London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr John Piesse Coates |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Valley Road Falkham Green Longfield Kent DA3 8NF |
Director Name | Mr Norman David Kauffman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harriet House London Road Hemel Hempstead HP3 9GE |
Director Name | Muna Hagler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | George Capsomidis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr George Capsomidis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 March 2012(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Secretary Name | Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savernake Road London NW3 2JT |
Website | thesnowman.com |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Snowman Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £314,000 |
Gross Profit | £314,000 |
Net Worth | £5,000 |
Cash | £8,000 |
Current Liabilities | £682,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
27 December 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
15 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
10 February 2021 | Auditor's resignation (2 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
30 November 2018 | Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 July 2018 | Director's details changed for Ms Francesca Dow on 23 July 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
2 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 August 2013 | Change of accounting reference date (3 pages) |
21 August 2013 | Change of accounting reference date (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Appointment of Suzanne Margaret Brennan as a director (3 pages) |
14 November 2012 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
14 November 2012 | Appointment of Suzanne Margaret Brennan as a director (3 pages) |
14 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
14 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
14 November 2012 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
14 November 2012 | Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages) |
13 November 2012 | Appointment of Helena Caroline Peacock as a secretary (3 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a secretary (2 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a director (2 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a director (2 pages) |
13 November 2012 | Appointment of Helena Caroline Peacock as a secretary (3 pages) |
13 November 2012 | Termination of appointment of George Capsomidis as a secretary (2 pages) |
12 October 2012 | Termination of appointment of John Coates as a director (1 page) |
12 October 2012 | Termination of appointment of John Coates as a director (1 page) |
7 August 2012 | Appointment of Mr George Capsomidis as a director (2 pages) |
7 August 2012 | Appointment of Mr George Capsomidis as a director (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 1 May 2012 (2 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a director (2 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a director (2 pages) |
2 February 2012 | Termination of appointment of a secretary (2 pages) |
2 February 2012 | Appointment of George Capsomidis as a secretary (3 pages) |
2 February 2012 | Appointment of George Capsomidis as a secretary (3 pages) |
2 February 2012 | Termination of appointment of a secretary (2 pages) |
25 October 2011 | Incorporation (24 pages) |
25 October 2011 | Incorporation (24 pages) |