UKBizDB.co.uk

SNOG LIMITED

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

This company is commonly known as Snog Limited. The company was founded 25 years ago and was given the registration number 03739696. The firm's registered office is in LONDON. You can find them at Pound House, 62a Highgate High Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SNOG LIMITED
Company Number:03739696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The, Offices, 57 Newtown Road, Hove, England, BN3 7BA

Director12 November 1999Active
8 Spring Lodge Close, Eastbourne, United Kingdom, BN23 7BN

Secretary01 May 2001Active
3 The Green, Lund, Driffield, YO25 9TE

Secretary23 June 1999Active
19 Kyverdale Road, Stoke Newington, London, N16 7AB

Secretary12 November 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 March 1999Active
8 Spring Lodge Close, Eastbourne, United Kingdom, BN23 7BN

Director01 January 2002Active
19 Kyverdale Road, Stoke Newington, London, N16 7AB

Director12 November 1999Active
Ivy Cottage, School Lane, Halam, Newark, NG22 8AD

Director23 June 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 March 1999Active

People with Significant Control

Mrs Ann Carole Brooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:8 Spring Lodge Close, Eastbourne, United Kingdom, BN23 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hela Wozniak-Kay
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The, Offices, Hove, England, BN3 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-12Address

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

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Address

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

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Address

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

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.