Company NameSnapping Turtle Limited
DirectorPhilip Jennings
Company StatusActive
Company Number05889485
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameMr Philip Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameDierdre Laverty
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Barrenger Road
London
N10 1JA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£29,294
Cash£50,445
Current Liabilities£21,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 December 2019Change of details for Mr Philip Jennings as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
22 May 2018Change of details for Mr Philip Jennings as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Philip Jennings on 22 May 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 April 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 171-173 Gray's Inn Road London WC1X 8UE on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 171-173 Gray's Inn Road London WC1X 8UE on 15 April 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
5 February 2013Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 5 February 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Director's details changed for Philip Jennings on 9 December 2011 (2 pages)
7 August 2012Director's details changed for Philip Jennings on 9 December 2011 (2 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Philip Jennings on 9 December 2011 (2 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Termination of appointment of Dierdre Laverty as a secretary (1 page)
26 October 2011Termination of appointment of Dierdre Laverty as a secretary (1 page)
21 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (13 pages)
21 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (13 pages)
14 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 14 October 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 27/07/09; full list of members (3 pages)
17 September 2009Return made up to 27/07/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 December 2008Registered office changed on 12/12/2008 from 21 culverlands close stanmore middlesex HA7 3AG (1 page)
12 December 2008Registered office changed on 12/12/2008 from 21 culverlands close stanmore middlesex HA7 3AG (1 page)
12 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
12 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
3 October 2008Return made up to 27/07/08; full list of members (3 pages)
3 October 2008Return made up to 27/07/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 November 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
9 November 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
9 August 2007Return made up to 27/07/07; full list of members (2 pages)
9 August 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2006Incorporation (16 pages)
27 July 2006Incorporation (16 pages)