Company NameSnapper Films Limited
Company StatusDissolved
Company Number01934458
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 8 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matt Forrest
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
24 Earls Court Square
London
SW5 9DN
Secretary NameSarah Bruce Wadey
NationalityBritish
StatusClosed
Appointed17 May 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address22 Ridgeside Avenue
Brighton
East Sussex
BN1 8WB
Secretary NameMrs Katharine Forrest
NationalityBritish
StatusResigned
Appointed25 June 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address147 Ryeside Road
Glasgow
G21 3LU
Scotland

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£73,520
Cash£2,160
Current Liabilities£46,163

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
11 July 2001Return made up to 25/06/01; full list of members (5 pages)
25 July 2000Return made up to 25/06/00; full list of members (6 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 July 1999Return made up to 25/06/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 July 1998Return made up to 25/06/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 25/06/97; full list of members (6 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 July 1996Return made up to 25/06/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 May 1996Registered office changed on 20/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
24 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)