Founded in 1999, Snapper Ipr Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKS, John Charles | 30 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
CH01 - Change of particulars for director | 16 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 23 August 2018 | |
PSC02 - N/A | 23 August 2018 | |
PSC07 - N/A | 23 August 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 27 July 2017 | |
AP03 - Appointment of secretary | 25 May 2017 | |
TM01 - Termination of appointment of director | 25 May 2017 | |
TM02 - Termination of appointment of secretary | 25 May 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AD01 - Change of registered office address | 22 January 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 25 September 2008 | |
AUD - Auditor's letter of resignation | 11 August 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 25 July 2007 | |
MISC - Miscellaneous document | 23 May 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 07 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 November 2005 | |
225 - Change of Accounting Reference Date | 27 April 2005 | |
AA - Annual Accounts | 11 February 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 24 November 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
363s - Annual Return | 25 July 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 January 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 25 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 24 October 2000 | |
363s - Annual Return | 14 September 2000 | |
225 - Change of Accounting Reference Date | 09 June 2000 | |
395 - Particulars of a mortgage or charge | 17 August 1999 | |
395 - Particulars of a mortgage or charge | 12 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1999 | |
287 - Change in situation or address of Registered Office | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
NEWINC - New incorporation documents | 16 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 March 2006 | Outstanding |
N/A |
Fixed charge over intellectual property rights | 23 March 2006 | Outstanding |
N/A |
Subordinated loan stock debenture | 12 October 2000 | Fully Satisfied |
N/A |
Supplemental charge | 02 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 02 August 1999 | Fully Satisfied |
N/A |