Background WavePink WaveYellow Wave

THE SNEERING JESTER'S RECORD COMPANY LIMITED (08610747)

THE SNEERING JESTER'S RECORD COMPANY LIMITED (08610747) is an active UK company. incorporated on 16 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SNEERING JESTER'S RECORD COMPANY LIMITED has been registered for 12 years. Current directors include NANNONI, Daniele.

Company Number
08610747
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
19 The Circle, London, SE1 2JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NANNONI, Daniele
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SNEERING JESTER'S RECORD COMPANY LIMITED

THE SNEERING JESTER'S RECORD COMPANY LIMITED is an active company incorporated on 16 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SNEERING JESTER'S RECORD COMPANY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08610747

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

AMBERFIND LIMITED
From: 16 July 2013To: 7 August 2013
Contact
Address

19 The Circle Queen Elizabeth Street London, SE1 2JE,

Previous Addresses

17 Carlisle Street First Floor London W1D 3BU England
From: 2 March 2022To: 9 August 2023
10 Philpot Lane London EC3M 8AA England
From: 28 April 2017To: 2 March 2022
3 More London Riverside London SE1 2RE
From: 5 June 2015To: 28 April 2017
3 3 More London Riverside London United Kingdom SE1 2RE United Kingdom
From: 4 June 2015To: 5 June 2015
3 3 More London Riverside London United Kingdom SE1 2RE United Kingdom
From: 4 June 2015To: 4 June 2015
3 More London Riverside London SE1 2RE United Kingdom
From: 4 June 2015To: 4 June 2015
C/O Lzw Law 10 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA
From: 19 July 2013To: 4 June 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 16 July 2013To: 19 July 2013
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NANNONI, Daniele

Active
The Circle, LondonSE1 2JE
Born November 1954
Director
Appointed 18 Jul 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Jul 2013
Resigned 18 Jul 2013

Persons with significant control

1

Mr Daniele Nannoni

Active
The Circle, LondonSE1 2JE
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Certificate Change Of Name Company
7 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Incorporation Company
16 July 2013
NEWINCIncorporation