Halifax
HX1 1QL
Secretary Name | Mr Lee Martin Kenny |
---|---|
Status | Current |
Appointed | 09 May 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Causey Hall Disepnsary Walk Halifax HX1 1QL |
Director Name | Mrs Elizabeth Louise Kenny |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Causey Hall Disepnsary Walk Halifax HX1 1QL |
Secretary Name | Mr Lee Martin Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bayswater Terrace Halifax W Yorks Hx3 On3 |
Secretary Name | Mr Paul Michael Tansey |
---|---|
Status | Resigned |
Appointed | 27 June 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR |
Secretary Name | Mr Paul Stanley Reid |
---|---|
Status | Resigned |
Appointed | 21 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Website | www.snowflakemedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01422 399451 |
Telephone region | Halifax |
Registered Address | Causey Hall Disepnsary Walk Halifax HX1 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,493 |
Cash | £2,005 |
Current Liabilities | £75,031 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
16 November 2023 | Termination of appointment of Elizabeth Louise Kenny as a director on 15 November 2023 (1 page) |
16 November 2023 | Cessation of Elizabeth Louise Kenny as a person with significant control on 15 November 2023 (1 page) |
19 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
3 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Registered 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 2023 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
25 July 2017 | Change of details for Mr Lee Martin Kenny as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Elizabeth Kenny as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Elizabeth Kenny as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Lee Martin Kenny as a person with significant control on 25 July 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 May 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 May 2014 | Termination of appointment of Paul Reid as a secretary (1 page) |
9 May 2014 | Appointment of Mr Lee Martin Kenny as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Paul Reid as a secretary (1 page) |
9 May 2014 | Appointment of Mr Lee Martin Kenny as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 June 2013 (2 pages) |
28 November 2013 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 June 2013 (2 pages) |
28 November 2013 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 June 2013 (2 pages) |
8 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 August 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Elizabeth Louise Kenny on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Elizabeth Louise Kenny on 21 February 2013 (2 pages) |
28 November 2012 | Appointment of Mr Paul Stanley Reid as a secretary (1 page) |
28 November 2012 | Appointment of Mr Paul Stanley Reid as a secretary (1 page) |
28 November 2012 | Termination of appointment of Paul Tansey as a secretary (1 page) |
28 November 2012 | Termination of appointment of Paul Tansey as a secretary (1 page) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Appointment of Mr. Paul Michael Tansey as a secretary (1 page) |
27 June 2012 | Termination of appointment of Lee Kenny as a secretary (1 page) |
27 June 2012 | Appointment of Mr. Paul Michael Tansey as a secretary (1 page) |
27 June 2012 | Termination of appointment of Lee Kenny as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Registered office address changed from 5 Bayswater Terrace Skircoat Green Halifax W Yorks Hx3 on3 on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 5 Bayswater Terrace Skircoat Green Halifax W Yorks Hx3 on3 on 25 November 2010 (1 page) |
11 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Lee Martin Kenny on 6 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Elizabeth Louise Kenny on 6 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Lee Martin Kenny on 6 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Elizabeth Louise Kenny on 6 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Elizabeth Louise Kenny on 6 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Lee Martin Kenny on 6 September 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Return made up to 06/09/08; full list of members (4 pages) |
26 May 2009 | Return made up to 06/09/08; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 August 2008 | Director and secretary's change of particulars / lee kenny / 27/07/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 rockville terrace halifax HX1 3BN (1 page) |
4 August 2008 | Director's change of particulars / elizabeth kenny / 27/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / elizabeth kenny / 27/07/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 rockville terrace halifax HX1 3BN (1 page) |
4 August 2008 | Director and secretary's change of particulars / lee kenny / 27/07/2008 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 July 2008 | Accounting reference date shortened from 30/09/2007 to 28/02/2007 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/09/2007 to 28/02/2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
6 September 2006 | Incorporation (15 pages) |
6 September 2006 | Incorporation (15 pages) |