- Company Overview for SNAP LONDON LIMITED (08696178)
- Filing history for SNAP LONDON LIMITED (08696178)
- People for SNAP LONDON LIMITED (08696178)
- Charges for SNAP LONDON LIMITED (08696178)
- More for SNAP LONDON LIMITED (08696178)
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) |
---|---|---|---|
25 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
25 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
02 Jun 2017 | AP03 | Appointment of Mr David Crowther as a secretary on 1 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
17 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
26 Feb 2016 | CERTNM |
Company name changed big eyes communications LIMITED\certificate issued on 26/02/16
|
|
26 Feb 2016 | CONNOT | Change of name notice | |
08 Jan 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 | |
24 Dec 2015 | MR01 | Registration of charge 086961780002, created on 18 December 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 086961780001 in full | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | MR01 | Registration of charge 086961780001, created on 22 October 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
21 Mar 2014 | CH01 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 | |
21 Jan 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
18 Sep 2013 | NEWINC |
Incorporation
|