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

RED SNAPPER EVENTS LIMITED

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU,
Company Registration Number
04696743
Private Limited Company
Liquidation

Company Overview

About Red Snapper Events Ltd
RED SNAPPER EVENTS LIMITED was founded on 2003-03-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Red Snapper Events 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
RED SNAPPER EVENTS LIMITED
 
Legal Registered Office
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 04696743
Company ID Number 04696743
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-03-31
Account next due 2010-01-31
Latest return 13/03/2009
Return next due 2017-03-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 13:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED SNAPPER EVENTS 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 RED SNAPPER EVENTS LIMITED

Current Directors
Officer Role Date Appointed
WSM SERVICES LIMITED
Company Secretary 2005-11-02
DAMIAN CLARKSON
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN REGINALD ROODT
Director 2007-04-26 2008-01-31
GRANT SECRETARIES LIMITED
Company Secretary 2003-03-13 2005-11-02
GRANT DIRECTORS LIMITED
Director 2003-03-13 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSM SERVICES LIMITED ARGENTINE CLUB LIMITED Company Secretary 2016-03-04 CURRENT 1910-05-12 Active
WSM SERVICES LIMITED CALAIS STREET LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
WSM SERVICES LIMITED OLIVE TREE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
WSM SERVICES LIMITED HARLAND ASSOCIATES LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2018-04-24
WSM SERVICES LIMITED IPCN LIMITED Company Secretary 2014-09-02 CURRENT 2007-10-08 Active
WSM SERVICES LIMITED PTARMIGAN PROPERTIES LIMITED Company Secretary 2014-04-03 CURRENT 1982-09-21 Active
WSM SERVICES LIMITED THE ZENITH PARTNERSHIP (LONDON) LIMITED Company Secretary 2014-03-06 CURRENT 2010-02-25 Active
WSM SERVICES LIMITED ALEXANDER DI CARCACI LIMITED Company Secretary 2014-02-13 CURRENT 2003-01-16 Active
WSM SERVICES LIMITED MELLMAR CAPITAL LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
WSM SERVICES LIMITED PIONEER CONSULTING LIMITED Company Secretary 2013-11-19 CURRENT 2003-01-30 Dissolved 2018-06-14
WSM SERVICES LIMITED ZEME CAPITAL LIMITED Company Secretary 2013-10-17 CURRENT 2013-03-26 Active
WSM SERVICES LIMITED QUENTIN BLAKE LIMITED Company Secretary 2013-09-13 CURRENT 2012-12-13 Active
WSM SERVICES LIMITED UR BEAUTIFUL LIMITED Company Secretary 2013-03-05 CURRENT 2007-03-09 Liquidation
WSM SERVICES LIMITED STEEL STREAM CAPITAL PLC Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-02-09
WSM SERVICES LIMITED SUREWELL MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-05-15 CURRENT 1978-10-24 Active
WSM SERVICES LIMITED POPULAR UK PTE LIMITED Company Secretary 2011-08-01 CURRENT 2004-08-18 Active - Proposal to Strike off
WSM SERVICES LIMITED BERNARD COLEMAN LIMITED Company Secretary 2010-11-24 CURRENT 1945-06-27 Dissolved 2015-08-18
WSM SERVICES LIMITED COLKEN LIMITED Company Secretary 2010-11-24 CURRENT 1959-09-22 Active
WSM SERVICES LIMITED COLUMBA CAPITAL MANAGEMENT LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-05-19
WSM SERVICES LIMITED GCE DATA CENTRES LIMITED Company Secretary 2010-04-29 CURRENT 2010-04-29 Liquidation
WSM SERVICES LIMITED INDIGO BLU INVESTMENTS LIMITED Company Secretary 2010-02-01 CURRENT 2001-03-01 Active
WSM SERVICES LIMITED BROWN PR LIMITED Company Secretary 2009-09-16 CURRENT 2007-06-15 Dissolved 2017-04-04
WSM SERVICES LIMITED TOURHOTEL INVESTMENT LIMITED Company Secretary 2009-06-23 CURRENT 2003-11-17 Dissolved 2013-12-17
WSM SERVICES LIMITED UK INVEST III LIMITED Company Secretary 2009-02-27 CURRENT 2008-02-27 Dissolved 2015-03-09
WSM SERVICES LIMITED CUMULUS WHITE LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
WSM SERVICES LIMITED FIRST QUANTUM GROUP LTD. Company Secretary 2008-10-06 CURRENT 2008-07-14 Liquidation
WSM SERVICES LIMITED THE EDGE MANAGEMENT TEAM LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-11-17
WSM SERVICES LIMITED SKYBERRY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
WSM SERVICES LIMITED DOWNERS DESIGN LIMITED Company Secretary 2008-01-03 CURRENT 2003-04-15 Active
WSM SERVICES LIMITED HIFEN TRADING LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
WSM SERVICES LIMITED PEOPLE4BANKS LTD Company Secretary 2007-09-24 CURRENT 2007-06-20 Active - Proposal to Strike off
WSM SERVICES LIMITED PHYLLIDA BARR & ASSOCIATES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-08-01
WSM SERVICES LIMITED ONE HOPE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-07-07
WSM SERVICES LIMITED AFOURNIR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-04
WSM SERVICES LIMITED TAM PROJECTS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-20 Active
WSM SERVICES LIMITED EU FOLKESTONE LTD Company Secretary 2005-07-27 CURRENT 2005-07-25 Dissolved 2015-10-06
WSM SERVICES LIMITED CITY SKYLINE LTD Company Secretary 2004-11-25 CURRENT 2004-11-10 Active
WSM SERVICES LIMITED QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2004-09-08 CURRENT 1986-08-18 Active
WSM SERVICES LIMITED MARK REEVES ARCHITECTS LTD Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
WSM SERVICES LIMITED COUGHLAN EVANS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-22 Dissolved 2014-02-11
WSM SERVICES LIMITED EMKAT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-05-14 Dissolved 2014-03-18
WSM SERVICES LIMITED 12 HILLS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2016-01-19
WSM SERVICES LIMITED HILL COMMUNICATIONS AND MARKETING LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Dissolved 2013-10-15
WSM SERVICES LIMITED VYNAL TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
WSM SERVICES LIMITED BRIDGING ARTS LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WSM SERVICES LIMITED 26 KINGS ROAD MANAGEMENT LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Active
WSM SERVICES LIMITED CC LONDON CONSTRUCTION LIMITED Company Secretary 2002-04-02 CURRENT 2002-04-02 Active
WSM SERVICES LIMITED E.V.B. TRAINING CONSULTANCY LIMITED Company Secretary 2001-12-21 CURRENT 1994-11-17 Active - Proposal to Strike off
WSM SERVICES LIMITED SHORROCK CONSULTANCY SERVICES LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 Active
WSM SERVICES LIMITED ST. JUDES HOME LIMITED Company Secretary 1995-06-30 CURRENT 1985-03-12 Dissolved 2015-04-07
WSM SERVICES LIMITED A & S DISPLAY LIMITED Company Secretary 1995-06-30 CURRENT 1982-12-01 Active - Proposal to Strike off
WSM SERVICES LIMITED HAMBRIGHT LIMITED Company Secretary 1995-06-27 CURRENT 1995-03-20 Active - Proposal to Strike off
WSM SERVICES LIMITED GAUDIO PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
WSM SERVICES LIMITED THE KAIZEN APPROACH LTD Company Secretary 1994-02-07 CURRENT 1994-02-07 Active - Proposal to Strike off
DAMIAN CLARKSON TLK PROJECTS LIMITED Director 2010-08-16 CURRENT 2010-08-16 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
2024-06-12Voluntary liquidation. Return of final meeting of creditors
2024-02-28Liquidators' statement of receipts and payments to 2024-02-03
2023-09-04Liquidators' statement of receipts and payments to 2023-08-03
2023-02-24Liquidators' statement of receipts and payments to 2023-02-03
2022-08-22Liquidators' statement of receipts and payments to 2022-08-03
2022-03-014.68 Liquidators' statement of receipts and payments to 2022-02-03
2021-08-194.68 Liquidators' statement of receipts and payments to 2021-08-03
2021-02-124.68 Liquidators' statement of receipts and payments to 2021-02-03
2020-08-254.68 Liquidators' statement of receipts and payments to 2020-08-03
2020-03-054.68 Liquidators' statement of receipts and payments to 2020-02-03
2019-08-314.68 Liquidators' statement of receipts and payments to 2019-08-03
2019-03-134.68 Liquidators' statement of receipts and payments to 2019-02-03
2018-09-044.68 Liquidators' statement of receipts and payments to 2018-08-03
2018-02-234.68 Liquidators' statement of receipts and payments to 2018-02-03
2017-08-254.68 Liquidators' statement of receipts and payments to 2017-08-03
2017-02-284.68 Liquidators' statement of receipts and payments to 2017-02-03
2016-08-304.68 Liquidators' statement of receipts and payments to 2016-08-03
2016-02-194.68 Liquidators' statement of receipts and payments to 2016-02-03
2015-08-174.68 Liquidators' statement of receipts and payments to 2015-08-03
2015-02-194.68 Liquidators' statement of receipts and payments to 2015-02-03
2014-08-194.68 Liquidators' statement of receipts and payments to 2014-08-03
2014-02-144.68 Liquidators' statement of receipts and payments to 2014-02-03
2013-08-144.68 Liquidators' statement of receipts and payments to 2013-08-03
2013-02-194.68 Liquidators' statement of receipts and payments to 2013-02-03
2012-08-144.68 Liquidators' statement of receipts and payments to 2012-08-03
2012-02-294.68 Liquidators' statement of receipts and payments to 2012-02-03
2011-10-114.68 Liquidators' statement of receipts and payments to 2011-08-03
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/11 FROM 38 Langham Street London W1W 7AR
2011-06-28600Appointment of a voluntary liquidator
2011-03-114.68 Liquidators' statement of receipts and payments to 2011-02-03
2010-08-314.68 Liquidators' statement of receipts and payments to 2010-08-03
2009-08-144.20Volunatary liquidation statement of affairs with form 4.19
2009-08-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2009-08-14600Appointment of a voluntary liquidator
2009-07-29287Registered office changed on 29/07/2009 from unit 10 bermondsey trading estate 235 rotherhithe new road london SE16 3LL
2009-03-13363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-11-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-22363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-17363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: UNIT D 63 ALSCOT ROAD LONDON SE1 3AW
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14288bSECRETARY RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-07-05363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-11288cSECRETARY'S PARTICULARS CHANGED
2003-04-30CERTNMCOMPANY NAME CHANGED RED SNAPPER PARTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/04/03
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-04-03CERTNMCOMPANY NAME CHANGED VISION PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 03/04/03
2003-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RED SNAPPER EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-01-25
Notices to Creditors2009-08-14
Fines / Sanctions
No fines or sanctions have been issued against RED SNAPPER EVENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR DEPUTY REGISTRAR MIDDLETON 2015-05-26 to 2015-05-27 2357/2015 Red Snapper Events Limited
2015-05-27
2015-05-26
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2008-11-24 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
RENT DEPOSIT DEED 2005-11-16 Outstanding JOHNSON MATTHEY PLC
Intangible Assets
Patents
We have not found any records of RED SNAPPER EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED SNAPPER EVENTS LIMITED
Trademarks
We have not found any records of RED SNAPPER EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED SNAPPER EVENTS 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 (7487 - Other business activities) as RED SNAPPER EVENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RED SNAPPER EVENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRED SNAPPER EVENTS LIMITEDEvent Date
I, Peter James Yeldon of Middleton Partners, 38 Langham Street, London W1W 7AR, give notice that I was appointed liquidator of the above named company on 4 August 2009. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 November 2009 to prove their debts be sending to the undersigned Peter James Yeldon of Middleton Partners, 38 Langham Street, London W1W 7AR, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Peter James Yeldon , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED SNAPPER EVENTS 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 RED SNAPPER EVENTS 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.