Background WavePink WaveYellow Wave

SNAX MEDIA LTD (05533789)

SNAX MEDIA LTD (05533789) is an active UK company. incorporated on 11 August 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SNAX MEDIA LTD has been registered for 20 years. Current directors include GOREY, Nicholas Michael James.

Company Number
05533789
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
The Queens Centenary House, London, W14 9EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOREY, Nicholas Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAX MEDIA LTD

SNAX MEDIA LTD is an active company incorporated on 11 August 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SNAX MEDIA LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05533789

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

The Queens Centenary House Palliser Road London, W14 9EQ,

Previous Addresses

28 Fouberts Place London W1F 7PR United Kingdom
From: 20 December 2011To: 19 August 2014
14-16 Brewer Street London W1F 0SG
From: 11 August 2005To: 20 December 2011
Timeline

4 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Sept 11
Share Issue
Sept 11
Funding Round
Sept 11
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOREY, Nicholas Michael James

Active
Aubury Place, LondonW12 9DF
Born February 1971
Director
Appointed 11 Aug 2005

POULTON, James

Resigned
Clevland Square, LondonW2 6DB
Secretary
Appointed 11 Aug 2005
Resigned 19 Aug 2011

HAWKINS, Mark Richard

Resigned
Little Belsford, TotnesTQ9 7SP
Born April 1966
Director
Appointed 05 May 2006
Resigned 22 Jan 2007

Persons with significant control

1

Mr Nicholas Michael James Gorey

Active
Centenary House, LondonW14 9EQ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Memorandum Articles
20 October 2011
MEM/ARTSMEM/ARTS
Resolution
20 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
287Change of Registered Office
Legacy
12 May 2006
288aAppointment of Director or Secretary
Incorporation Company
11 August 2005
NEWINCIncorporation