Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNAPPER IPR LIMITED
Company Information for

SNAPPER IPR LIMITED

FIRST FLOOR, 52, LISSON ST, LONDON, NW1 5DF,
Company Registration Number
03811288
Private Limited Company
Active

Company Overview

About Snapper Ipr Ltd
SNAPPER IPR LIMITED was founded on 1999-07-16 and has its registered office in London. The organisation's status is listed as "Active". Snapper Ipr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SNAPPER IPR LIMITED
 
Legal Registered Office
FIRST FLOOR, 52
LISSON ST
LONDON
NW1 5DF
Other companies in NW1
 
Filing Information
Company Number 03811288
Company ID Number 03811288
Date formed 1999-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 08:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNAPPER IPR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SNAPPER IPR LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES WILKS
Company Secretary 2017-04-30
FREDERICK DONOVAN JUDE
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD VICTOR DANE
Company Secretary 1999-08-02 2017-04-30
CLIFFORD VICTOR DANE
Director 1999-08-02 2017-04-30
JONATHAN RODERICK BEECHER
Director 1999-08-02 2006-02-28
DOUGLAS MURRAY DUDGEON
Director 1999-08-02 2001-08-24
LENA SARAH HODGE
Company Secretary 1999-07-23 1999-08-02
RHIAN WILLIAMS
Director 1999-07-23 1999-08-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-16 1999-07-23
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-16 1999-07-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-16 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK DONOVAN JUDE THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED Director 2016-09-20 CURRENT 1998-12-18 Active
FREDERICK DONOVAN JUDE MLM BRISBANE PROPERTIES LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
FREDERICK DONOVAN JUDE BRISBANE PROPERTIES LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
FREDERICK DONOVAN JUDE MULTI CHANNEL DISTRIBUTION LTD Director 2014-12-05 CURRENT 2003-05-29 Active - Proposal to Strike off
FREDERICK DONOVAN JUDE RED FISH MUSIC LTD Director 2013-06-13 CURRENT 2013-06-13 Active
FREDERICK DONOVAN JUDE WORLDWIDETRIBE LIMITED Director 2006-02-28 CURRENT 1999-07-16 Active - Proposal to Strike off
FREDERICK DONOVAN JUDE PEACEVILLE RECORDS LIMITED Director 2006-02-28 CURRENT 1994-09-05 Active
FREDERICK DONOVAN JUDE THE INDIENT GROUP LTD Director 2006-01-01 CURRENT 1999-07-16 Liquidation
FREDERICK DONOVAN JUDE ADELAIDE CARE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
FREDERICK DONOVAN JUDE SNAPPER MUSIC LTD Director 2001-08-24 CURRENT 1996-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Frederick Donovan Jude on 2019-10-16
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-08-23PSC02Notification of Snapper Music Ltd as a person with significant control on 2016-04-06
2018-08-23PSC07CESSATION OF GRETA MAE MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-05-25AP03Appointment of Mr John Charles Wilks as company secretary on 2017-04-30
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VICTOR DANE
2017-05-25TM02Termination of appointment of Clifford Victor Dane on 2017-04-30
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 3rd Floor Waterside House 47 Kentish Town Road London NW1 8NX
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-05AR0116/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 1 Star Street London W2 1QD
2012-08-14AR0116/07/12 ANNUAL RETURN FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AR0116/07/11 ANNUAL RETURN FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01AR0116/07/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11AUDAUDITOR'S RESIGNATION
2008-08-07363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-23MISCSECTION 394(1)
2006-12-19363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-10288bDIRECTOR RESIGNED
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-07363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 3 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2003-07-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-01-14244DELIVERY EXT'D 3 MTH 30/06/02
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-09-25363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-12-14244DELIVERY EXT'D 3 MTH 30/06/01
2001-10-24288bDIRECTOR RESIGNED
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-06-09225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 9-13 SAINT ANDREW STREET LONDON EC4A 3AF
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bSECRETARY RESIGNED
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-07-30288bDIRECTOR RESIGNED
1999-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-30288aNEW SECRETARY APPOINTED
1999-07-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to SNAPPER IPR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNAPPER IPR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2006-03-24 Outstanding COUTTS & COMPANY
DEBENTURE 2006-03-24 Outstanding COUTTS & COMPANY
SUBORDINATED LOAN STOCK DEBENTURE 2000-10-12 Satisfied CREDIT AGRICOLE INDOSUEZ, ACT 1999 PRIVATE EQUITY LIMITED PARTNERSHIP AND JONATHAN RODERICK BEECHER
MORTGAGE DEBENTURE 1999-08-02 Satisfied AIB GROUP (UK) PLC
SUPPLEMENTAL CHARGE 1999-08-02 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of SNAPPER IPR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNAPPER IPR LIMITED
Trademarks
We have not found any records of SNAPPER IPR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNAPPER IPR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as SNAPPER IPR LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where SNAPPER IPR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNAPPER IPR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNAPPER IPR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.