Background WavePink WaveYellow Wave

SMOKE AND MIRRORS FILM PRODUCTIONS LIMITED (03328095)

SMOKE AND MIRRORS FILM PRODUCTIONS LIMITED (03328095) is an active UK company. incorporated on 5 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMOKE AND MIRRORS FILM PRODUCTIONS LIMITED has been registered for 29 years. Current directors include JAMESON, Richard Morpeth, PARISH, Stephen.

Company Number
03328095
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
57/59 Beak Street, London, W1F 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMESON, Richard Morpeth, PARISH, Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOKE AND MIRRORS FILM PRODUCTIONS LIMITED

SMOKE AND MIRRORS FILM PRODUCTIONS LIMITED is an active company incorporated on 5 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMOKE AND MIRRORS FILM PRODUCTIONS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03328095

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

POWERFIT LIMITED
From: 5 March 1997To: 20 March 1997
Contact
Address

57/59 Beak Street London, W1F 9SJ,

Previous Addresses

82 st John Street London EC1M 4JN
From: 5 December 2012To: 13 August 2015
29 Clerkenwell Road London EC1M 5TA United Kingdom
From: 9 February 2012To: 5 December 2012
10 Eastbourne Terrace London W2 6LG United Kingdom
From: 7 February 2012To: 9 February 2012
29 Clerkenwell Road London EC1M 5TA
From: 5 March 1997To: 7 February 2012
Timeline

4 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Born January 1964
Director
Appointed 21 Oct 2008

PARISH, Stephen

Active
Beak Street, LondonW1F 9SJ
Born July 1965
Director
Appointed 21 Oct 2008

DUNCAN, William Grant

Resigned
Carrington Court, LondonSW11 1QG
Secretary
Appointed 01 Feb 2012
Resigned 09 Feb 2012

NORTHROP, Keith Douglas

Resigned
59 Canonbury Park South, IslingtonN1 2JG
Secretary
Appointed 11 Mar 1997
Resigned 23 Dec 1997

WILDIG, Mark Anthony

Resigned
Stone Farm, BarnstapleEX32 7PJ
Secretary
Appointed 23 Dec 1997
Resigned 27 Jan 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 11 Mar 1997

BROUGHTON, Sean William

Resigned
16 Virginia Avenue, New York
Born August 1966
Director
Appointed 11 Mar 1997
Resigned 27 Jan 2010

HOLLIS, Jonathan Frank

Resigned
35 Donovan Avenue, LondonN10 2JU
Born April 1965
Director
Appointed 11 Mar 1997
Resigned 13 Jun 2001

NORTHROP, Keith Douglas

Resigned
59 Canonbury Park South, IslingtonN1 2JG
Born July 1957
Director
Appointed 11 Mar 1997
Resigned 23 Dec 1997

ROFF, Christopher John

Resigned
Shorehill Cottage, OtfordTN15 6XL
Born November 1958
Director
Appointed 14 Apr 1997
Resigned 28 May 2004

SPARKS, Thomas Richard Alexander

Resigned
19 Wilkes Street, LondonE1 6QF
Born January 1961
Director
Appointed 11 Mar 1997
Resigned 28 Jun 2001

VERBE, Penny

Resigned
17 Crediton Road, LondonNW10 3DT
Born July 1972
Director
Appointed 14 Apr 1997
Resigned 27 Jan 2010

WILDIG, Mark Anthony

Resigned
Stone Farm, BarnstapleEX32 7PJ
Born May 1961
Director
Appointed 11 Mar 1997
Resigned 27 Jan 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Mar 1997
Resigned 11 Mar 1997

Persons with significant control

1

Beak Street, LondonW1F 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
363aAnnual Return
Legacy
17 January 2008
287Change of Registered Office
Accounts With Made Up Date
30 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
31 January 2007
288cChange of Particulars
Accounts With Made Up Date
24 November 2006
AAAnnual Accounts
Legacy
24 July 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
29 March 2005
288cChange of Particulars
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
8 July 1999
353353
Legacy
28 June 1999
363aAnnual Return
Legacy
3 June 1999
288cChange of Particulars
Legacy
4 May 1999
288cChange of Particulars
Legacy
14 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
27 October 1997
88(2)R88(2)R
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
287Change of Registered Office
Incorporation Company
5 March 1997
NEWINCIncorporation