Advanced company searchLink opens in new window

SNOWBERRY MEDIA LTD

Company number 08451178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from C/O C&M Accountants Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to 83 Snowberry Close Bradley Stoke Bristol BS32 8GB on 21 March 2023
23 Feb 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
24 May 2022 AD01 Registered office address changed from C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH United Kingdom to C/O C&M Accountants Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 24 May 2022
29 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
24 Oct 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 AD01 Registered office address changed from C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH on 14 July 2020
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 AD01 Registered office address changed from 7 Chelford Grove Patchway Bristol BS34 6DD England to C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on 3 April 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
21 Mar 2016 CH01 Director's details changed for Mr Stephen Cyril Raymond Horton on 19 March 2016
10 Mar 2016 AD01 Registered office address changed from 19 the Park Bradley Stoke Bristol BS32 0AP England to 7 Chelford Grove Patchway Bristol BS34 6DD on 10 March 2016
09 Mar 2016 AD01 Registered office address changed from 7 Chelford Grove Patchway Bristol BS34 6DD England to 19 the Park Bradley Stoke Bristol BS32 0AP on 9 March 2016
09 Mar 2016 AD01 Registered office address changed from 19 the Park Bradley Stoke Bristol BS32 0AP to 19 the Park Bradley Stoke Bristol BS32 0AP on 9 March 2016