Company NameSnapbrandit Ltd
Company StatusDissolved
Company Number12779311
CategoryPrivate Limited Company
Incorporation Date29 July 2020(3 years, 8 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Paul Joyce
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Director NameMs Cristina Augusta Galimberti
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2020(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandringham Court Cavendish Mews
Wilmslow
Cheshire
SK9 1PW

Location

Registered AddressUnit 1 Martins Court
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2022Director's details changed for Mr Stephen Paul Joyce on 2 March 2022 (2 pages)
2 March 2022Registered office address changed from 8 Malpas Close Arclid Sandbach Cheshire CW11 1AE England to Unit 1 Martins Court Congleton Cheshire CW12 1JR on 2 March 2022 (1 page)
2 March 2022Registered office address changed from 4 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW England to Unit 1 Martins Court Congleton Cheshire CW12 1JR on 2 March 2022 (1 page)
2 March 2022Change of details for Mr Stephen Paul Joyce as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Termination of appointment of Cristina Augusta Galimberti as a director on 2 March 2022 (1 page)
2 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
11 November 2020Appointment of Ms Cristina Augusta Galimberti as a director on 10 November 2020 (2 pages)
3 August 2020Director's details changed for Mr Stephen Paul Joyce on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from 4 Cavendish Mews Wilmslow Cheshire SK9 1PW England to 4 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW on 3 August 2020 (1 page)
3 August 2020Change of details for Mr Stephen Paul Joyce as a person with significant control on 3 August 2020 (2 pages)
29 July 2020Incorporation
Statement of capital on 2020-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)