Advanced company searchLink opens in new window

SNAX MEDIA LTD

Company number 05533789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 AD01 Registered office address changed from 28 Fouberts Place London W1F 7PR United Kingdom to The Queens Centenary House Palliser Road London W14 9EQ on 19 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
03 May 2012 AA Accounts for a small company made up to 31 August 2011
20 Dec 2011 AD01 Registered office address changed from 14-16 Brewer Street London W1F 0SG on 20 December 2011
20 Oct 2011 MEM/ARTS Memorandum and Articles of Association
20 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 23/09/2011
04 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100.00
30 Sep 2011 SH02 Sub-division of shares on 23 September 2011
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 95
30 Aug 2011 TM02 Termination of appointment of James Poulton as a secretary
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 CH03 Secretary's details changed for James Alexander Poulton on 4 October 2010
10 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 11/08/09; full list of members
30 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
06 Oct 2008 363a Return made up to 11/08/08; full list of members