Smart Outdoor Media Limited

DataGardener
live
Micro

Smart Outdoor Media Limited

sc385980Private Limited With Share Capital

Third Floor / 3 Hill Street, New Town, Edinburgh, EH23JP
Incorporated

27/09/2010

Company Age

15 years

Directors

4

Employees

8

SIC Code

73110

Risk

very low risk

Company Overview

Registration, classification & business activity

Smart Outdoor Media Limited (sc385980) is a private limited with share capital incorporated on 27/09/2010 (15 years old) and registered in edinburgh, EH23JP. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 27/09/2010
EH23JP
8 employees

Financial Overview

Total Assets

£3.68M

Liabilities

£2.45M

Net Assets

£1.23M

Est. Turnover

£19.45M

AI Estimated
Unreported
Cash

£423.7K

Key Metrics

8

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2021
Resolution
Category:Resolution
Date:05-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2020
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:19-05-2020
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Capital Allotment Shares
Category:Capital
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2011
Termination Secretary Company With Name
Category:Officers
Date:22-11-2010
Incorporation Company
Category:Incorporation
Date:27-09-2010

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date04/09/2025
Latest Accounts31/01/2025

Trading Addresses

2 West Main Street, Whitburn, Bathgate, EH470QZRegistered
Cygnet Way, Houghton-Le-Spring, Tyne And Wear, DH45QY
2 West Main Street, Whitburn, Bathgate, EH470QZRegistered
Unit 4, 5 Bensham Street, Boldon Colliery, Tyne And Wear, NE359LN
2 West Main Street, Whitburn, Bathgate, EH470QZRegistered