Santa Monica
California
90405
Director Name | Matthew Tchung-Chie Shiu |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2024(7 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3000 31st Street Santa Monica California 90405 |
Registered Address | 50 Cowcross Street Floor 2 London EC1M 6AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
8 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
30 April 2023 | Change of details for Snap International Ii Limited as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Registered office address changed from 7-11 Lexington Street Lexington Street London W1F 9AF England to 50 Cowcross Street Floor 2 London EC1M 6AL on 27 April 2023 (1 page) |
5 April 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 April 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
16 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
1 July 2022 | Change of details for Snap International Ii Limited as a person with significant control on 31 October 2018 (2 pages) |
30 May 2022 | Change of details for Mr Evan Thomas Spiegel as a person with significant control on 1 June 2016 (2 pages) |
27 May 2022 | Notification of Snap International Ii Limited as a person with significant control on 23 December 2016 (2 pages) |
27 May 2022 | Notification of Atul Manilal Porwal as a person with significant control on 1 June 2016 (2 pages) |
27 May 2022 | Cessation of Evan Thomas Spiegel as a person with significant control on 23 December 2016 (1 page) |
10 May 2022 | Director's details changed for Mr Atul Manilal Porwal on 1 June 2016 (2 pages) |
10 May 2022 | Cessation of Robert Cornelius Murphy as a person with significant control on 1 June 2016 (1 page) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
17 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 September 2019 | Change of details for Mr Evan Thomas Spiegel as a person with significant control on 7 August 2018 (2 pages) |
9 September 2019 | Change of details for Mr Robert Cornelius Murphy as a person with significant control on 7 August 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 December 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 7-11 Lexington Street Lexington Street London W1F 9AF on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
14 September 2017 | Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 7-11 Lexington Street Lexington Street London W1F 9AF on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
6 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
6 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (28 pages) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (28 pages) |
1 June 2016 | Incorporation
Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation
Statement of capital on 2016-06-01
|