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

SNOW CAKE FILMS LIMITED

9A DALLINGTON STREET, LONDON, EC1V 0BQ,
Company Registration Number
05250220
Private Limited Company
Active

Company Overview

About Snow Cake Films Ltd
SNOW CAKE FILMS LIMITED was founded on 2004-10-05 and has its registered office in . The organisation's status is listed as "Active". Snow Cake Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SNOW CAKE FILMS LIMITED
 
Legal Registered Office
9A DALLINGTON STREET
LONDON
EC1V 0BQ
Other companies in EC1V
 
Filing Information
Company Number 05250220
Company ID Number 05250220
Date formed 2004-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOW CAKE FILMS 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 SNOW CAKE FILMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CAMPBELL EATON
Company Secretary 2008-01-26
MICHAEL WINTERBOTTOM
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAMPBELL EATON
Director 2004-10-05 2017-04-06
GINA CARTER
Director 2004-10-05 2009-01-20
FIONA PATRICIA MARY MCGUIRE
Company Secretary 2004-10-05 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMPBELL EATON GENOVA FILMS LTD Company Secretary 2008-01-31 CURRENT 2007-02-14 Active
ANDREW CAMPBELL EATON NINE SONGS FILMS LIMITED Company Secretary 2008-01-31 CURRENT 2004-04-22 Dissolved 2018-07-10
ANDREW CAMPBELL EATON TIPTON FILMS LTD Company Secretary 2008-01-30 CURRENT 2005-06-02 Dissolved 2018-07-10
ANDREW CAMPBELL EATON 7 DAYS FILMS LTD Company Secretary 2008-01-28 CURRENT 2007-09-03 Dissolved 2016-07-19
ANDREW CAMPBELL EATON CODE 46 FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2002-09-17 Active - Proposal to Strike off
ANDREW CAMPBELL EATON BRIGHT YOUNG FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2002-06-25 Active - Proposal to Strike off
ANDREW CAMPBELL EATON 24 HOUR FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2000-09-18 Dissolved 2018-07-10
ANDREW CAMPBELL EATON DALLINGTON FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2002-01-21 Active - Proposal to Strike off
ANDREW CAMPBELL EATON SHANDY FILMS LIMITED Company Secretary 2008-01-26 CURRENT 2004-09-09 Active
ANDREW CAMPBELL EATON KINGDOM FILMS LIMITED Company Secretary 1999-08-13 CURRENT 1999-08-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM 360 RIGHTS LIMITED Director 2017-04-06 CURRENT 2011-03-02 Active
MICHAEL WINTERBOTTOM REVOLUTION FILMS (TRIP TO SPAIN) LTD Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-06-07
MICHAEL WINTERBOTTOM LOVE SONG FILM LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM DALLINGTON PRODUCTIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM 99 PERCENT FILMS LTD Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-08-16
MICHAEL WINTERBOTTOM ANGEL FACE FILMS LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM BAILOUT RIGHTS LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-05-26
MICHAEL WINTERBOTTOM DALLINGTON PRODUCTIONS LTD Director 2012-02-21 CURRENT 2011-02-15 Dissolved 2014-12-02
MICHAEL WINTERBOTTOM TRISHNA FILMS LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-08-16
MICHAEL WINTERBOTTOM 360 FILMS LTD Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-02-21
MICHAEL WINTERBOTTOM TRIP FILMS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
MICHAEL WINTERBOTTOM 7 DAYS FILMS LTD Director 2007-09-03 CURRENT 2007-09-03 Dissolved 2016-07-19
MICHAEL WINTERBOTTOM GENOVA FILMS LTD Director 2007-02-14 CURRENT 2007-02-14 Active
MICHAEL WINTERBOTTOM DALLINGTON FILMS LIMITED Director 2007-02-05 CURRENT 2002-01-21 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM TIPTON FILMS LTD Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM SHANDY DISTRIBUTION LTD Director 2004-10-19 CURRENT 2004-10-19 Active
MICHAEL WINTERBOTTOM SHANDY FILMS LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
MICHAEL WINTERBOTTOM NINE SONGS FILMS LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM 24 HOUR FILMS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM KINGDOM FILMS LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM REVOLUTION FILMS LIMITED Director 1994-04-08 CURRENT 1994-03-14 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
2023-10-20CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2019-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL EATON
2018-03-02AP01DIRECTOR APPOINTED MR MICHAEL WINTERBOTTOM
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0104/10/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0104/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-08AR0104/10/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-29AR0104/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25AR0104/10/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0104/10/10 ANNUAL RETURN FULL LIST
2010-10-06CH01Director's details changed for Mr Andrew Campbell Eaton on 2010-10-06
2010-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CAMPBELL EATON on 2010-10-06
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-12AR0104/10/09 ANNUAL RETURN FULL LIST
2009-10-12CH01Director's details changed for Mr Andrew Campbell Eaton on 2009-10-12
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR GINA CARTER
2008-10-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-15363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-12-13225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 9A DALLINGTON STREET CLERKENWELL LONDON N10 3JD
2005-12-05363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-13288cSECRETARY'S PARTICULARS CHANGED
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to SNOW CAKE FILMS 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 SNOW CAKE FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2006-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2006-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE ON DEPOSITS 2006-03-03 Outstanding ABN AMRO BANK N.V.
DEED OF SECURITY ASSIGNMENT AND CHARGE 2006-03-02 Outstanding UK FILM COUNCIL
CHARGE 2005-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-04-22 Satisfied UK FILM COUNCIL
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOW CAKE FILMS LIMITED

Intangible Assets
Patents
We have not found any records of SNOW CAKE FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOW CAKE FILMS LIMITED
Trademarks
We have not found any records of SNOW CAKE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOW CAKE FILMS 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 (59111 - Motion picture production activities) as SNOW CAKE FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where SNOW CAKE FILMS 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 SNOW CAKE FILMS 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 SNOW CAKE FILMS 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.