SNAPSHOTS PUBLICATIONS LIMITED

SNAPSHOTS PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSNAPSHOTS PUBLICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00961163
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SNAPSHOTS PUBLICATIONS LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is SNAPSHOTS PUBLICATIONS LIMITED located?

    Registered Office Address
    Mintel House
    4 Playhouse Yard
    EC4V 5EX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SNAPSHOTS PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNAPSHOT PUBLICATIONS LIMITEDMay 12, 2008May 12, 2008
    MINTEL PUBLICATIONS LIMITEDSep 16, 1991Sep 16, 1991
    KAE DEVELOPMENT LIMITEDFeb 08, 1984Feb 08, 1984
    KRAUSHAR AND EASSIE LIMITEDDec 31, 1980Dec 31, 1980
    KRAUSHAR ANDREWS & EASSIE LIMITEDAug 29, 1969Aug 29, 1969

    What are the latest accounts for SNAPSHOTS PUBLICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SNAPSHOTS PUBLICATIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for SNAPSHOTS PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    15 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    15 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    15 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Mintel House Playhouse Yard London EC4V 5EX England to Mintel House 4 Playhouse Yard London EC4V 5EX on Dec 04, 2020

    1 pagesAD01

    Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Mintel House Playhouse Yard London EC4V 5EX on Nov 30, 2020

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2019

    15 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of SNAPSHOTS PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SATOW, Claire Elspeth
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    Secretary
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    British33423000001
    CARR, Richard David
    Pishiobury Drive
    CM21 0AE Sawbridgeworth
    52
    Hertfordshire
    United Kingdom
    Director
    Pishiobury Drive
    CM21 0AE Sawbridgeworth
    52
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director91564210005
    HAIGH, Peter
    Kippington Road
    TN13 2LJ Sevenoaks
    32
    Kent
    England
    Director
    Kippington Road
    TN13 2LJ Sevenoaks
    32
    Kent
    England
    United KingdomBritishManaging Director57068680004
    WEEKS, John Kenneth
    Harmer Green Lane
    AL6 0ES Welwyn
    96
    Hertfordshire
    England
    Director
    Harmer Green Lane
    AL6 0ES Welwyn
    96
    Hertfordshire
    England
    EnglandBritishPublisher66149770004
    ABEL, Edward Guy
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    Secretary
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    British1220710002
    LIDGATE, Keith Richard
    3 Dampier Road
    Coggeshall
    CO6 1QZ Colchester
    Essex
    Secretary
    3 Dampier Road
    Coggeshall
    CO6 1QZ Colchester
    Essex
    British41918130001
    SCURRY, George Martin
    196 Raeburn Avenue
    KT5 9EE Surbiton
    Surrey
    Secretary
    196 Raeburn Avenue
    KT5 9EE Surbiton
    Surrey
    BritishChartered Accountant33449320001
    WEEKS, John Kenneth
    10 The Quadrangle
    AL8 6SG Welwyn Garden City
    Herts
    Secretary
    10 The Quadrangle
    AL8 6SG Welwyn Garden City
    Herts
    BritishAccountant66149770001
    BERRY, Nicholas William
    Avenue De Florimont
    Lausanne 1006
    22a
    Switzerland
    Director
    Avenue De Florimont
    Lausanne 1006
    22a
    Switzerland
    SwitzerlandBritishDirector2059790030
    CHARLTON, Steven Ronald
    Woodhurst Lane
    RH8 9HL Oxted
    Oak Lodge
    Surrey
    United Kingdom
    Director
    Woodhurst Lane
    RH8 9HL Oxted
    Oak Lodge
    Surrey
    United Kingdom
    United KingdomBritishDirector Research Consultancy223998730001
    CUNNINGHAM, John Aidan
    13 Waldegrave Gardens
    TW1 4PQ Twickenham
    Middlesex
    Director
    13 Waldegrave Gardens
    TW1 4PQ Twickenham
    Middlesex
    BritishCompany Director33973080001
    KRAUSHAR, Peter Maximilian
    2 Lauradale Road
    Fortis Green
    N2 9LU London
    Director
    2 Lauradale Road
    Fortis Green
    N2 9LU London
    EnglandBritishCompany Director15692760001
    LOURENCO, Ana Carla
    Lysander Grove
    N19 3QY London
    5
    Director
    Lysander Grove
    N19 3QY London
    5
    United KingdomBrazilianResearch Director130752580001
    SCURRY, George Martin
    196 Raeburn Avenue
    KT5 9EE Surbiton
    Surrey
    Director
    196 Raeburn Avenue
    KT5 9EE Surbiton
    Surrey
    BritishChartered Accountant33449320001
    SOUHAMI, Stephen John
    The Dolphins 23 Kingsley Avenue
    GU15 2NA Camberley
    Surrey
    Director
    The Dolphins 23 Kingsley Avenue
    GU15 2NA Camberley
    Surrey
    BritishMarketing Consultant47989200001

    Who are the persons with significant control of SNAPSHOTS PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mintel Group Limited
    Pilgrim Street
    EC4V 6RN London
    11
    England
    Apr 06, 2016
    Pilgrim Street
    EC4V 6RN London
    11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number01475918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0