About

Registered Number: 04704564
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Established in 2003, Snap! 4 Kids Ltd are based in Cambridge, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTART, Glenn 16 January 2004 16 November 2010 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 18 May 2020
MR04 - N/A 22 April 2020
MR04 - N/A 22 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 21 March 2018
AD01 - Change of registered office address 07 January 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 24 December 2015
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 April 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 22 March 2014
AA01 - Change of accounting reference date 24 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 May 2013
AA01 - Change of accounting reference date 20 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 01 April 2012
AA01 - Change of accounting reference date 22 March 2012
AA01 - Change of accounting reference date 24 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 15 June 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
395 - Particulars of a mortgage or charge 07 November 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 08 September 2004 Fully Satisfied

N/A

Legal charge 08 September 2004 Fully Satisfied

N/A

Legal and general charge 08 September 2004 Outstanding

N/A

Legal and general charge 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.