Background WavePink WaveYellow Wave

SMP PRODUCTIONS LTD (12860492)

SMP PRODUCTIONS LTD (12860492) is an active UK company. incorporated on 7 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SMP PRODUCTIONS LTD has been registered for 5 years. Current directors include MUNGUR, Gyanchand.

Company Number
12860492
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
Spm House, London, N11 3HT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MUNGUR, Gyanchand
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMP PRODUCTIONS LTD

SMP PRODUCTIONS LTD is an active company incorporated on 7 September 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SMP PRODUCTIONS LTD was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

12860492

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BK PRODUCTIONS LTD
From: 18 January 2021To: 15 March 2022
KD MUSIC LTD
From: 7 September 2020To: 18 January 2021
Contact
Address

Spm House Rear Of No.2 Glenthorne Road London, N11 3HT,

Previous Addresses

Rear of No. 2 Rear of No.2 Glenthorne Road London Middlesex N11 3HT United Kingdom
From: 16 February 2021To: 27 February 2021
52 Glebelands Pulborough RH20 2JJ England
From: 16 January 2021To: 16 February 2021
52 Glebelands 52 Glebelands Pulborough RH20 2JJ England
From: 16 January 2021To: 16 January 2021
3 Tilery Lane Blurton Stoke on Trent ST3 3HE United Kingdom
From: 7 September 2020To: 16 January 2021
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MUNGUR, Gyanchand

Active
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 15 Feb 2021

DENTON, Kenneth Paul

Resigned
Blurton, Stoke On TrentST3 3HE
Born April 1952
Director
Appointed 07 Sept 2020
Resigned 15 Jan 2021

DENTON, Susan Ann

Resigned
Blurton, Stoke On TrentST3 3HE
Born May 1955
Director
Appointed 07 Sept 2020
Resigned 15 Jan 2021

KIMBER, William Edward

Resigned
60, Auriebat65700
Born March 1946
Director
Appointed 07 Sept 2020
Resigned 26 Feb 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Gyanchand Mungur

Active
Glenthorne Road, LondonN11 3HT
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021

Mr William Edward Kimber

Ceased
60, Auriebat65700
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 15 Feb 2021

Mr Kenneth Paul Denton

Ceased
Blurton, Stoke On TrentST3 3HE
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 15 Jan 2021

Mrs Susan Ann Denton

Ceased
Blurton, Stoke On TrentST3 3HE
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Resolution
18 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Incorporation Company
7 September 2020
NEWINCIncorporation