Company Name12Snap Media Limited
Company StatusDissolved
Company Number04359434
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameNewincco 130 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael Birkel
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed11 May 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleCEO
Correspondence AddressOtilostrasse 22
Graefelfing
82166
Germany
Director NameEmma Jayne Cotton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address24 Home Road
Battersea
London
SW11 3EZ
Secretary NameJean Susanne Bartholomew
NationalityDanish
StatusClosed
Appointed09 August 2006(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 03 April 2007)
RoleAccounts Assistant
Correspondence Address27a Bromley Road, Catford
London
SE6 2TS
Director NameMatt Cotton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2003)
RoleCommercial Director
Correspondence Address37 Milligan Street
Limehouse
London
E14 8AT
Director NameAnne De Kerckhove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 27 February 2003)
RoleManaging Director
Correspondence Address21 Linton House
Holland Park Avenue
London
W11 3RL
Secretary NameLisa York
NationalityBritish
StatusResigned
Appointed22 February 2002(4 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Correspondence Address3-19 Stanhope Mews West
London
SW7 5RB
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed19 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address1a Brent Mansions
Brent Street Hendon
London
NW4 2HJ
Director NameMartin Noel Copus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressWoodend Cottage
Wood End
Marlow
Buckinghamshire
SL7 2HW
Secretary NameCaroline Smith
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address1 Cherry Corner
The Common, Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address7 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
27 March 2006Full accounts made up to 31 December 2005 (5 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
3 June 2005New director appointed (1 page)
3 June 2005Director resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (5 pages)
20 January 2005Return made up to 24/01/05; full list of members (7 pages)
9 July 2004New director appointed (2 pages)
15 June 2004Full accounts made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
16 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 24/01/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
3 April 2002Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: third floor 90 long acre london WC2E 9TT (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 February 2002Company name changed newincco 130 LIMITED\certificate issued on 26/02/02 (2 pages)