About

Registered Number: 03785312
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 12 Canons Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5TL,

 

Snp Productions Ltd was setup in 1999. We don't know the number of employees at the company. There are 2 directors listed as Pugsley, Simon Noel, Pugsley, Linda Diane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGSLEY, Simon Noel 11 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PUGSLEY, Linda Diane 11 June 1999 29 June 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 30 March 2019
PSC07 - N/A 12 June 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 June 2016
MR04 - N/A 13 June 2016
AD04 - Change of location of company records to the registered office 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD01 - Change of registered office address 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 23 June 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 03 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2006
353 - Register of members 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
363s - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.