UKBizDB.co.uk

SNOWMAN ENTERPRISES LIMITED

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

This company is commonly known as Snowman Enterprises Limited. The company was founded 42 years ago and was given the registration number 01603770. The firm's registered office is in LONDON. You can find them at 20 Vauxhall Bridge Road, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SNOWMAN ENTERPRISES LIMITED
Company Number:01603770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:20 Vauxhall Bridge Road, London, England, SW1V 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Secretary30 June 2016Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director08 January 2008Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director31 March 2014Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director17 October 2012Active
32, Bloomsbury Street, London, United Kingdom, WC1B 3QJ

Secretary31 January 2012Active
57 Ennerdale Road, Richmond, TW9 2DN

Secretary-Active
19 Harriet House, London Road, Hemel Hempstead, HP3 9GE

Secretary29 April 1993Active
28, Lancaster Grove, London, NW3 4PB

Secretary12 October 2012Active
53 Christchurch Road, East Sheen, London, SW14 7AQ

Director27 January 1994Active
23, Savernake Road, London, NW3 2JT

Director17 October 2012Active
97, Leaves Green Road, Keston, England, BR2 6DG

Director25 March 2012Active
West Lodge Valley Road, Falkham Green, Longfield, DA3 8NF

Director-Active
55, Blenheim Terrace, London, NW8 0EJ

Director13 July 1998Active
17 Stile Hall Gardens, Chiswick, London, W4 3BS

Director25 September 2001Active
80, Strand, London, United Kingdom, WC2R 0RL

Director05 October 2011Active
Parsonage Farm Cottage Forty Green, Beaconsfield, HP9 1XS

Director27 January 1994Active
57 Ennerdale Road, Richmond, TW9 2DN

Director-Active
19 Harriet House, London Road, Hemel Hempstead, HP3 9GE

Director01 February 1999Active
14 Salcott Road, London, SW11 6DE

Director21 April 1998Active
4, Gatley Drive, Guildford, GU4 7JJ

Director14 November 2007Active
20 Daleside, Gerrards Cross, SL9 7JE

Director03 May 2006Active

People with Significant Control

Penguin Books Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Strand, London, England, WC2R 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Auditors

Auditors resignation company.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-07-20Officers

Appoint person secretary company with name date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type full.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.