About

Registered Number: 03388591
Date of Incorporation: 18/06/1997 (27 years ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Snyder Communications Holdings (UK) was registered on 18 June 1997, it's status at Companies House is "Active". The current directors of the business are listed as Pokora, Lauren Aime, Mcarthur, Anna Louise Liberty, Robb, George Oliver, Fleming, John Richard, Doctor, Goodwell Boss, Royston Gary, Halliday, John Robert. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, John Richard, Doctor 17 August 2001 09 May 2002 1
GOODWELL BOSS, Royston Gary 17 August 2001 30 June 2004 1
HALLIDAY, John Robert 06 October 1997 27 November 1998 1
Secretary Name Appointed Resigned Total Appointments
POKORA, Lauren Aime 21 September 2020 - 1
MCARTHUR, Anna Louise Liberty 01 November 2018 21 September 2020 1
ROBB, George Oliver 21 August 1997 24 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP03 - Appointment of secretary 21 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 15 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 June 2019
AP03 - Appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 12 March 2013
AUD - Auditor's letter of resignation 18 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
RESOLUTIONS - N/A 17 December 2004
AA - Annual Accounts 09 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 15 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
287 - Change in situation or address of Registered Office 08 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 01 November 1999
363a - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
RESOLUTIONS - N/A 18 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
CERT3 - Re-registration of a company from limited to unlimited 16 September 1999
MAR - Memorandum and Articles - used in re-registration 16 September 1999
49(8)(b) - N/A 16 September 1999
49(8)(a) - N/A 16 September 1999
49(1) - Application by a limited company to be re-registered as unlimited 16 September 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
SA - Shares agreement 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
AA - Annual Accounts 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1999
225 - Change of Accounting Reference Date 04 November 1998
363s - Annual Return 21 July 1998
SA - Shares agreement 11 June 1998
SA - Shares agreement 11 June 1998
SA - Shares agreement 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
SA - Shares agreement 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
123 - Notice of increase in nominal capital 23 April 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 22 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
MEM/ARTS - N/A 04 September 1997
CERTNM - Change of name certificate 03 September 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 18 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.