SNAPPIN' TURTLE PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/05/253 May 2025 | Termination of appointment of Ben Taylor as a director on 2025-04-05 |
03/05/253 May 2025 | Cessation of Ben Taylor as a person with significant control on 2025-04-05 |
22/01/2522 January 2025 | Director's details changed for Mr Ben Taylor on 2025-01-22 |
22/01/2522 January 2025 | Change of details for Mr Ben Taylor as a person with significant control on 2025-01-22 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with updates |
23/01/2423 January 2024 | Director's details changed for Mr Michael Angelo Traboulsi on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
27/01/2227 January 2022 | Director's details changed for Mr Michael Angelo Traboulsi on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Ben Taylor on 2022-01-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | DIRECTOR APPOINTED MS TALIN CHAKMAKJIAN |
10/04/1910 April 2019 | DIRECTOR APPOINTED MS EMMA VALENTINA CAMPANI |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 28/01/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/09/1815 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 11/10/2017 |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TRABOULSI |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 79 HOLMLEIGH ROAD LONDON N16 5QG |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO TRABOULSI / 13/08/2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 5 CLARENDON RISE LONDON SE13 5ES UNITED KINGDOM |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 25/09/2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/03/1221 March 2012 | VARYING SHARE RIGHTS AND NAMES |
07/03/127 March 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
23/02/1223 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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