Company NameSnowdog Enterprises Limited
Company StatusActive
Company Number07822479
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Francesca Dow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(2 years, 5 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Piesse Coates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Valley Road
Falkham Green
Longfield
Kent
DA3 8NF
Director NameMr Norman David Kauffman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
HP3 9GE
Director NameMuna Hagler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameGeorge Capsomidis
NationalityBritish
StatusResigned
Appointed31 January 2012(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr George Capsomidis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed25 March 2012(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Secretary NameHelena Caroline Peacock
NationalityBritish
StatusResigned
Appointed12 October 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savernake Road
London
NW3 2JT

Contact

Websitethesnowman.com

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Snowman Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£314,000
Gross Profit£314,000
Net Worth£5,000
Cash£8,000
Current Liabilities£682,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

27 December 2023Full accounts made up to 31 December 2022 (32 pages)
15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (31 pages)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (30 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
10 February 2021Auditor's resignation (2 pages)
12 November 2020Full accounts made up to 31 December 2019 (21 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (16 pages)
30 November 2018Registered 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 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
23 July 2018Director's details changed for Ms Francesca Dow on 23 July 2018 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page)
19 July 2017Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(7 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 January 2015Full accounts made up to 31 December 2013 (20 pages)
2 January 2015Full accounts made up to 31 December 2013 (20 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(7 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(7 pages)
21 August 2013Change of accounting reference date (3 pages)
21 August 2013Change of accounting reference date (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
27 February 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
14 November 2012Appointment of Suzanne Margaret Brennan as a director (3 pages)
14 November 2012Appointment of Thomas Daryl Weldon as a director (3 pages)
14 November 2012Appointment of Suzanne Margaret Brennan as a director (3 pages)
14 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
14 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
14 November 2012Appointment of Thomas Daryl Weldon as a director (3 pages)
14 November 2012Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages)
13 November 2012Appointment of Helena Caroline Peacock as a secretary (3 pages)
13 November 2012Termination of appointment of George Capsomidis as a secretary (2 pages)
13 November 2012Termination of appointment of George Capsomidis as a director (2 pages)
13 November 2012Termination of appointment of George Capsomidis as a director (2 pages)
13 November 2012Appointment of Helena Caroline Peacock as a secretary (3 pages)
13 November 2012Termination of appointment of George Capsomidis as a secretary (2 pages)
12 October 2012Termination of appointment of John Coates as a director (1 page)
12 October 2012Termination of appointment of John Coates as a director (1 page)
7 August 2012Appointment of Mr George Capsomidis as a director (2 pages)
7 August 2012Appointment of Mr George Capsomidis as a director (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 1 May 2012 (2 pages)
2 February 2012Termination of appointment of Norman Kauffman as a director (2 pages)
2 February 2012Termination of appointment of Norman Kauffman as a director (2 pages)
2 February 2012Termination of appointment of a secretary (2 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Termination of appointment of a secretary (2 pages)
25 October 2011Incorporation (24 pages)
25 October 2011Incorporation (24 pages)