Company NameSNT Media Networks Limited
Company StatusDissolved
Company Number04180858
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Peter Ivan Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Denison Hall
52 Hanover Square
Leeds
LS3 1BW
Director NameMr Richard Charles Vincent Stimson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinney Farm The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary NameMr James Peter Ivan Lee
NationalityBritish
StatusClosed
Appointed01 September 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Denison Hall
52 Hanover Square
Leeds
LS3 1BW
Director NameJohn Herbert Arthur James Armstrong
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Martins Avenue
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LG
Director NameMr Michael George Edward Simmonds
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameMr Frank Kler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Buckthorn Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2DA
Director NameDavid John Lewis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 December 2008)
RoleChartered Accountant
Correspondence Address151 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TP

Contact

Websitewww.sntgroup.com

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9k at £1Snt Holdings LTD
70.04%
Ordinary
719 at £1Populus Limited
5.60%
Ordinary
670 at £1John Herbert Arthur James Armstrong
5.21%
Ordinary
349 at £1Twk Media LTD
2.72%
Ordinary
334 at £1Martin Fraenkel
2.60%
Ordinary
242 at £1Base Soccer Agency Limited
1.88%
Ordinary
239 at £1Peter Stone
1.86%
Ordinary
224 at £1Jonathan Harris
1.74%
Ordinary
224 at £1Mustardseed Estates LTD
1.74%
Ordinary
224 at £1Richard Harris
1.74%
Ordinary
184 at £1Darren Anderton
1.43%
Ordinary
184 at £1Richard John Hutton
1.43%
Ordinary
147 at £1Amanda Clark & Tim Clark
1.14%
Ordinary
110 at £1Miriam Meyer
0.86%
Ordinary

Financials

Year2014
Net Worth-£920,954
Cash£9,122
Current Liabilities£253,251

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 April 2014Liquidators' statement of receipts and payments to 10 March 2014 (10 pages)
22 April 2014Liquidators statement of receipts and payments to 10 March 2014 (10 pages)
22 April 2014Liquidators' statement of receipts and payments to 10 March 2014 (10 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Registered office address changed from West House King Cross Road Halifax Yorkshire HX1 1EB on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from West House King Cross Road Halifax Yorkshire HX1 1EB on 26 February 2013 (2 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 12,850
(7 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 12,850
(7 pages)
27 September 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 11,964
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 12,850
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 12,683
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 12,850
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 11,964
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 12,683
(3 pages)
10 September 2012Appointment of Mr Michael George Edward Simmonds as a director on 20 August 2012 (2 pages)
10 September 2012Appointment of Mr Michael George Edward Simmonds as a director on 20 August 2012 (2 pages)
4 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11,889
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 11,645
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11,889
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 11,645
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11,889
(3 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,368
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,368
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 11,354
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 11,354
(3 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
5 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 11,000
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 11,000
(3 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
(5 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
(5 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
29 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 9,350
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 9,350
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 9,000
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 9,000
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 9,000
(4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
21 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
19 December 2009Appointment of John Herbert Arthur James Armstrong as a director (5 pages)
19 December 2009Appointment of John Herbert Arthur James Armstrong as a director (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 March 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
31 March 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
7 February 2009Appointment terminated director david lewis (1 page)
7 February 2009Appointment terminated director david lewis (1 page)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 December 2006Return made up to 16/03/06; full list of members (3 pages)
6 December 2006Return made up to 16/03/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
8 May 2006 (5 pages)
8 May 2006 (5 pages)
7 December 2005Return made up to 16/03/05; full list of members (7 pages)
7 December 2005Return made up to 16/03/05; full list of members (7 pages)
7 October 2005Company name changed core system solutions LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed core system solutions LIMITED\certificate issued on 07/10/05 (2 pages)
30 June 2005 (6 pages)
30 June 2005 (6 pages)
19 August 2004 (6 pages)
19 August 2004 (6 pages)
19 August 2004Return made up to 16/03/04; full list of members (7 pages)
19 August 2004Return made up to 16/03/04; full list of members (7 pages)
26 June 2003Return made up to 16/03/03; full list of members (7 pages)
26 June 2003Return made up to 16/03/03; full list of members (7 pages)
4 February 2003 (6 pages)
4 February 2003 (6 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
10 August 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
13 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
4 October 2001Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
4 October 2001Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Director resigned (1 page)
13 September 2001Company name changed paddico (231) LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed paddico (231) LIMITED\certificate issued on 13/09/01 (2 pages)
24 May 2001Company name changed interak LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Company name changed interak LIMITED\certificate issued on 24/05/01 (2 pages)
3 May 2001Company name changed paddico (231) LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed paddico (231) LIMITED\certificate issued on 03/05/01 (2 pages)
16 March 2001Incorporation (22 pages)
16 March 2001Incorporation (22 pages)