This company is commonly known as Snap Productions (uk) Ltd. The company was founded 23 years ago and was given the registration number 04129011. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 74201 - Portrait photographic activities.
Name | : | SNAP PRODUCTIONS (UK) LTD |
---|---|---|
Company Number | : | 04129011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17a, Perseverance Works, 25-27 Hackney Road, London, United Kingdom, E2 8DD | Director | 17 November 2023 | Active |
60, Romilly Road, London, United Kingdom, N4 2QX | Director | 17 November 2023 | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 20 June 2016 | Active |
Russell House 140 High Street, Edgware, HA8 7LW | Secretary | 03 September 2002 | Active |
201a, Brooke Road, London, E5 8AB | Secretary | 31 December 2008 | Active |
Russell House, 140 High Street, Edgware, HA8 7LW | Secretary | 31 October 2002 | Active |
2nd Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR | Corporate Secretary | 01 January 2004 | Active |
Ground Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7XT | Corporate Secretary | 21 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 December 2000 | Active |
60, Romilly Road, London, United Kingdom, N4 2QX | Director | 17 December 2010 | Active |
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG | Director | 20 June 2016 | Active |
201a, Brooke Rd, London, E5 8AB | Director | 15 May 2006 | Active |
2251 Guthrie Circle, Los Angles, Usa, | Director | 01 August 2001 | Active |
84w, Walnut Street, Apt 301, Ashville, Usa, FOREIGN | Director | 21 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 December 2000 | Active |
Jj Media Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Address | Change registered office address company with date old address new address. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.