Company NameSNAX Media Ltd
DirectorNicholas Michael James Gorey
Company StatusActive
Company Number05533789
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Michael James Gorey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Aubury Place Aubury Place
London
W12 9DF
Secretary NameMr James Poulton
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50k Clevland Square
London
W2 6DB
Director NameMr Mark Richard Hawkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(8 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Belsford
Harberton
Totnes
Devon
TQ9 7SP

Contact

Websiterocketer.com
Email address[email protected]
Telephone07 432866494
Telephone regionMobile

Location

Registered AddressThe Queens Centenary House
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,376
Cash£7,178
Current Liabilities£27,997

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 10 March 2022 with updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 August 2021 (9 pages)
16 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 September 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Registered office address changed from 28 Fouberts Place London W1F 7PR United Kingdom to The Queens Centenary House Palliser Road London W14 9EQ on 19 August 2014 (1 page)
19 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Registered office address changed from 28 Fouberts Place London W1F 7PR United Kingdom to The Queens Centenary House Palliser Road London W14 9EQ on 19 August 2014 (1 page)
19 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
20 December 2011Registered office address changed from 14-16 Brewer Street London W1F 0SG on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 14-16 Brewer Street London W1F 0SG on 20 December 2011 (1 page)
20 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 23/09/2011
(2 pages)
20 October 2011Memorandum and Articles of Association (3 pages)
20 October 2011Memorandum and Articles of Association (3 pages)
20 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 23/09/2011
(2 pages)
4 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 95
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 95
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100.00
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100.00
(4 pages)
30 September 2011Sub-division of shares on 23 September 2011 (5 pages)
30 September 2011Sub-division of shares on 23 September 2011 (5 pages)
30 August 2011Termination of appointment of James Poulton as a secretary (1 page)
30 August 2011Termination of appointment of James Poulton as a secretary (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 11/08/09; full list of members (3 pages)
11 September 2009Return made up to 11/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
6 October 2008Return made up to 11/08/08; full list of members (3 pages)
6 October 2008Return made up to 11/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 December 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 December 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
1 October 2007Return made up to 11/08/07; full list of members (2 pages)
1 October 2007Return made up to 11/08/07; full list of members (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 3RD floor 121-135 charing cross road london WC2H 0EA (1 page)
5 September 2006Return made up to 11/08/06; full list of members (2 pages)
5 September 2006Return made up to 11/08/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 3RD floor 121-135 charing cross road london WC2H 0EA (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
11 August 2005Incorporation (9 pages)
11 August 2005Incorporation (9 pages)