Company NameSnowflake Media Ltd
DirectorLee Martin Kenny
Company StatusActive
Company Number05926153
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lee Martin Kenny
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCausey Hall Disepnsary Walk
Halifax
HX1 1QL
Secretary NameMr Lee Martin Kenny
StatusCurrent
Appointed09 May 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressCausey Hall Disepnsary Walk
Halifax
HX1 1QL
Director NameMrs Elizabeth Louise Kenny
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCausey Hall Disepnsary Walk
Halifax
HX1 1QL
Secretary NameMr Lee Martin Kenny
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bayswater Terrace
Halifax
W Yorks
Hx3 On3
Secretary NameMr Paul Michael Tansey
StatusResigned
Appointed27 June 2012(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressSuite 2 Causey Hall
Dispensary Walk
Halifax
West Yorkshire
HX1 1QR
Secretary NameMr Paul Stanley Reid
StatusResigned
Appointed21 November 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressOffice 24 Elsie Whiteley Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER

Contact

Websitewww.snowflakemedia.co.uk/
Email address[email protected]
Telephone01422 399451
Telephone regionHalifax

Location

Registered AddressCausey Hall
Disepnsary Walk
Halifax
HX1 1QL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£18,493
Cash£2,005
Current Liabilities£75,031

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
16 November 2023Termination of appointment of Elizabeth Louise Kenny as a director on 15 November 2023 (1 page)
16 November 2023Cessation of Elizabeth Louise Kenny as a person with significant control on 15 November 2023 (1 page)
19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Registered office address changed from Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL England to Causey Hall Disepnsary Walk Halifax HX1 1QL on 31 March 2023 (1 page)
31 March 2023Registered office address changed from Crofy Myl Office a8B West Parade Halifax West Yorkshire HX1 2EQ England to Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL on 31 March 2023 (1 page)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 January 2019Amended total exemption full accounts made up to 31 March 2017 (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Lee Martin Kenny as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Elizabeth Kenny as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Elizabeth Kenny as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Lee Martin Kenny as a person with significant control on 25 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Crofy Myl Office a8B West Parade Halifax West Yorkshire HX1 2EQ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Crofy Myl Office a8B West Parade Halifax West Yorkshire HX1 2EQ on 30 November 2016 (1 page)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
9 May 2014Termination of appointment of Paul Reid as a secretary (1 page)
9 May 2014Appointment of Mr Lee Martin Kenny as a secretary (2 pages)
9 May 2014Termination of appointment of Paul Reid as a secretary (1 page)
9 May 2014Appointment of Mr Lee Martin Kenny as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 June 2013 (2 pages)
28 November 2013Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages)
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 June 2013 (2 pages)
28 November 2013Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 June 2013 (2 pages)
8 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Elizabeth Louise Kenny on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Elizabeth Louise Kenny on 21 February 2013 (2 pages)
28 November 2012Appointment of Mr Paul Stanley Reid as a secretary (1 page)
28 November 2012Appointment of Mr Paul Stanley Reid as a secretary (1 page)
28 November 2012Termination of appointment of Paul Tansey as a secretary (1 page)
28 November 2012Termination of appointment of Paul Tansey as a secretary (1 page)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 June 2012Appointment of Mr. Paul Michael Tansey as a secretary (1 page)
27 June 2012Termination of appointment of Lee Kenny as a secretary (1 page)
27 June 2012Appointment of Mr. Paul Michael Tansey as a secretary (1 page)
27 June 2012Termination of appointment of Lee Kenny as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Registered office address changed from 5 Bayswater Terrace Skircoat Green Halifax W Yorks Hx3 on3 on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 5 Bayswater Terrace Skircoat Green Halifax W Yorks Hx3 on3 on 25 November 2010 (1 page)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Lee Martin Kenny on 6 September 2010 (2 pages)
9 October 2010Director's details changed for Elizabeth Louise Kenny on 6 September 2010 (2 pages)
9 October 2010Director's details changed for Lee Martin Kenny on 6 September 2010 (2 pages)
9 October 2010Director's details changed for Elizabeth Louise Kenny on 6 September 2010 (2 pages)
9 October 2010Director's details changed for Elizabeth Louise Kenny on 6 September 2010 (2 pages)
9 October 2010Director's details changed for Lee Martin Kenny on 6 September 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
26 May 2009Return made up to 06/09/08; full list of members (4 pages)
26 May 2009Return made up to 06/09/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 August 2008Director and secretary's change of particulars / lee kenny / 27/07/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 rockville terrace halifax HX1 3BN (1 page)
4 August 2008Director's change of particulars / elizabeth kenny / 27/07/2008 (1 page)
4 August 2008Director's change of particulars / elizabeth kenny / 27/07/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 rockville terrace halifax HX1 3BN (1 page)
4 August 2008Director and secretary's change of particulars / lee kenny / 27/07/2008 (1 page)
7 July 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 July 2008Accounting reference date shortened from 30/09/2007 to 28/02/2007 (1 page)
7 July 2008Accounting reference date shortened from 30/09/2007 to 28/02/2007 (1 page)
7 July 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 September 2007Return made up to 06/09/07; full list of members (3 pages)
20 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 September 2006Incorporation (15 pages)
6 September 2006Incorporation (15 pages)