SNOW ART DIRECTION LIMITED
Status | ACTIVE |
Company No. | 06982468 |
Category | Private Limited Company |
Incorporated | 05 Aug 2009 |
Age | 14 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 15 May 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Neil Lamont
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Lamont
Documents
Termination director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Lunn
Documents
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
Change of name notice
Date: 20 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
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
Termination secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Gazette filings brought up to date
Date: 30 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Change of name notice
Date: 03 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Logan
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Whelan
Documents
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
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Veronica Whelan
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
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
Change of name notice
Date: 03 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 12 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010
Documents
Some Companies
BEYOND SUPPLY CHAIN RESULTS LTD
MARCH HOUSE 28A LONG STREET,LOUGHBOROUGH,LE12 9TP
Number: | 07930918 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ENSIGN HOUSE,LONDON,SW18 1TA
Number: | 09141185 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11586894 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOTHWELL PARK INDUSTRIAL ESTATE,GLASGOW,G71 6NZ
Number: | SC260194 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |