Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUELSNOW LIMITED
Company Information for

SAMUELSNOW LIMITED

SUITE LU.231, THE LIGHT BULB, 1 FILAMENT WALK, WANDSWORTH, LONDON, SW18 4GQ,
Company Registration Number
04024357
Private Limited Company
Active

Company Overview

About Samuelsnow Ltd
SAMUELSNOW LIMITED was founded on 2000-06-30 and has its registered office in London. The organisation's status is listed as "Active". Samuelsnow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAMUELSNOW LIMITED
 
Legal Registered Office
SUITE LU.231, THE LIGHT BULB, 1 FILAMENT WALK
WANDSWORTH
LONDON
SW18 4GQ
Other companies in WC1X
 
Filing Information
Company Number 04024357
Company ID Number 04024357
Date formed 2000-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760654426  
Last Datalog update: 2023-12-06 19:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUELSNOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMUELSNOW LIMITED

Current Directors
Officer Role Date Appointed
IAN GORDON LAURIE
Director 2000-06-30
LOUISE ANNE LAURIE
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX WILSON
Company Secretary 2005-01-10 2011-01-25
ALEX WILSON
Director 2005-01-10 2011-01-25
ELIZABETH ROBERTS
Company Secretary 2000-06-30 2005-01-10
ELIZABETH ROBERTS
Director 2000-06-30 2004-03-23
SUZANNE BREWER
Nominated Secretary 2000-06-30 2000-06-30
KEVIN BREWER
Nominated Director 2000-06-30 2000-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England
2021-10-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM 35 Ballards Lane London N3 1XW England
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANNE LAURIE / 06/04/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON LAURIE / 06/04/2016
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0130/06/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O C/O Lewis & Co 19a Goodge Street London W1T 2PH
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MS LOUISE ANNE LAURIE
2012-11-05SH0101/11/12 STATEMENT OF CAPITAL GBP 2
2012-08-08AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM 38C Hemberton Road London SW9 9LJ United Kingdom
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM 19a Goodge Street London W1T 2PH United Kingdom
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-25AR0130/06/11 FULL LIST
2011-02-16SH0616/02/11 STATEMENT OF CAPITAL GBP 1
2011-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY ALEX WILSON
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WILSON
2011-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 1ST FLOOR 49 TABERNACLE STREET LONDON EC2A 4AA
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-26AR0130/06/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WILSON / 30/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON LAURIE / 30/06/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX WILSON / 30/06/2010
2009-09-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-13363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-10288bSECRETARY RESIGNED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 216 BRICK LANE LONDON E1 6SA
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08288bDIRECTOR RESIGNED
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 2 ANDREWS ROAD LONDON E8 4QL
2001-08-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-08-24288cDIRECTOR'S PARTICULARS CHANGED
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25ELRESS366A DISP HOLDING AGM 04/01/01
2001-01-25225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ
2001-01-25ELRESS252 DISP LAYING ACC 04/01/01
2000-07-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to SAMUELSNOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMUELSNOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-01-06 Outstanding DEW GIBBONS LIMITED
RENT DEPOSIT DEED 2005-02-02 Outstanding DEW GIBBONS LIMITED
Creditors
Creditors Due After One Year 2012-11-30 £ 11,703
Creditors Due After One Year 2011-11-30 £ 17,304
Creditors Due Within One Year 2012-11-30 £ 50,194
Creditors Due Within One Year 2011-11-30 £ 38,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMUELSNOW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 15,152
Cash Bank In Hand 2011-11-30 £ 5,626
Current Assets 2012-11-30 £ 46,059
Current Assets 2011-11-30 £ 42,303
Debtors 2012-11-30 £ 30,907
Debtors 2011-11-30 £ 36,677
Shareholder Funds 2012-11-30 £ 9,403
Shareholder Funds 2011-11-30 £ 2,573
Tangible Fixed Assets 2012-11-30 £ 25,241
Tangible Fixed Assets 2011-11-30 £ 16,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAMUELSNOW LIMITED registering or being granted any patents
Domain Names

SAMUELSNOW LIMITED owns 11 domain names.

midlifecrisisdad.co.uk   monitor-home.co.uk   samuelsnow.co.uk   researchvideo.co.uk   snowcontent.co.uk   snowdigital.co.uk   snowfilm.co.uk   snowfilms.co.uk   snowbroadcast.co.uk   snowresearch.co.uk   sersan.co.uk  

Trademarks
We have not found any records of SAMUELSNOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUELSNOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as SAMUELSNOW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAMUELSNOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUELSNOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMUELSNOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1