About

Registered Number: 03811288
Date of Incorporation: 16/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 52 Lisson St, London, NW1 5DF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKS, John Charles 30 April 2017 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.