- Company Overview for SN&CK MEDIA LIMITED (06120966)
- Filing history for SN&CK MEDIA LIMITED (06120966)
- People for SN&CK MEDIA LIMITED (06120966)
- Charges for SN&CK MEDIA LIMITED (06120966)
- More for SN&CK MEDIA LIMITED (06120966)
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
|
|
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.
|
|
29 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2022
|
|
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 |