Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SMX Promotions Limited
SMX Promotions Limited is a dissolved company incorporated on 16 July 2012 with the registered office located in Barnet, Greater London. SMX Promotions Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 June 2022
(3 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08143674
Private limited company
Age
13 years
Incorporated
16 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SMX Promotions Limited
Contact
Update Details
Address
47 High Street
Barnet
Herts
EN5 5UW
Same address since
incorporation
Companies in EN5 5UW
Telephone
02088054100
Email
Unreported
Website
Smxpromotions.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Robert Walter Beaton
Director • PSC • Printer • British • Lives in England • Born in Jun 1966
Peter Husband
Director • Production Manager • British • Lives in UK • Born in Jul 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acorn Creative Print Ltd
Peter Husband is a mutual person.
Active
JP Amadores Limited
Peter Husband is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
£142
Decreased by £2.52K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.53K
Decreased by £40.12K (-64%)
Total Liabilities
-£18.32K
Decreased by £17.59K (-49%)
Net Assets
£4.21K
Decreased by £22.53K (-84%)
Debt Ratio (%)
81%
Increased by 24% (+42%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 7 Jun 2022
Compulsory Strike-Off Suspended
5 Years Ago on 16 May 2020
Compulsory Gazette Notice
5 Years Ago on 7 Apr 2020
Abridged Accounts Submitted
6 Years Ago on 30 Apr 2019
Mr Robert Walter Beaton Details Changed
6 Years Ago on 13 Mar 2019
Confirmation Submitted
6 Years Ago on 7 Mar 2019
Mr Robert Walter Beaton Details Changed
6 Years Ago on 17 Jan 2019
Mr Robert Walter Beaton Details Changed
6 Years Ago on 17 Jan 2019
Mr Peter Husband Details Changed
6 Years Ago on 17 Jan 2019
Abridged Accounts Submitted
7 Years Ago on 30 Apr 2018
Get Alerts
Get Credit Report
Discover SMX Promotions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Jun 2022
Compulsory strike-off action has been suspended
Submitted on 16 May 2020
First Gazette notice for compulsory strike-off
Submitted on 7 Apr 2020
Unaudited abridged accounts made up to 31 July 2018
Submitted on 30 Apr 2019
Director's details changed for Mr Robert Walter Beaton on 13 March 2019
Submitted on 13 Mar 2019
Confirmation statement made on 18 January 2019 with updates
Submitted on 7 Mar 2019
Director's details changed for Mr Robert Walter Beaton on 17 January 2019
Submitted on 31 Jan 2019
Director's details changed for Mr Peter Husband on 17 January 2019
Submitted on 21 Jan 2019
Director's details changed for Mr Robert Walter Beaton on 17 January 2019
Submitted on 21 Jan 2019
Unaudited abridged accounts made up to 31 July 2017
Submitted on 30 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs