Company NameSnoball Productions Limited
DirectorGuy Edward John Garvey
Company StatusActive
Company Number06813684
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Guy Edward John Garvey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Secretary NameMr Philip Dennis Chadwick
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Guy Garvey
100.00%
Ordinary

Financials

Year2014
Net Worth£27,906
Cash£11,650
Current Liabilities£16,119

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

19 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
4 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 January 2018Change of details for Mr Guy Edward John Garvey as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Guy Edward John Garvey on 24 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Guy Edward John Garvey on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Guy Edward John Garvey on 17 February 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
12 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 19 York Street Manchester M2 3BA on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 19 York Street Manchester M2 3BA on 12 October 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Secretary's details changed for Philip Chadwick on 1 January 2015 (1 page)
17 November 2015Secretary's details changed for Philip Chadwick on 1 January 2015 (1 page)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Director's details changed for Mr Guy Edward John Garvey on 11 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Guy Edward John Garvey on 11 February 2014 (2 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Director's details changed for Guy Garvey on 1 January 2013 (2 pages)
13 November 2013Director's details changed for Guy Garvey on 1 January 2013 (2 pages)
13 November 2013Director's details changed for Guy Garvey on 1 January 2013 (2 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
30 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
30 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 March 2009Secretary appointed philip dennis chadwick (1 page)
24 March 2009Secretary appointed philip dennis chadwick (1 page)
23 March 2009Director appointed guy edward garvey (2 pages)
23 March 2009Director appointed guy edward garvey (2 pages)
12 February 2009Appointment terminated director dunstana davies (1 page)
12 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 February 2009Appointment terminated director dunstana davies (1 page)
12 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 February 2009Incorporation (19 pages)
9 February 2009Incorporation (19 pages)