Background WavePink WaveYellow Wave

SMOOTHMEDIA CONSULTING LTD (08216995)

SMOOTHMEDIA CONSULTING LTD (08216995) is an active UK company. incorporated on 17 September 2012. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SMOOTHMEDIA CONSULTING LTD has been registered for 13 years. Current directors include BARTH, Jennifer Faith, BRAUER, Christopher Paul, Dr, EBENEZER, Timothy Nesan and 4 others.

Company Number
08216995
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
Now Building Here & Now, Reading, RG6 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTH, Jennifer Faith, BRAUER, Christopher Paul, Dr, EBENEZER, Timothy Nesan, GROSSE, Simon, INGHAM, Daniel Thomas Peter, PHELAN, Daragh Noel, WALKER, Simon Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOTHMEDIA CONSULTING LTD

SMOOTHMEDIA CONSULTING LTD is an active company incorporated on 17 September 2012 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SMOOTHMEDIA CONSULTING LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08216995

LTD Company

Age

13 Years

Incorporated 17 September 2012

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 14 November 2025 (4 months ago)
Period: 6 April 2024 - 31 December 2024(9 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ZAPATV UK LIMITED
From: 17 September 2012To: 28 October 2013
Contact
Address

Now Building Here & Now Thames Valley Park Reading, RG6 1RB,

Previous Addresses

41 Great Portland Street London W1W 7LA
From: 6 October 2015To: 14 August 2025
51 Lafone Street London SE1 2LX
From: 17 September 2012To: 6 October 2015
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Mar 14
Director Joined
Oct 15
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

BARTH, Jennifer Faith

Active
City Bridge House, LondonSE1 1RU
Born March 1976
Director
Appointed 18 Sept 2014

BRAUER, Christopher Paul, Dr

Active
Here & Now, ReadingRG6 1RB
Born February 1973
Director
Appointed 17 Sept 2012

EBENEZER, Timothy Nesan

Active
Here & Now, ReadingRG6 1RB
Born May 1986
Director
Appointed 28 Jul 2025

GROSSE, Simon

Active
Here & Now, ReadingRG6 1RB
Born December 1973
Director
Appointed 28 Jul 2025

INGHAM, Daniel Thomas Peter

Active
Here & Now, ReadingRG6 1RB
Born October 1981
Director
Appointed 28 Jul 2025

PHELAN, Daragh Noel

Active
Here & Now, ReadingRG6 1RB
Born January 1979
Director
Appointed 28 Jul 2025

WALKER, Simon Mark

Active
Here & Now, ReadingRG6 1RB
Born February 1967
Director
Appointed 28 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Here & Now, ReadingRG6 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2025

Jennifer Faith Barth

Ceased
LondonW1W 7LA
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2025

Dr Christopher Paul Brauer

Ceased
LondonW1W 7LA
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Resolution
26 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 March 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Incorporation Company
17 September 2012
NEWINCIncorporation