Company NameSnap Made Limited
Company StatusDissolved
Company Number04133843
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(17 years after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameTimothy Hugh Parker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Alistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleChartered Accountant- Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressTan House Farm
Toys Hill
Near Edenbridge
Kent
TN8 6NX
Director NameMs Deborah Susan Mattinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Crispin John Beale
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCold Blow Farm
Ashford
Kent
TN25 5HF
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wood House Peafield Wood
Stelling Minnis
Kent
CT4 6BP
Secretary NameThomas Tolliss
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitechime.plc.uk

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2 at £1Chime Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 November 2002Delivered on: 20 November 2002
Satisfied on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
19 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 January 2016Termination of appointment of Nicholas Maxwell Lamb as a director on 31 December 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 January 2016Termination of appointment of Crispin John Beale as a director on 31 December 2015 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
7 January 2016Registered 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 7 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Satisfaction of charge 2 in full (9 pages)
26 November 2015Satisfaction of charge 1 in full (5 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
13 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (151 pages)
13 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
13 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
26 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for nicholas maxwell lamb.
(5 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
8 June 2010Appointment of Robert Edward Davison as a director (3 pages)
8 June 2010Termination of appointment of Alistair Cook as a director (2 pages)
8 June 2010Appointment of Nicholas Maxwell Lamb as a director
  • ANNOTATION A second filed AP01 was registered on 17/05/2012.
(4 pages)
8 June 2010Appointment of Crispin John Beale as a director (3 pages)
8 June 2010Termination of appointment of Robert Davison as a secretary (3 pages)
8 June 2010Appointment of Thomas Tolliss as a secretary (3 pages)
25 March 2010Termination of appointment of Deborah Mattinson as a director (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
27 August 2009Director appointed alistair copland campbell cook (2 pages)
22 July 2009Director appointed deborah susan mattinson (2 pages)
9 July 2009Appointment terminated director fiona sharp (1 page)
9 July 2009Appointment terminated director robert davison (1 page)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Director and secretary's change of particulars / robert davison / 17/05/2008 (1 page)
1 February 2008Company name changed college green research and strat egy LIMITED\certificate issued on 01/02/08 (2 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 November 2007Company name changed heresy LIMITED\certificate issued on 21/11/07 (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 September 2006Director's particulars changed (1 page)
18 January 2006Return made up to 29/12/05; full list of members (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 January 2005Return made up to 29/12/04; full list of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 January 2004Return made up to 29/12/03; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Incorporation (19 pages)