UKBizDB.co.uk

SNAP PRODUCTIONS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74201 - Portrait photographic activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17a, Perseverance Works, 25-27 Hackney Road, London, United Kingdom, E2 8DD

Director17 November 2023Active
60, Romilly Road, London, United Kingdom, N4 2QX

Director17 November 2023Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director20 June 2016Active
Russell House 140 High Street, Edgware, HA8 7LW

Secretary03 September 2002Active
201a, Brooke Road, London, E5 8AB

Secretary31 December 2008Active
Russell House, 140 High Street, Edgware, HA8 7LW

Secretary31 October 2002Active
2nd Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR

Corporate Secretary01 January 2004Active
Ground Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7XT

Corporate Secretary21 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 December 2000Active
60, Romilly Road, London, United Kingdom, N4 2QX

Director17 December 2010Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director20 June 2016Active
201a, Brooke Rd, London, E5 8AB

Director15 May 2006Active
2251 Guthrie Circle, Los Angles, Usa,

Director01 August 2001Active
84w, Walnut Street, Apt 301, Ashville, Usa, FOREIGN

Director21 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Address

Change registered office address company with date old address new address.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.