SN&CK MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Second filing of Confirmation Statement dated 2025-01-06 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-06 with updates |
27/09/2427 September 2024 | Current accounting period shortened from 2025-02-25 to 2024-12-31 |
26/09/2426 September 2024 | Registration of charge 061209660003, created on 2024-09-24 |
29/08/2429 August 2024 | Director's details changed for Richard James Peters on 2024-08-29 |
27/08/2427 August 2024 | Cessation of Hector Morales Valdes as a person with significant control on 2024-08-14 |
16/08/2416 August 2024 | Notification of Hector Morales Valdes as a person with significant control on 2024-08-14 |
16/08/2416 August 2024 | Notification of Snack Media Holdings as a person with significant control on 2024-08-14 |
16/08/2416 August 2024 | Director's details changed for Richard James Peters on 2024-08-14 |
14/08/2414 August 2024 | Termination of appointment of Timmy Liborio Argento as a director on 2024-08-14 |
14/08/2414 August 2024 | Termination of appointment of Hassan Youssef as a director on 2024-08-14 |
14/08/2414 August 2024 | Termination of appointment of Yury Smagorinsky as a director on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Richard James Peters as a director on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Hector Morales Valdes as a director on 2024-08-14 |
14/08/2414 August 2024 | Withdrawal of a person with significant control statement on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Jonathan Martin Cristian Asratian as a director on 2024-08-14 |
23/07/2423 July 2024 | Accounts for a small company made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
06/07/236 July 2023 | Accounts for a small company made up to 2023-02-28 |
24/06/2324 June 2023 | Satisfaction of charge 061209660002 in full |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with updates |
30/12/2230 December 2022 | Appointment of Timmy Liborio Argento as a director on 2022-11-29 |
30/12/2230 December 2022 | Appointment of Yury Smagorinsky as a director on 2022-11-29 |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Notification of a person with significant control statement |
16/09/2216 September 2022 | Memorandum and Articles of Association |
16/09/2216 September 2022 | Resolutions |
15/09/2215 September 2022 | Cessation of Sports Revolution Digital Limited as a person with significant control on 2022-09-08 |
15/09/2215 September 2022 | Appointment of Mr Hassan Youssef as a director on 2022-09-08 |
15/09/2215 September 2022 | Cessation of Niall Daniel Coen as a person with significant control on 2022-09-08 |
15/09/2215 September 2022 | Termination of appointment of Niall Daniel Coen as a director on 2022-09-08 |
15/09/2215 September 2022 | Termination of appointment of Gordon Robert Power as a director on 2022-09-08 |
29/04/2229 April 2022 | Cancellation of shares. Statement of capital on 2022-03-31 |
05/04/225 April 2022 | Termination of appointment of Sarah Groarke as a director on 2022-03-31 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/07/2031 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL COEN |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
13/07/2013 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061209660001 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/11/1914 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
10/10/1910 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | 17/05/18 STATEMENT OF CAPITAL GBP 1198 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 18 DARTMOUTH PARK HILL TUFNELL PARK LONDON NW5 1HL |
05/06/185 June 2018 | ADOPT ARTICLES 17/05/2018 |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | PREVSHO FROM 26/02/2017 TO 25/02/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/01/179 January 2017 | DIRECTOR APPOINTED MR GORDON ROBERT POWER |
03/12/163 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061209660001 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
26/11/1526 November 2015 | PREVSHO FROM 27/02/2015 TO 26/02/2015 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
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 |
08/05/148 May 2014 | APPOINTMENT TERMINATED, SECRETARY JONATHAN SYNETT |
08/05/148 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GROARKE / 25/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KENNEDY / 25/10/2013 |
17/04/1317 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STUART SYNETT / 20/03/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | PREVSHO FROM 28/02/2011 TO 27/02/2011 |
25/05/1125 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 48 QUEEN ANNE STREET, LONDON, W1G 9JJ, UNITED KINGDOM |
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 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/10/108 October 2010 | SECRETARY APPOINTED MR JONATHAN STUART SYNETT |
08/10/108 October 2010 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN INGRAM |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 44 GREAT EASTERN STREET, LONDON, EC2A 3EP |
08/10/108 October 2010 | APPOINTMENT TERMINATED, SECRETARY KIERAN JAY |
16/09/1016 September 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/09/1016 September 2010 | 06/09/10 STATEMENT OF CAPITAL GBP 1667.00 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIERAN JAY / 20/03/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KENNEDY / 20/03/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL COEN / 20/03/2010 |
21/06/1021 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
26/02/0726 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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