SNAP LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
SNAP LONDON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SNAP LONDON LIMITED was incorporated 10 years ago on 18/09/2013 and has the registered number: 08696178. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SNAP LONDON LIMITED was incorporated 10 years ago on 18/09/2013 and has the registered number: 08696178. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SNAP LONDON LIMITED - LONDON
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PO BOX 70693 10A GREENCOAT PLACE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BIG EYES COMMUNICATIONS LIMITED (until 26/02/2016)
BIG EYES COMMUNICATIONS LIMITED (until 26/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJ KUMAR DADRA | Feb 1969 | British | Director | 2023-05-01 | CURRENT |
MR ADRIAN MICHAEL COLEMAN | Oct 1963 | British | Director | 2013-09-18 | CURRENT |
MR THOMAS GEORGE TOLLISS | Secretary | 2017-12-31 | CURRENT | ||
MS MARGUERITE JANE FROST | Mar 1962 | British | Director | 2013-09-18 UNTIL 2023-04-30 | RESIGNED |
ROBERT EDWARD DAVISON | Secretary | 2013-09-18 UNTIL 2017-03-31 | RESIGNED | ||
MR DAVID CROWTHER | Secretary | 2017-04-01 UNTIL 2017-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vccp Holdings Limited | 2019-12-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chime Communications Limited | 2016-04-06 - 2019-12-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |