Background WavePink WaveYellow Wave

SNAPPER MUSIC LTD (03248118)

SNAPPER MUSIC LTD (03248118) is an active UK company. incorporated on 10 September 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SNAPPER MUSIC LTD has been registered for 29 years. Current directors include JUDE, Frederick Donovan, JUDE, Maria.

Company Number
03248118
Status
active
Type
ltd
Incorporated
10 September 1996
Age
29 years
Address
First Floor, 52 Lisson Street, London, NW1 5DF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
JUDE, Frederick Donovan, JUDE, Maria
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPPER MUSIC LTD

SNAPPER MUSIC LTD is an active company incorporated on 10 September 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SNAPPER MUSIC LTD was registered 29 years ago.(SIC: 59200)

Status

active

Active since 29 years ago

Company No

03248118

LTD Company

Age

29 Years

Incorporated 10 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SNAPPER MUSIC PLC
From: 6 November 1996To: 22 November 2016
HALLCO 113 PLC
From: 10 September 1996To: 6 November 1996
Contact
Address

First Floor, 52 Lisson Street London, NW1 5DF,

Previous Addresses

3rd Floor Waterside House 47 Kentish Town Road London NW1 8NX
From: 22 January 2013To: 7 July 2015
1 Star Street London W2 1QD
From: 10 September 1996To: 22 January 2013
Timeline

11 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Apr 15
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 20
Owner Exit
Oct 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILKS, John Charles

Active
Lisson Street, LondonNW1 5DF
Secretary
Appointed 30 Apr 2017

JUDE, Frederick Donovan

Active
Lisson Street, LondonNW1 5DF
Born February 1973
Director
Appointed 24 Aug 2001

JUDE, Maria

Active
Paternoster House, LondonEC4M 8AB
Born November 1974
Director
Appointed 19 Aug 2020

BENNETT, Peter Robert, Mr.

Resigned
115 Hawes Lane, West WickhamBR4 9AA
Secretary
Appointed 08 Nov 1996
Resigned 02 Aug 1999

DANE, Clifford Victor

Resigned
117 Milton Road, Weston Super MareBS23 2UX
Secretary
Appointed 02 Aug 1999
Resigned 30 Apr 2017

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 10 Sept 1996
Resigned 08 Nov 1996

BEECHER, Jonathan Roderick

Resigned
3 Merrow Grange, GuildfordGU1 2QW
Born November 1956
Director
Appointed 08 Nov 1996
Resigned 28 Feb 2006

BENNETT, Peter Robert, Mr.

Resigned
115 Hawes Lane, West WickhamBR4 9AA
Born November 1946
Director
Appointed 08 Nov 1996
Resigned 02 Aug 1999

DANE, Clifford Victor

Resigned
117 Milton Road, Weston Super MareBS23 2UX
Born February 1956
Director
Appointed 02 Aug 1999
Resigned 31 Dec 2017

DUDGEON, Douglas Murray

Resigned
30 Delaford Street, LondonSW6 7LT
Born October 1962
Director
Appointed 08 Nov 1996
Resigned 24 Aug 2001

LEVINSON, Mark Lawrence

Resigned
10 Chester Place, LondonNW1 4ND
Born June 1964
Director
Appointed 08 Nov 1996
Resigned 02 Aug 1999

MORRISON, Greta Mae

Resigned
Lisson Street, LondonNW1 5DF
Born July 1944
Director
Appointed 31 Dec 2017
Resigned 07 Aug 2018

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 10 Sept 1996
Resigned 08 Nov 1996

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 10 Sept 1996
Resigned 08 Nov 1996

Persons with significant control

3

1 Active
2 Ceased
52 Lisson Street, LondonNW1 5DF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Apr 2021
Lisson Street, LondonNW1 5DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mrs Greta Mae Morrison

Ceased
Lisson Street, LondonNW1 5DF
Born July 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
22 November 2016
CERT10CERT10
Re Registration Memorandum Articles
22 November 2016
MARMAR
Resolution
22 November 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 November 2016
RR02RR02
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Auditors Resignation Company
11 August 2008
AUDAUD
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Miscellaneous
23 May 2007
MISCMISC
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
11 February 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
244244
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
287Change of Registered Office
Legacy
2 February 2004
244244
Accounts With Accounts Type Group
9 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
244244
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
244244
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2001
AAAnnual Accounts
Legacy
19 March 2001
288cChange of Particulars
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
288cChange of Particulars
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1996
122122
Legacy
26 November 1996
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
18 November 1996
CERT8CERT8
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
18 November 1996
225Change of Accounting Reference Date
Legacy
18 November 1996
287Change of Registered Office
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Application To Commence Business
18 November 1996
117117
Legacy
18 November 1996
88(2)R88(2)R
Certificate Change Of Name Company
6 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 1996
NEWINCIncorporation