SNAPPER IPR LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/10/2316 October 2023 Satisfaction of charge 4 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 5 in full

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DONOVAN JUDE / 16/10/2019

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNAPPER MUSIC LTD

View Document

23/08/1823 August 2018 CESSATION OF GRETA MAE MORRISON AS A PSC

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD DANE

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DANE

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR JOHN CHARLES WILKS

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 3RD FLOOR WATERSIDE HOUSE 47 KENTISH TOWN ROAD LONDON NW1 8NX

View Document

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 1 STAR STREET LONDON W2 1QD

View Document

14/08/1214 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 AUDITOR'S RESIGNATION

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECTION 394(1)

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/11/0424 November 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 3 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DELIVERY EXT'D 3 MTH 30/06/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 9-13 SAINT ANDREW STREET LONDON EC4A 3AF

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company