SNOWMAN ENTERPRISES LIMITED

SNOWMAN ENTERPRISES LIMITED

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

    Company NameSNOWMAN ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01603770
    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 SNOWMAN ENTERPRISES LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is SNOWMAN ENTERPRISES LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SNOWMAN ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOTPLACE LIMITEDDec 11, 1981Dec 11, 1981

    What are the latest accounts for SNOWMAN ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SNOWMAN ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for SNOWMAN ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Oct 30, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on Nov 30, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Director's details changed for Ms Francesca Dow on Jul 23, 2018

    2 pagesCH01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Muna Hagler as a director on Jul 14, 2017

    1 pagesTM01

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016

    2 pagesAP03

    Who are the officers of SNOWMAN ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    210600330001
    DOW, Francesca
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishPublisher129528550001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishFinance Director64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishPublisher52623480003
    CAPSOMIDIS, George
    Bloomsbury Street
    WC1B 3QJ London
    32
    United Kingdom
    Secretary
    Bloomsbury Street
    WC1B 3QJ London
    32
    United Kingdom
    British166385760001
    HARVEY, Iain
    57 Ennerdale Road
    TW9 2DN Richmond
    Surrey
    Secretary
    57 Ennerdale Road
    TW9 2DN Richmond
    Surrey
    British6171310001
    KAUFFMAN, Norman David
    19 Harriet House
    London Road
    HP3 9GE Hemel Hempstead
    Hertfordshire
    Secretary
    19 Harriet House
    London Road
    HP3 9GE Hemel Hempstead
    Hertfordshire
    British15374290002
    PEACOCK, Helena Caroline
    Lancaster Grove
    NW3 4PB London
    28
    Secretary
    Lancaster Grove
    NW3 4PB London
    28
    British173616830001
    ATTENBOROUGH, Elizabeth Margaret
    53 Christchurch Road
    East Sheen
    SW14 7AQ London
    Director
    53 Christchurch Road
    East Sheen
    SW14 7AQ London
    BritishPublisher8220750002
    BRENNAN, Suzanne Margaret
    Savernake Road
    NW3 2JT London
    23
    Director
    Savernake Road
    NW3 2JT London
    23
    EnglandBritishFinance Director73463420001
    CAPSOMIDIS, George
    Leaves Green Road
    BR2 6DG Keston
    97
    Kent
    England
    Director
    Leaves Green Road
    BR2 6DG Keston
    97
    Kent
    England
    EnglandGreekCo Director11721650001
    COATES, John Piesse
    West Lodge Valley Road
    Falkham Green
    DA3 8NF Longfield
    Kent
    Director
    West Lodge Valley Road
    Falkham Green
    DA3 8NF Longfield
    Kent
    United KingdomBritishDirector Of Company51550560002
    ENGLE, Cecily Julia
    Blenheim Terrace
    NW8 0EJ London
    55
    Director
    Blenheim Terrace
    NW8 0EJ London
    55
    United KingdomBritishSolicitor47963860002
    FLOYER, Sally Margaret Doris
    17 Stile Hall Gardens
    Chiswick
    W4 3BS London
    Director
    17 Stile Hall Gardens
    Chiswick
    W4 3BS London
    United KingdomBritishPublisher7589930001
    HAGLER, Muna
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    United KingdomBritishCommercial Director163896710001
    HALL, Stephen Derek
    Parsonage Farm Cottage Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    Director
    Parsonage Farm Cottage Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    BritishAccountant7589940001
    HARVEY, Iain
    57 Ennerdale Road
    TW9 2DN Richmond
    Surrey
    Director
    57 Ennerdale Road
    TW9 2DN Richmond
    Surrey
    United KingdomBritishCompany Director6171310001
    KAUFFMAN, Norman David
    19 Harriet House
    London Road
    HP3 9GE Hemel Hempstead
    Hertfordshire
    Director
    19 Harriet House
    London Road
    HP3 9GE Hemel Hempstead
    Hertfordshire
    United KingdomBritishProducer15374290002
    MILNES-SMITH, Philippa Jean
    14 Salcott Road
    SW11 6DE London
    Director
    14 Salcott Road
    SW11 6DE London
    United KingdomBritishPublisher14281940001
    WARD, Malcolm Richard
    Gatley Drive
    GU4 7JJ Guildford
    4
    Surrey
    Director
    Gatley Drive
    GU4 7JJ Guildford
    4
    Surrey
    EnglandBritishBusiness Analyst129528360001
    WELHAM, Andrew Peter
    20 Daleside
    SL9 7JE Gerrards Cross
    Buckinghamshire
    Director
    20 Daleside
    SL9 7JE Gerrards Cross
    Buckinghamshire
    United KingdomBritishDpty Man Dir62964820001

    Who are the persons with significant control of SNOWMAN ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penguin Books Limited
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number861590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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