Background WavePink WaveYellow Wave

SMOKE & MIRRORS GROUP LIMITED (03487614)

SMOKE & MIRRORS GROUP LIMITED (03487614) is an active UK company. incorporated on 31 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMOKE & MIRRORS GROUP LIMITED has been registered for 28 years. Current directors include JAMESON, Richard Morpeth, PARISH, Stephen.

Company Number
03487614
Status
active
Type
ltd
Incorporated
31 December 1997
Age
28 years
Address
57/59 Beak Street, London, W1F 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAMESON, Richard Morpeth, PARISH, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOKE & MIRRORS GROUP LIMITED

SMOKE & MIRRORS GROUP LIMITED is an active company incorporated on 31 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMOKE & MIRRORS GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03487614

LTD Company

Age

28 Years

Incorporated 31 December 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
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: 31 December 1997To: 7 February 2012
Timeline

6 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 14
Share Issue
Apr 14
1
Funding
4
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 22 Jan 2008

PARISH, Stephen

Active
Beak Street, LondonW1F 9SJ
Born July 1965
Director
Appointed 23 Dec 2003

DUNCAN, William Grant

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

VERBE, Penny

Resigned
17 Crediton Road, LondonNW10 3DT
Secretary
Appointed 31 Dec 1997
Resigned 27 Jan 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Dec 1997
Resigned 31 Dec 1997

BROUGHTON, Sean William

Resigned
16 Virginia Avenue, New York
Born August 1966
Director
Appointed 31 Dec 1997
Resigned 27 Jan 2010

GILL, Michael Edward

Resigned
Hazel Hill Farm, East GrinsteadSP5 3RY
Born October 1944
Director
Appointed 23 Dec 2003
Resigned 24 Jan 2007

HOLLIS, Jonathan Frank

Resigned
35 Donovan Avenue, LondonN10 2JU
Born April 1965
Director
Appointed 31 Dec 1997
Resigned 13 Jun 2001

ROFF, Christopher John

Resigned
Shorehill Cottage, OtfordTN15 6XL
Born November 1958
Director
Appointed 31 Dec 1997
Resigned 28 May 2004

SPARKS, Thomas Richard Alexander

Resigned
19 Wilkes Street, LondonE1 6QF
Born January 1961
Director
Appointed 31 Dec 1997
Resigned 28 Jun 2001

STROUD, Murray Jeffrey

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born April 1947
Director
Appointed 23 Dec 2003
Resigned 14 Apr 2014

VERBE, Penny

Resigned
17 Crediton Road, LondonNW10 3DT
Born July 1972
Director
Appointed 31 Dec 1997
Resigned 27 Jan 2010

WILDIG, Mark Anthony

Resigned
Stone Farm, BarnstapleEX32 7PJ
Born May 1961
Director
Appointed 31 Dec 1997
Resigned 27 Jan 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Dec 1997
Resigned 31 Dec 1997

Persons with significant control

1

Mr Stephen Parish

Active
Beak Street, LondonW1F 9SJ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 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
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
28 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 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
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
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
Gazette Filings Brought Up To Date
4 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
4 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
363aAnnual Return
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
31 January 2007
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
15 March 2006
288cChange of Particulars
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
9 November 2005
244244
Legacy
29 March 2005
288cChange of Particulars
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
244244
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2003
395Particulars of Mortgage or Charge
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
15 September 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
363aAnnual Return
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
4 May 1999
288cChange of Particulars
Legacy
14 March 1999
363aAnnual Return
Legacy
14 March 1999
353353
Legacy
14 March 1999
288cChange of Particulars
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
225Change of Accounting Reference Date
Legacy
2 June 1998
88(3)88(3)
Legacy
14 May 1998
88(2)R88(2)R
Legacy
24 April 1998
88(2)R88(2)R
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Incorporation Company
31 December 1997
NEWINCIncorporation