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

SN&CK MEDIA LIMITED

5-13 HATTON WALL, LONDON, EC1N 8HX,
Company Registration Number
06120966
Private Limited Company
Active

Company Overview

About Sn&ck Media Ltd
SN&CK MEDIA LIMITED was founded on 2007-02-21 and has its registered office in London. The organisation's status is listed as "Active". Sn&ck Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SN&CK MEDIA LIMITED
 
Legal Registered Office
5-13 HATTON WALL
LONDON
EC1N 8HX
Other companies in NW5
 
Filing Information
Company Number 06120966
Company ID Number 06120966
Date formed 2007-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 25/11/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB933297310  
Last Datalog update: 2024-02-05 10:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SN&CK MEDIA 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 SN&CK MEDIA LIMITED

Current Directors
Officer Role Date Appointed
NIALL COEN
Director 2007-02-21
SARAH GROARKE
Director 2007-02-21
GORDON ROBERT POWER
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN INGRAM
Director 2010-09-06 2018-04-04
JONATHAN STUART SYNETT
Company Secretary 2010-09-06 2013-07-31
KIERAN JAY
Company Secretary 2007-02-21 2010-09-06
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-02-21 2007-02-21
CHALFEN NOMINEES LIMITED
Nominated Director 2007-02-21 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ROBERT POWER EARTH CAPITAL LIMITED Director 2018-04-10 CURRENT 2009-05-15 Active
GORDON ROBERT POWER NSF AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF GLOBAL LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER SPORTS REVOLUTION DIGITAL LIMITED Director 2018-01-08 CURRENT 2010-08-31 Liquidation
GORDON ROBERT POWER SDCL EE CO (UK) GP 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
GORDON ROBERT POWER EDGE CREATIVE CAPITAL LIMITED Director 2015-11-09 CURRENT 2014-11-25 Active
GORDON ROBERT POWER SMARTER VENUES LIMITED Director 2015-04-29 CURRENT 2010-09-15 Active - Proposal to Strike off
GORDON ROBERT POWER INTENT HQ HOLDINGS LIMITED Director 2014-03-19 CURRENT 2013-10-24 Active
GORDON ROBERT POWER SPORTS REVOLUTION LIMITED Director 2012-10-06 CURRENT 2000-04-07 Active
GORDON ROBERT POWER INVESTORS IN MEDIA LIMITED Director 2012-10-06 CURRENT 2001-08-30 Active - Proposal to Strike off
GORDON ROBERT POWER THE LUCAS PARTNERSHIP (UK) GP LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 1 LIMITED Director 2012-07-18 CURRENT 2012-07-18 Liquidation
GORDON ROBERT POWER SDCL EE (CO) (UK) CIP HOLDINGS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER MAWDSLEY'S BER LIMITED Director 2008-03-18 CURRENT 2004-01-19 Active
GORDON ROBERT POWER EDGE INVESTMENTS LIMITED Director 2006-02-01 CURRENT 2005-07-13 Active
GORDON ROBERT POWER CTGI LIMITED Director 2004-09-30 CURRENT 2002-08-27 Liquidation
GORDON ROBERT POWER G.P. PRIVATE EQUITY LIMITED Director 2003-03-21 CURRENT 2003-02-27 Active

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
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061209660002
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Rosebery House Business Centre 70 Rosebery Avenue London EC1R 4RR United Kingdom
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-30DIRECTOR APPOINTED TIMMY LIBORIO ARGENTO
2022-12-30DIRECTOR APPOINTED YURY SMAGORINSKY
2022-09-16MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16RES01ADOPT ARTICLES 16/09/22
2022-09-16PSC08Notification of a person with significant control statement
2022-09-15AP01DIRECTOR APPOINTED MR HASSAN YOUSSEF
2022-09-15PSC07CESSATION OF NIALL DANIEL COEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DANIEL COEN
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-23Purchase of own shares
2022-05-23SH03Purchase of own shares
2022-04-29Cancellation of shares. Statement of capital on 2022-03-31 GBP 966
2022-04-29SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 966
2022-04-28CESSATION OF SARAH GROARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28Change of details for Mr Niall Daniel Coen as a person with significant control on 2022-03-30
2022-04-28PSC04Change of details for Mr Niall Daniel Coen as a person with significant control on 2022-03-30
2022-04-28PSC07CESSATION OF SARAH GROARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GROARKE
2022-02-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-01-14CH01Director's details changed for Niall Daniel Coen on 2021-01-13
2021-01-14PSC04Change of details for Mr Niall Daniel Coen as a person with significant control on 2021-01-14
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-21CH01Director's details changed for Niall Coen on 2020-09-21
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061209660002
2020-07-31AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL COEN
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061209660001
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 18 Dartmouth Park Hill Tufnell Park London NW5 1HL
2018-06-05RES13Resolutions passed:
  • Purchase contract 17/05/2018
  • ADOPT ARTICLES
2018-06-05RES01ADOPT ARTICLES 17/05/2018
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN INGRAM
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AA01Previous accounting period shortened from 26/02/17 TO 25/02/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1667
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR GORDON ROBERT POWER
2016-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061209660001
2016-12-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1667
2015-04-15AR0120/03/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM C/O Sarah Groarke 2Nd Floor Asta House 65 Whitfield Street London W1T 4HE
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1667
2014-05-08AR0120/03/14 ANNUAL RETURN FULL LIST
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN SYNETT
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GROARKE / 25/10/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KENNEDY / 25/10/2013
2013-04-17AR0120/03/13 FULL LIST
2012-12-27AA28/02/12 TOTAL EXEMPTION SMALL
2012-04-16AR0120/03/12 FULL LIST
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STUART SYNETT / 20/03/2012
2012-02-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-30AA01PREVSHO FROM 28/02/2011 TO 27/02/2011
2011-05-25AR0120/03/11 FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, C/O SARAH GROARKE/NIALL COEN, 2ND FLOOR ASTA HOUSE, 65 WHITFIELD STREET, LONDON, W1T 4HE, UNITED KINGDOM
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 48 QUEEN ANNE STREET, LONDON, W1G 9JJ, UNITED KINGDOM
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-08AP03SECRETARY APPOINTED MR JONATHAN STUART SYNETT
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 44 GREAT EASTERN STREET, LONDON, EC2A 3EP
2010-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN INGRAM
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY KIERAN JAY
2010-09-16RES01ADOPT ARTICLES 06/09/2010
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16SH0106/09/10 STATEMENT OF CAPITAL GBP 1667.00
2010-06-21AR0120/03/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KENNEDY / 20/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL COEN / 20/03/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / KIERAN JAY / 20/03/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-02-26288bSECRETARY RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SN&CK MEDIA 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 SN&CK MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SN&CK MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 SN&CK MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of SN&CK MEDIA LIMITED registering or being granted any patents
Domain Names

SN&CK MEDIA LIMITED owns 1 domain names.

footballfancast.co.uk  

Trademarks
We have not found any records of SN&CK MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SN&CK MEDIA 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 (82990 - Other business support service activities n.e.c.) as SN&CK MEDIA 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 SN&CK MEDIA 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 SN&CK MEDIA 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 SN&CK MEDIA 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.