About

Registered Number: 06120966
Date of Incorporation: 21/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Rosebery House Business Centre, 70 Rosebery Avenue, London, EC1R 4RR,

 

Sn & Ck Media Ltd was founded on 21 February 2007 and are based in London, it has a status of "Active". This company has 4 directors listed as Coen, Niall, Groarke, Sarah, Jay, Kieran, Synett, Jonathan Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COEN, Niall 21 February 2007 - 1
GROARKE, Sarah 21 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAY, Kieran 21 February 2007 06 September 2010 1
SYNETT, Jonathan Stuart 06 September 2010 31 July 2013 1

Filing History

Document Type Date
MR01 - N/A 13 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 30 July 2020
PSC01 - N/A 30 July 2020
MR04 - N/A 13 July 2020
CS01 - N/A 20 March 2020
SH03 - Return of purchase of own shares 14 November 2019
AA - Annual Accounts 10 October 2019
SH06 - Notice of cancellation of shares 25 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 23 November 2018
AD01 - Change of registered office address 06 June 2018
RESOLUTIONS - N/A 05 June 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 November 2017
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 09 January 2017
MR01 - N/A 03 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 February 2016
AA01 - Change of accounting reference date 26 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 22 November 2010
AP03 - Appointment of secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
AP01 - Appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
RESOLUTIONS - N/A 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2020 Outstanding

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.