Background WavePink WaveYellow Wave

SMARTER MEDIA HOLDINGS LIMITED (15792702)

SMARTER MEDIA HOLDINGS LIMITED (15792702) is an active UK company. incorporated on 21 June 2024. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SMARTER MEDIA HOLDINGS LIMITED has been registered for 1 year. Current directors include JONES, Christopher Ashley, MOORE, Anthony John.

Company Number
15792702
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
Suite 8, Venator House, Bournemouth, BH2 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Christopher Ashley, MOORE, Anthony John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTER MEDIA HOLDINGS LIMITED

SMARTER MEDIA HOLDINGS LIMITED is an active company incorporated on 21 June 2024 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SMARTER MEDIA HOLDINGS LIMITED was registered 1 year ago.(SIC: 73110)

Status

active

Active since 1 years ago

Company No

15792702

LTD Company

Age

1 Years

Incorporated 21 June 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 21 June 2024 - 31 March 2025(10 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Suite 8, Venator House St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2nd Floor, Dean Park House, Dean Park Crescent Bournemouth BH1 1HL England
From: 17 December 2024To: 27 February 2026
2nd Floor 2 Old Street Yard London EC1Y 8AF United Kingdom
From: 21 June 2024To: 17 December 2024
Timeline

4 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Nov 24
Owner Exit
Nov 24
Capital Update
Jan 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Christopher Ashley

Active
St. Stephens Road, BournemouthBH2 6LA
Born February 1991
Director
Appointed 21 Jun 2024

MOORE, Anthony John

Active
St. Stephens Road, BournemouthBH2 6LA
Born August 1962
Director
Appointed 21 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Old Street Yard, LondonEC1Y 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
LondonEC1Y 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
26 January 2026
SH19Statement of Capital
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
SH20SH20
Legacy
23 January 2026
CAP-SSCAP-SS
Resolution
23 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Incorporation Company
21 June 2024
NEWINCIncorporation