THE MEDIA SNUG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Notification of Max Hardwicke as a person with significant control on 2025-04-01

View Document

30/05/2530 May 2025 Termination of appointment of Adeline-Yolaine St John as a director on 2025-04-01

View Document

30/05/2530 May 2025 Appointment of Mr Max Hardwicke as a director on 2025-04-01

View Document

30/05/2530 May 2025 Change of details for Mrs Adeline-Yolaine St John as a person with significant control on 2025-04-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from Floor Two 30 Market Place Hitchin SG5 1DY England to 128 City Road London EC1V 2NX on 2024-03-27

View Document

08/02/248 February 2024 Change of details for Mrs Adeline-Yolaine St John as a person with significant control on 2024-01-08

View Document

08/02/248 February 2024 Director's details changed for Mrs Adeline-Yolaine St John on 2024-01-08

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Cessation of Kerry Haynes as a person with significant control on 2022-02-09

View Document

24/02/2224 February 2022 Termination of appointment of Kerry Haynes as a director on 2022-02-09

View Document

24/02/2224 February 2022 Termination of appointment of Benjamin James Reynolds as a director on 2022-02-17

View Document

24/02/2224 February 2022 Termination of appointment of Rosemary Reynolds as a director on 2022-02-17

View Document

31/01/2231 January 2022 Appointment of Mrs Rosemary Reynolds as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Benjamin James Reynolds as a director on 2022-01-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ADELINE-YOLAINE ST JOHN / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HAYNES / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELINE-YOLAINE ST JOHN / 31/01/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 3 WEST HILL HITCHIN SG5 2HZ UNITED KINGDOM

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KERRY HAYNES / 31/01/2019

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

08/05/178 May 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

03/01/173 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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