logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Palmer, Craig Thomas
    Born in November 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Palmer, April Elizabeth
    Born in September 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-30 ~ now
    OF - Director → CIF 0
  • 3
    CARRICK ORGANISATION LTD - now
    icon of addressHarlequin House, 31 Samuel Street, Bury, Lancs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,569,283 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Hubbard, Simon
    Managing Director born in September 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2024-08-30
    OF - Director → CIF 0
    Mr Simon Hubbard
    Born in September 1977
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hubbard, Rebecca Victoria
    Technical Director born in June 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2024-08-30
    OF - Director → CIF 0
    Hubbard, Rebecca Victoria
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2024-08-30
    OF - Secretary → CIF 0
    Mrs Rebecca Victoria Hubbard
    Born in June 1984
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cottle, David
    Company Director born in December 1981
    Individual
    Officer
    icon of calendar 2019-06-01 ~ 2020-08-01
    OF - Director → CIF 0
  • 4
    icon of address1a Crown Lane, London
    Corporate
    Officer
    2004-03-10 ~ 2004-03-10
    PE - Director → CIF 0
  • 5
    CFA SEC LIMITED
    icon of address1a Crown Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2004-03-10 ~ 2004-03-10
    PE - Secretary → CIF 0
  • 6
    icon of address138, Abbey Foregate, Shrewsbury, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,177 GBP2023-09-30
    Person with significant control
    2018-07-09 ~ 2024-08-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE SMART MARKETING & MEDIA GROUP LTD

Previous names
KEY VENTURES LIMITED - 2004-06-16
SMART MANAGEMENT UK LIMITED - 2010-10-20
Standard Industrial Classification
73110 - Advertising Agencies
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Average Number of Employees
42023-10-01 ~ 2024-09-30
32022-10-01 ~ 2023-09-30
Fixed Assets
1,283 GBP2024-09-30
86,088 GBP2023-09-30
Current Assets
165,943 GBP2024-09-30
240,668 GBP2023-09-30
Creditors
Amounts falling due within one year
90,247 GBP2024-09-30
127,772 GBP2023-09-30
Net Current Assets/Liabilities
75,696 GBP2024-09-30
112,896 GBP2023-09-30
Total Assets Less Current Liabilities
76,979 GBP2024-09-30
198,984 GBP2023-09-30
Creditors
Amounts falling due after one year
114,355 GBP2023-09-30
Equity
75,504 GBP2024-09-30
83,604 GBP2023-09-30

Related profiles found in government register
  • THE SMART MARKETING & MEDIA GROUP LTD
    Info
    KEY VENTURES LIMITED - 2004-06-16
    SMART MANAGEMENT UK LIMITED - 2004-06-16
    Registered number 05069286
    icon of addressHarlequin House, 31 Samuel Street, Bury BL9 6AG
    PRIVATE LIMITED COMPANY incorporated on 2004-03-10 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • THE SMART MARKETING & MEDIA GROUP LTD
    S
    Registered number 05069286
    icon of address138 Abbey Foregate, Abbey Foregate, Shrewsbury, England, SY2 6AP
    Limited in England And Wales, England
    CIF 1
  • THE SMART MARKETING & MEDIA GROUP LTD
    S
    Registered number 05069286
    icon of addressLunesdale C, Upton Magna Business Park, Upton Magna, Shrewsbury, England, SY4 4TT
    Limited in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressLunesdale C Upton Magna Business Park, Upton Magna, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address138 Abbey Foregate, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressLunesdale C Upton Magna Business Park, Upton Magna, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.