SIMPLYSNAP LIMITED
MAYFIELD

Hellopages » East Sussex » Wealden » TN20 6EH

Company number 04243709
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address JAINE CREIGHTON, UNIT 5, WELLBROOK FARM, BERKELEY ROAD, MAYFIELD, EAST SUSSEX, TN20 6EH
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 042437090003, created on 17 March 2016. The most likely internet sites of SIMPLYSNAP LIMITED are www.simplysnap.co.uk, and www.simplysnap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Wadhurst Rail Station is 5.1 miles; to Buxted Rail Station is 5.1 miles; to Frant Rail Station is 6.7 miles; to Ashurst (Kent) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simplysnap Limited is a Private Limited Company. The company registration number is 04243709. Simplysnap Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Simplysnap Limited is Jaine Creighton Unit 5 Wellbrook Farm Berkeley Road Mayfield East Sussex Tn20 6eh. The company`s financial liabilities are £324.43k. It is £3.62k against last year. And the total assets are £32.27k, which is £-1.36k against last year. STANLEY, David George Edward is a Secretary of the company. THATCHER, Guy Roderick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CREIGHTON, Jaine has been resigned. Director THATCHER, Kirsty Helena Mckenzie has been resigned. Director THATCHER, Susan Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


simplysnap Key Finiance

LIABILITIES £324.43k
+1%
CASH n/a
TOTAL ASSETS £32.27k
-5%
All Financial Figures

Current Directors

Secretary
STANLEY, David George Edward
Appointed Date: 29 June 2001

Director
THATCHER, Guy Roderick
Appointed Date: 29 June 2001
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Director
CREIGHTON, Jaine
Resigned: 26 June 2013
Appointed Date: 03 March 2009
66 years old

Director
THATCHER, Kirsty Helena Mckenzie
Resigned: 03 March 2009
Appointed Date: 23 August 2003
53 years old

Director
THATCHER, Susan Elizabeth
Resigned: 06 January 2016
Appointed Date: 30 June 2003
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Persons With Significant Control

Mr Guy Roderick Thatcher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

SIMPLYSNAP LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2016
Registration of charge 042437090003, created on 17 March 2016
15 Mar 2016
Satisfaction of charge 042437090002 in full
09 Jan 2016
Satisfaction of charge 1 in full
...
... and 58 more events
13 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

10 Aug 2001
Director resigned
10 Aug 2001
Secretary resigned
29 Jun 2001
Incorporation

SIMPLYSNAP LIMITED Charges

17 March 2016
Charge code 0424 3709 0003
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Azule Limited
Description: Contains fixed charge…
22 December 2015
Charge code 0424 3709 0002
Delivered: 6 January 2016
Status: Satisfied on 15 March 2016
Persons entitled: Five Arrows Media Finance Limited
Description: All of the freehold and leasehold property now vested in…
3 January 2012
Supplemental chattel mortgage
Delivered: 11 January 2012
Status: Satisfied on 9 January 2016
Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing Limited
Description: All of its right title and interest in the non-vesting…