Company NameBilly Sneddon Limited
DirectorWilliam Stuart Sneddon
Company StatusActive
Company Number04383328
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr William Stuart Sneddon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(5 days after company formation)
Appointment Duration22 years, 2 months
RoleTelevision Editor
Country of ResidenceEngland
Correspondence AddressThe Lodge 70 Shooters Hill Road
London
SE3 7BG
Secretary NameMiss Diana James
StatusCurrent
Appointed28 February 2015(13 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressThe Lodge 70 Shooters Hill Road
London
SE3 7BG
Secretary NameMr William Stuart Sneddon
NationalityBritish
StatusResigned
Appointed04 March 2002(5 days after company formation)
Appointment Duration3 months (resigned 07 June 2002)
RoleTelevision Editor
Country of ResidenceUnited Kingdom
Correspondence Address37 Arlesford Road
Clapham
London
SW9 9JS
Secretary NameTimothy John Waymouth
NationalityBritish
StatusResigned
Appointed04 March 2002(5 days after company formation)
Appointment Duration12 years, 12 months (resigned 28 February 2015)
RoleCompany Director
Correspondence Address43 Narbonne Avenue
Clapham
London
SW4 9JP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 79788503
Telephone regionLondon

Location

Registered AddressThe Lodge
70 Shooters Hill Road
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr William Stuart Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth£24,477
Cash£30,137
Current Liabilities£12,512

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 March 2015Termination of appointment of Timothy John Waymouth as a secretary on 28 February 2015 (1 page)
25 March 2015Termination of appointment of Timothy John Waymouth as a secretary on 28 February 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Appointment of Miss Diana James as a secretary on 28 February 2015 (2 pages)
25 March 2015Appointment of Miss Diana James as a secretary on 28 February 2015 (2 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 August 2014Registered office address changed from 37 Arlesford Road Clapham London SW9 9JS to The Lodge 70 Shooters Hill Road London SE3 7BG on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr William Stuart Sneddon on 17 August 2014 (2 pages)
29 August 2014Director's details changed for Mr William Stuart Sneddon on 17 August 2014 (2 pages)
29 August 2014Registered office address changed from 37 Arlesford Road Clapham London SW9 9JS to The Lodge 70 Shooters Hill Road London SE3 7BG on 29 August 2014 (1 page)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
7 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
19 April 2010Director's details changed for William Stuart Sneddon on 10 February 2010 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for William Stuart Sneddon on 10 February 2010 (2 pages)
29 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
29 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
8 April 2009Return made up to 27/02/09; full list of members (3 pages)
8 April 2009Return made up to 27/02/09; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
15 April 2008Return made up to 27/02/08; full list of members (3 pages)
15 April 2008Return made up to 27/02/08; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
17 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
19 April 2006Return made up to 27/02/06; full list of members (2 pages)
19 April 2006Return made up to 27/02/06; full list of members (2 pages)
7 July 2005Amended accounts made up to 28 February 2005 (8 pages)
7 July 2005Amended accounts made up to 28 February 2005 (8 pages)
12 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
12 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
8 March 2005Return made up to 27/02/05; full list of members (2 pages)
8 March 2005Return made up to 27/02/05; full list of members (2 pages)
5 August 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
5 August 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
9 March 2004Return made up to 27/02/04; full list of members (6 pages)
9 March 2004Return made up to 27/02/04; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
16 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: tax link 139 kingston road wimbledon london SW19 1LT (1 page)
22 March 2002Registered office changed on 22/03/02 from: tax link 139 kingston road wimbledon london SW19 1LT (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2002Incorporation (6 pages)
27 February 2002Incorporation (6 pages)