Background WavePink WaveYellow Wave

SNOWFLAKE MEDIA LTD (05926153)

SNOWFLAKE MEDIA LTD (05926153) is an active UK company. incorporated on 6 September 2006. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SNOWFLAKE MEDIA LTD has been registered for 19 years. Current directors include KENNY, Lee Martin.

Company Number
05926153
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
Causey Hall, Halifax, HX1 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KENNY, Lee Martin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWFLAKE MEDIA LTD

SNOWFLAKE MEDIA LTD is an active company incorporated on 6 September 2006 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SNOWFLAKE MEDIA LTD was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05926153

LTD Company

Age

19 Years

Incorporated 6 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 22 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Causey Hall Disepnsary Walk Halifax, HX1 1QL,

Previous Addresses

Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL England
From: 31 March 2023To: 31 March 2023
Crofy Myl Office a8B West Parade Halifax West Yorkshire HX1 2EQ England
From: 30 November 2016To: 31 March 2023
West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ
From: 27 May 2015To: 30 November 2016
Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER
From: 28 November 2013To: 27 May 2015
Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England
From: 25 November 2010To: 28 November 2013
5 Bayswater Terrace Skircoat Green Halifax W Yorks Hx3 on3
From: 6 September 2006To: 25 November 2010
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
New Owner
Jul 17
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KENNY, Lee Martin

Active
Disepnsary Walk, HalifaxHX1 1QL
Secretary
Appointed 09 May 2014

KENNY, Lee Martin

Active
Disepnsary Walk, HalifaxHX1 1QL
Born December 1974
Director
Appointed 06 Sept 2006

KENNY, Lee Martin

Resigned
Bayswater Terrace, HalifaxHX3 ON3
Secretary
Appointed 06 Sept 2006
Resigned 27 Jun 2012

REID, Paul Stanley

Resigned
Elsie Whiteley Innovation Centre, HalifaxHX1 5ER
Secretary
Appointed 21 Nov 2012
Resigned 09 May 2014

TANSEY, Paul Michael, Mr.

Resigned
Causey Hall, HalifaxHX1 1QR
Secretary
Appointed 27 Jun 2012
Resigned 21 Nov 2012

KENNY, Elizabeth Louise

Resigned
Disepnsary Walk, HalifaxHX1 1QL
Born October 1972
Director
Appointed 06 Sept 2006
Resigned 15 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Louise Kenny

Ceased
Disepnsary Walk, HalifaxHX1 1QL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2017
Ceased 15 Nov 2023

Mr Lee Martin Kenny

Active
Disepnsary Walk, HalifaxHX1 1QL
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 January 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
363aAnnual Return
Incorporation Company
6 September 2006
NEWINCIncorporation