SNOW ART DIRECTION LIMITED

Regina House 124 Finchley Road, London, NW3 5JS
StatusACTIVE
Company No.06982468
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SNOW ART DIRECTION LIMITED is an active private limited company with number 06982468. It was incorporated 14 years, 10 months, 3 days ago, on 05 August 2009. The company address is Regina House 124 Finchley Road, London, NW3 5JS.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Second filing of director appointment with name

Date: 15 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Neil Lamont

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

New address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Annual return company with made up date

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lamont

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Lunn

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tidy film & tv writers LIMITED\certificate issued on 20/03/13

Documents

View document PDF

Change of name notice

Date: 20 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Christopher Carter Lunn

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 28 Nov 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed editorial direction LIMITED\certificate issued on 03/02/10

Documents

View document PDF

Change of name notice

Date: 03 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Logan

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Whelan

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Capital

Type: 88(2)

Description: Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Veronica Whelan

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tidy film & tv writers LIMITED\certificate issued on 03/01/10

Documents

View document PDF

Change of name notice

Date: 03 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND SUPPLY CHAIN RESULTS LTD

MARCH HOUSE 28A LONG STREET,LOUGHBOROUGH,LE12 9TP

Number:07930918
Status:ACTIVE
Category:Private Limited Company

CANTABRY LTD

10 ENSIGN HOUSE,LONDON,SW18 1TA

Number:09141185
Status:ACTIVE
Category:Private Limited Company

JANE GRAY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11586894
Status:ACTIVE
Category:Private Limited Company

S F G HOLDINGS LIMITED

BOTHWELL PARK INDUSTRIAL ESTATE,GLASGOW,G71 6NZ

Number:SC260194
Status:ACTIVE
Category:Private Limited Company

STRUCTURE CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07896171
Status:ACTIVE
Category:Private Limited Company

TI CORFIELD AND BUCKLE LIMITED

RADIATION HOUSE,LONDON,NW10 0JP

Number:00308795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source