Company NameSnow24 Limited
Company StatusDissolved
Company Number04003074
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 10 months ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMr John Stephen Wilkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressHollington Wood House
Newport Road
Emberton
Buckinghamshire
MK46 5JH
Director NameMr Michael Patrick Wilkinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(3 days after company formation)
Appointment Duration23 years, 4 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Grange
Everingham
York
YO42 4JA
Director NameMr Patrick John Thorne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(3 days after company formation)
Appointment Duration23 years, 4 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Kiltarlity
Inverness
IV4 7JH
Scotland
Secretary NameMr Patrick John Thorne
NationalityBritish
StatusClosed
Appointed01 April 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Kiltarlity
Inverness
IV4 7JH
Scotland
Director NameGay Lesley Flashman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleProgramme Executive
Correspondence Address45 Wilberforce Road
London
N4 2SP
Secretary NameGay Lesley Flashman
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleProgramme Executive
Correspondence Address45 Wilberforce Road
London
N4 2SP
Director NameJohn Sunderland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 November 2004)
RoleCompany Director
Correspondence Address1 Cambridge Terrace Mews
London
NW1 4JJ
Secretary NameBrendan Matthew O Flaherty
NationalityIrish
StatusResigned
Appointed15 July 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Coldershaw Road
Ealing
London
W13 9DU

Contact

Websitesnow24.com
Email address[email protected]

Location

Registered Address16 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyneside
NE16 4PU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

40k at £1Patrick John Thorne
41.45%
Ordinary A
40k at £1Stephen Wilkinson
41.45%
Ordinary A
16.5k at £1John Stephen Wilkinson
17.10%
Ordinary

Financials

Year2014
Net Worth-£82,884
Cash£46
Current Liabilities£5,941

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 96,500
(7 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 96,500
(7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 96,500
(7 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 96,500
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 96,500
(7 pages)
15 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 96,500
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for John Stephen Wilkinson on 4 January 2010 (2 pages)
5 June 2010Director's details changed for John Stephen Wilkinson on 4 January 2010 (2 pages)
5 June 2010Director's details changed for John Stephen Wilkinson on 4 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 June 2009Return made up to 23/05/09; full list of members (4 pages)
30 June 2009Return made up to 23/05/09; full list of members (4 pages)
6 March 2009Full accounts made up to 30 April 2008 (18 pages)
6 March 2009Full accounts made up to 30 April 2008 (18 pages)
19 June 2008Return made up to 23/05/08; full list of members (5 pages)
19 June 2008Return made up to 23/05/08; full list of members (5 pages)
5 June 2008Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page)
5 June 2008Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page)
11 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
11 April 2008Re-registration of Memorandum and Articles (55 pages)
11 April 2008Re-registration of Memorandum and Articles (55 pages)
11 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2008Application for reregistration from PLC to private (1 page)
11 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
11 April 2008Application for reregistration from PLC to private (1 page)
15 November 2007Accounts made up to 5 April 2007 (17 pages)
15 November 2007Accounts made up to 5 April 2007 (17 pages)
15 November 2007Accounts made up to 5 April 2007 (17 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
17 July 2007Return made up to 23/05/07; full list of members (3 pages)
17 July 2007Return made up to 23/05/07; full list of members (3 pages)
15 February 2007Full accounts made up to 5 April 2006 (18 pages)
15 February 2007Full accounts made up to 5 April 2006 (18 pages)
15 February 2007Full accounts made up to 5 April 2006 (18 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary resigned (1 page)
26 June 2006Return made up to 23/05/06; full list of members (4 pages)
26 June 2006Return made up to 23/05/06; full list of members (4 pages)
14 November 2005Full accounts made up to 5 April 2005 (17 pages)
14 November 2005Full accounts made up to 5 April 2005 (17 pages)
14 November 2005Full accounts made up to 5 April 2005 (17 pages)
9 June 2005Return made up to 23/05/05; full list of members (8 pages)
9 June 2005Return made up to 23/05/05; full list of members (8 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 161 hare lane claygate surrey KT10 0RA (1 page)
30 December 2004Registered office changed on 30/12/04 from: 161 hare lane claygate surrey KT10 0RA (1 page)
10 November 2004Full accounts made up to 5 April 2004 (17 pages)
10 November 2004Full accounts made up to 5 April 2004 (17 pages)
10 November 2004Full accounts made up to 5 April 2004 (17 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Memorandum and Articles of Association (69 pages)
3 June 2004Memorandum and Articles of Association (69 pages)
4 November 2003Full accounts made up to 5 April 2003 (19 pages)
4 November 2003Full accounts made up to 5 April 2003 (19 pages)
4 November 2003Full accounts made up to 5 April 2003 (19 pages)
11 June 2003Return made up to 23/05/03; full list of members (9 pages)
11 June 2003Return made up to 23/05/03; full list of members (9 pages)
7 November 2002Full accounts made up to 5 April 2002 (17 pages)
7 November 2002Full accounts made up to 5 April 2002 (17 pages)
7 November 2002Full accounts made up to 5 April 2002 (17 pages)
11 October 2002Registered office changed on 11/10/02 from: city gate house 39-49 finsbury square london EC2A 1UU (2 pages)
11 October 2002Registered office changed on 11/10/02 from: city gate house 39-49 finsbury square london EC2A 1UU (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
27 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2001Full accounts made up to 5 April 2001 (17 pages)
6 November 2001Full accounts made up to 5 April 2001 (17 pages)
6 November 2001Full accounts made up to 5 April 2001 (17 pages)
3 July 2001Return made up to 23/05/01; full list of members (8 pages)
3 July 2001Return made up to 23/05/01; full list of members (8 pages)
23 April 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
23 April 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
6 December 2000Particulars of contract relating to shares (4 pages)
6 December 2000Particulars of contract relating to shares (4 pages)
6 December 2000Ad 08/10/00--------- £ si 47000@1=47000 £ ic 47001/94001 (3 pages)
6 December 2000Ad 08/10/00--------- £ si 47000@1=47000 £ ic 47001/94001 (3 pages)
4 December 2000£ nc 100000/150000 08/10/00 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000£ nc 100000/150000 08/10/00 (2 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
4 December 2000Memorandum and Articles of Association (6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Ad 06/10/00--------- £ si 5000@1=5000 £ ic 42001/47001 (2 pages)
4 December 2000Ad 06/10/00--------- £ si 5000@1=5000 £ ic 42001/47001 (2 pages)
4 December 2000Memorandum and Articles of Association (6 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
12 June 2000Certificate of authorisation to commence business and borrow (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Application to commence business (2 pages)
12 June 2000Ad 26/05/00--------- £ si 41999@1=41999 £ ic 2/42001 (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Ad 26/05/00--------- £ si 41999@1=41999 £ ic 2/42001 (2 pages)
12 June 2000Application to commence business (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Certificate of authorisation to commence business and borrow (1 page)
23 May 2000Incorporation (62 pages)
23 May 2000Incorporation (62 pages)