Company NameSnowed-In Productions Limited
DirectorNeil Lyndon Marc Blair
Company StatusActive
Company Number05072619
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Previous NamesInhoco 4047 Limited and Elixir Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameJonathan Adam Saul Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 05 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Ingham Road
West Hampstead
London
NW6 1DE
Secretary NameDennis Blair
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressFlat 2 The Haywoods
16 Dene Road
Northwood
Middlesex
HA6 2AA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Neil Blair
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,872
Cash£90
Current Liabilities£4,300

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 February 2019Change of details for Mr Neil Lyndon Marc Blair as a person with significant control on 6 April 2016 (2 pages)
21 February 2019Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2019 (2 pages)
29 January 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 71 Queen Victoria Street London EC4V 4BE on 29 January 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 February 2018Notification of Neil Lyndon Marc Blair as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Neil Lyndon Marc Blair on 6 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 90
(3 pages)
24 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 90
(3 pages)
2 March 2015Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2015 (2 pages)
2 March 2015Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2015 (2 pages)
20 February 2015Registered office address changed from 18 Ingham Road West Hampstead London NW6 1DE to 5Th Floor 89 New Bond Street London W1S 1DA on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 18 Ingham Road West Hampstead London NW6 1DE to 5Th Floor 89 New Bond Street London W1S 1DA on 20 February 2015 (1 page)
19 December 2014Company name changed elixir films LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
19 December 2014Company name changed elixir films LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
18 December 2014Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014 (1 page)
18 December 2014Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 90.00
(4 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 90.00
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 90.00
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Register(s) moved to registered office address (1 page)
20 March 2014Register(s) moved to registered office address (1 page)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Termination of appointment of Dennis Blair as a secretary (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Dennis Blair as a secretary (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Director's details changed for Jonathan Adam Saul Blair on 1 September 2011 (2 pages)
27 April 2012Director's details changed for Jonathan Adam Saul Blair on 1 September 2011 (2 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 April 2012Register inspection address has been changed from C/O Jonathan Blair Flat 4 103 Hamilton Terrace St Johns Wood London NW8 9QY (1 page)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Jonathan Adam Saul Blair on 1 September 2011 (2 pages)
27 April 2012Register inspection address has been changed from C/O Jonathan Blair Flat 4 103 Hamilton Terrace St Johns Wood London NW8 9QY (1 page)
9 February 2012Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 March 2011Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011 (2 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Jonathan Adam Saul Blair on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Jonathan Adam Saul Blair on 1 March 2011 (2 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Jonathan Adam Saul Blair on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Director's details changed for Jonathan Adam Saul Blair on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jonathan Adam Saul Blair on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Director's details changed for Jonathan Adam Saul Blair on 2 October 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 June 2008Return made up to 15/03/08; full list of members (4 pages)
17 June 2008Return made up to 15/03/08; full list of members (4 pages)
16 June 2008Ad 05/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 June 2008Ad 05/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Return made up to 15/03/05; full list of members (7 pages)
12 April 2005Return made up to 15/03/05; full list of members (7 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004Registered office changed on 31/08/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
31 August 2004Registered office changed on 31/08/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
20 August 2004Memorandum and Articles of Association (12 pages)
20 August 2004Memorandum and Articles of Association (12 pages)
2 July 2004Company name changed inhoco 4047 LIMITED\certificate issued on 02/07/04 (4 pages)
2 July 2004Company name changed inhoco 4047 LIMITED\certificate issued on 02/07/04 (4 pages)
15 March 2004Incorporation (18 pages)
15 March 2004Incorporation (18 pages)