Advanced company searchLink opens in new window

SN&CK MEDIA LIMITED

Company number 06120966

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)
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
06 Jul 2023 AA Accounts for a small company made up to 28 February 2023
24 Jun 2023 MR04 Satisfaction of charge 061209660002 in full
05 Apr 2023 AD01 Registered office address changed from Rosebery House Business Centre 70 Rosebery Avenue London EC1R 4RR United Kingdom to 5-13 Hatton Wall London EC1N 8HX on 5 April 2023
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
30 Dec 2022 AP01 Appointment of Timmy Liborio Argento as a director on 29 November 2022
30 Dec 2022 AP01 Appointment of Yury Smagorinsky as a director on 29 November 2022
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2022 PSC08 Notification of a person with significant control statement
15 Sep 2022 AP01 Appointment of Mr Hassan Youssef as a director on 8 September 2022
15 Sep 2022 PSC07 Cessation of Sports Revolution Digital Limited as a person with significant control on 8 September 2022
15 Sep 2022 PSC07 Cessation of Niall Daniel Coen as a person with significant control on 8 September 2022
15 Sep 2022 TM01 Termination of appointment of Gordon Robert Power as a director on 8 September 2022
15 Sep 2022 TM01 Termination of appointment of Niall Daniel Coen as a director on 8 September 2022
12 Aug 2022 AA Accounts for a small company made up to 28 February 2022
23 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 966
28 Apr 2022 PSC04 Change of details for Mr Niall Daniel Coen as a person with significant control on 30 March 2022
28 Apr 2022 PSC07 Cessation of Sarah Groarke as a person with significant control on 30 March 2022
05 Apr 2022 TM01 Termination of appointment of Sarah Groarke as a director on 31 March 2022
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Niall Daniel Coen on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mr Niall Daniel Coen as a person with significant control on 14 January 2021