 August 2021 (2 pages) |
2 July 2021 | Notification of 4Wall Holdings Uk Limited as a person with significant control on 27 May 2021 (2 pages) |
2 July 2021 | Cessation of The Incredible Pixel Group Limited as a person with significant control on 27 May 2021 (1 page) |
12 January 2021 | Resolutions
|
12 January 2021 | Change of name notice (2 pages) |
21 December 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
22 October 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
18 March 2020 | Change of details for The Incredible Property Company Limited as a person with significant control on 18 December 2019 (2 pages) |
16 March 2020 | Termination of appointment of William Antony Tuke as a director on 3 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Darren John Poultney as a director on 3 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Wes Bailey as a director on 3 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Marc Morris as a director on 3 March 2020 (2 pages) |
1 February 2020 | Satisfaction of charge 055955040003 in full (4 pages) |
18 January 2020 | All of the property or undertaking has been released from charge 055955040003 (5 pages) |
23 December 2019 | Notification of The Incredible Property Company Limited as a person with significant control on 17 December 2019 (2 pages) |
23 December 2019 | Cessation of The Incredible Pixel Group Limited as a person with significant control on 17 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
22 August 2018 | Director's details changed for Mr Darren John Poultney on 22 August 2018 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
2 March 2018 | Registration of charge 055955040003, created on 24 February 2018 (6 pages) |
2 November 2017 | Director's details changed for Mr Ryan Walker on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for William Antony Tuke on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Ryan Walker on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for William Antony Tuke on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 July 2015 | Director's details changed for William Antony Tuke on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for William Antony Tuke on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for William Antony Tuke on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages) |
24 February 2015 | Termination of appointment of Angela Susan Nicol as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Robert Hart as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Angela Susan Nicol as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Robert Hart as a director on 24 February 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 September 2014 | Registration of charge 055955040002, created on 23 September 2014 (5 pages) |
24 September 2014 | Registration of charge 055955040002, created on 23 September 2014 (5 pages) |
12 May 2014 | Appointment of Ryan Walker as a director (2 pages) |
12 May 2014 | Appointment of Ryan Walker as a director (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 September 2013 | Satisfaction of charge 1 in full (1 page) |
12 September 2013 | Satisfaction of charge 1 in full (1 page) |
23 August 2013 | Resolutions
|
23 August 2013 | Change of share class name or designation (2 pages) |
23 August 2013 | Resolutions
|
23 August 2013 | Change of share class name or designation (2 pages) |
23 August 2013 | Memorandum and Articles of Association (4 pages) |
23 August 2013 | Memorandum and Articles of Association (4 pages) |
31 July 2013 | Director's details changed for Robert Hart on 25 July 2013 (2 pages) |
31 July 2013 | Director's details changed for William Antony Tuke on 25 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Ms Angela Susan Nicol on 25 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Robert Hart on 25 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Ms Angela Susan Nicol on 25 July 2013 (2 pages) |
31 July 2013 | Director's details changed for William Antony Tuke on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Darren John Poultney on 22 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Darren John Poultney on 22 July 2013 (2 pages) |
1 May 2013 | Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England on 1 May 2013 (1 page) |
18 April 2013 | Termination of appointment of David Porter as a director (1 page) |
18 April 2013 | Termination of appointment of David Porter as a director (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Director's details changed for Darren John Poultney on 18 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Darren John Poultney on 18 October 2011 (2 pages) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 22 June 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Appointment of Ms Angela Susan Nicol as a secretary (2 pages) |
14 December 2010 | Termination of appointment of David Porter as a secretary (1 page) |
14 December 2010 | Appointment of Ms Angela Susan Nicol as a secretary (2 pages) |
14 December 2010 | Termination of appointment of David Porter as a secretary (1 page) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (11 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (11 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for David John Porter on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William Antony Tuke on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Hart on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Darren John Poultney on 18 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Darren John Poultney on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William Antony Tuke on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Hart on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David John Porter on 18 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Director appointed david john porter (2 pages) |
9 March 2009 | Secretary appointed david john porter (2 pages) |
9 March 2009 | Director appointed david john porter (2 pages) |
9 March 2009 | Appointment terminated secretary brian poultney (1 page) |
9 March 2009 | Secretary appointed david john porter (2 pages) |
9 March 2009 | Appointment terminated secretary brian poultney (1 page) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 November 2008 | Director appointed william antony tuke (2 pages) |
10 November 2008 | Director appointed william antony tuke (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 146 new london road chelmsford essex CM2 0AW (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 146 new london road chelmsford essex CM2 0AW (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 204 parkinson drive chelmsford essex CM1 3GS (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 204 parkinson drive chelmsford essex CM1 3GS (1 page) |
12 December 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 18/10/06; full list of members (5 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (5 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
5 September 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
18 October 2005 | Incorporation (12 pages) |
18 October 2005 | Incorporation (12 pages) |