SN&CK MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewSecond filing of Confirmation Statement dated 2025-01-06

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

27/09/2427 September 2024 Current accounting period shortened from 2025-02-25 to 2024-12-31

View Document

26/09/2426 September 2024 Registration of charge 061209660003, created on 2024-09-24

View Document

29/08/2429 August 2024 Director's details changed for Richard James Peters on 2024-08-29

View Document

27/08/2427 August 2024 Cessation of Hector Morales Valdes as a person with significant control on 2024-08-14

View Document

16/08/2416 August 2024 Notification of Hector Morales Valdes as a person with significant control on 2024-08-14

View Document

16/08/2416 August 2024 Notification of Snack Media Holdings as a person with significant control on 2024-08-14

View Document

16/08/2416 August 2024 Director's details changed for Richard James Peters on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Timmy Liborio Argento as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Hassan Youssef as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Yury Smagorinsky as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Richard James Peters as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Hector Morales Valdes as a director on 2024-08-14

View Document

14/08/2414 August 2024 Withdrawal of a person with significant control statement on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Jonathan Martin Cristian Asratian as a director on 2024-08-14

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2023-02-28

View Document

24/06/2324 June 2023 Satisfaction of charge 061209660002 in full

View Document

05/04/235 April 2023 Registered office address changed from Rosebery House Business Centre 70 Rosebery Avenue London EC1R 4RR United Kingdom to 5-13 Hatton Wall London EC1N 8HX on 2023-04-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

30/12/2230 December 2022 Appointment of Timmy Liborio Argento as a director on 2022-11-29

View Document

30/12/2230 December 2022 Appointment of Yury Smagorinsky as a director on 2022-11-29

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Notification of a person with significant control statement

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

15/09/2215 September 2022 Cessation of Sports Revolution Digital Limited as a person with significant control on 2022-09-08

View Document

15/09/2215 September 2022 Appointment of Mr Hassan Youssef as a director on 2022-09-08

View Document

15/09/2215 September 2022 Cessation of Niall Daniel Coen as a person with significant control on 2022-09-08

View Document

15/09/2215 September 2022 Termination of appointment of Niall Daniel Coen as a director on 2022-09-08

View Document

15/09/2215 September 2022 Termination of appointment of Gordon Robert Power as a director on 2022-09-08

View Document

29/04/2229 April 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Sarah Groarke as a director on 2022-03-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL COEN

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

13/07/2013 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061209660001

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 17/05/18 STATEMENT OF CAPITAL GBP 1198

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 18 DARTMOUTH PARK HILL TUFNELL PARK LONDON NW5 1HL

View Document

05/06/185 June 2018 ADOPT ARTICLES 17/05/2018

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 DIRECTOR APPOINTED MR GORDON ROBERT POWER

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061209660001

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1526 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O SARAH GROARKE 2ND FLOOR ASTA HOUSE 65 WHITFIELD STREET LONDON W1T 4HE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN SYNETT

View Document

08/05/148 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GROARKE / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KENNEDY / 25/10/2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STUART SYNETT / 20/03/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 PREVSHO FROM 28/02/2011 TO 27/02/2011

View Document

25/05/1125 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 48 QUEEN ANNE STREET, LONDON, W1G 9JJ, UNITED KINGDOM

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, C/O SARAH GROARKE/NIALL COEN, 2ND FLOOR ASTA HOUSE, 65 WHITFIELD STREET, LONDON, W1T 4HE, UNITED KINGDOM

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR JONATHAN STUART SYNETT

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN INGRAM

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 44 GREAT EASTERN STREET, LONDON, EC2A 3EP

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY KIERAN JAY

View Document

16/09/1016 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1016 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 1667.00

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KIERAN JAY / 20/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KENNEDY / 20/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL COEN / 20/03/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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