Snacktime Uk Ltd was registered on 10 September 2001 with its registered office in East Finchley, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the Snacktime Uk Ltd. This company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAND, Julia Elizabeth | 01 November 2007 | 31 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Timothy Henry Thorpe | 31 May 2011 | 25 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 April 2019 | |
RESOLUTIONS - N/A | 19 April 2019 | |
LIQ02 - N/A | 19 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2019 | |
CH01 - Change of particulars for director | 05 February 2019 | |
CH01 - Change of particulars for director | 05 February 2019 | |
CS01 - N/A | 13 December 2018 | |
CH01 - Change of particulars for director | 13 December 2018 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
AP01 - Appointment of director | 09 November 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 07 September 2017 | |
PSC05 - N/A | 06 September 2017 | |
AA01 - Change of accounting reference date | 25 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 12 September 2016 | |
MR04 - N/A | 16 August 2016 | |
MR01 - N/A | 16 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
AA - Annual Accounts | 23 March 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM02 - Termination of appointment of secretary | 14 January 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
AA - Annual Accounts | 05 January 2015 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AP03 - Appointment of secretary | 28 September 2011 | |
TM02 - Termination of appointment of secretary | 14 September 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 29 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AD01 - Change of registered office address | 15 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
AR01 - Annual Return | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
363a - Annual Return | 22 September 2009 | |
395 - Particulars of a mortgage or charge | 22 September 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 06 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2008 | |
AA - Annual Accounts | 10 January 2008 | |
MEM/ARTS - N/A | 11 December 2007 | |
CERTNM - Change of name certificate | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
363s - Annual Return | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
123 - Notice of increase in nominal capital | 02 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
MEM/ARTS - N/A | 20 June 2007 | |
RESOLUTIONS - N/A | 14 June 2007 | |
AA - Annual Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2006 | |
363s - Annual Return | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
225 - Change of Accounting Reference Date | 14 March 2006 | |
RESOLUTIONS - N/A | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 February 2004 | |
363s - Annual Return | 28 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
AA - Annual Accounts | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
363s - Annual Return | 15 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
287 - Change in situation or address of Registered Office | 13 September 2001 | |
NEWINC - New incorporation documents | 10 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2016 | Outstanding |
N/A |
Rent deposit deed within lease | 09 August 2012 | Outstanding |
N/A |
Debenture | 22 March 2011 | Fully Satisfied |
N/A |
Debenture | 15 September 2009 | Fully Satisfied |
N/A |
Charge of deposit | 19 August 2009 | Outstanding |
N/A |
Debenture | 08 May 2009 | Fully Satisfied |
N/A |
Debenture | 02 December 2008 | Fully Satisfied |
N/A |
Debenture | 26 January 2007 | Fully Satisfied |
N/A |
Debenture | 20 September 2005 | Fully Satisfied |
N/A |
Debenture | 29 July 2003 | Fully Satisfied |
N/A |
Debenture | 13 November 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 21 June 2002 | Outstanding |
N/A |
Debenture | 26 October 2001 | Fully Satisfied |
N/A |