SNAPPER MUSIC LTD
LONDON

Hellopages » Greater London » Westminster » NW1 5DF

Company number 03248118
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address FIRST FLOOR, 52, LISSON STREET, LONDON, NW1 5DF
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr John Charles Wilks as a secretary on 30 April 2017; Termination of appointment of Clifford Victor Dane as a secretary on 30 April 2017; Resolutions RES02 ‐ Resolution of re-registration . The most likely internet sites of SNAPPER MUSIC LTD are www.snappermusic.co.uk, and www.snapper-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Snapper Music Ltd is a Private Limited Company. The company registration number is 03248118. Snapper Music Ltd has been working since 10 September 1996. The present status of the company is Active. The registered address of Snapper Music Ltd is First Floor 52 Lisson Street London Nw1 5df. . WILKS, John Charles is a Secretary of the company. DANE, Clifford Victor is a Director of the company. JUDE, Frederick Donovan is a Director of the company. Secretary BENNETT, Peter Robert has been resigned. Secretary DANE, Clifford Victor has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BEECHER, Jonathan Roderick has been resigned. Director BENNETT, Peter Robert has been resigned. Director DUDGEON, Douglas Murray has been resigned. Director LEVINSON, Mark Lawrence has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. Director HL SECRETARIES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
WILKS, John Charles
Appointed Date: 30 April 2017

Director
DANE, Clifford Victor
Appointed Date: 02 August 1999
69 years old

Director
JUDE, Frederick Donovan
Appointed Date: 24 August 2001
52 years old

Resigned Directors

Secretary
BENNETT, Peter Robert
Resigned: 02 August 1999
Appointed Date: 08 November 1996

Secretary
DANE, Clifford Victor
Resigned: 30 April 2017
Appointed Date: 02 August 1999

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 10 September 1996

Director
BEECHER, Jonathan Roderick
Resigned: 28 February 2006
Appointed Date: 08 November 1996
68 years old

Director
BENNETT, Peter Robert
Resigned: 02 August 1999
Appointed Date: 08 November 1996
78 years old

Director
DUDGEON, Douglas Murray
Resigned: 24 August 2001
Appointed Date: 08 November 1996
62 years old

Director
LEVINSON, Mark Lawrence
Resigned: 02 August 1999
Appointed Date: 08 November 1996
61 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 08 November 1996
Appointed Date: 10 September 1996

Director
HL SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 10 September 1996

Persons With Significant Control

Ms Greta Mae Morrison
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SNAPPER MUSIC LTD Events

25 May 2017
Appointment of Mr John Charles Wilks as a secretary on 30 April 2017
25 May 2017
Termination of appointment of Clifford Victor Dane as a secretary on 30 April 2017
22 Nov 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

22 Nov 2016
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

27 Sep 2016
Confirmation statement made on 10 September 2016 with updates
...
... and 89 more events
18 Nov 1996
New director appointed
18 Nov 1996
Application to commence business
18 Nov 1996
Ad 08/11/96--------- £ si 49998@1=49998 £ ic 2/50000
06 Nov 1996
Company name changed hallco 113 PLC\certificate issued on 06/11/96
10 Sep 1996
Incorporation

SNAPPER MUSIC LTD Charges

10 April 2015
Charge code 0324 8118 0011
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Coutts & Company (Company No. 36695)
Description: First floor, 52 lisson street, london NW1 5DF…
23 March 2006
Fixed charge over intellectual property rights
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of fixed charge all the intellectual property rights…
23 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Subordinated loan stock debenture
Delivered: 24 October 2000
Status: Satisfied on 14 June 2006
Persons entitled: Credit Agricole Indosuez, Act 1999 Private Equity Limited Partnership and Jonathan Roderick Beecher
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Rent deposit deed
Delivered: 1 February 2000
Status: Satisfied on 14 June 2006
Persons entitled: Versteegh PLC
Description: The sum deposit is £11,550.
2 August 1999
Mortgage debenture
Delivered: 12 August 1999
Status: Satisfied on 14 June 2006
Persons entitled: Aib Group (UK) PLC
Description: A fixed equitable charge over the company's estate or…
19 December 1997
Assignment and charge of copyright
Delivered: 5 January 1998
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: All and any of the copyrights, rights in the nature of…
30 September 1997
Assignment and charge of copyright
Delivered: 16 October 1997
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: All the company's right titke and interest in and to the…
17 July 1997
Letter of assignment
Delivered: 7 August 1997
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: Namur insurances of credit policy no.541412 And all related…
27 June 1997
Assignment and charge of copyright and design right
Delivered: 9 July 1997
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: All copyrights and rights in the nature of copyright…
21 March 1997
Debenture
Delivered: 2 April 1997
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…