You are here: bizstats.co.uk > a-z index > S list > SN list

Snyder Communications Holdings (UK) MAIDSTONE


Snyder Communications Holdings (UK) started in year 1997 as Private Unlimited Company with registration number 03388591. The Snyder Communications Holdings (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since September 4, 1997 Snyder Communications Holdings (UK) is no longer carrying the name Daffwise.

At present there are 2 directors in the the company, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Snyder Communications Holdings (UK) Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388591
Date of Incorporation Wed, 18th Jun 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 01 November 2005

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Aidan C.

Position: Director

Appointed: 27 July 2007

Resigned: 31 January 2018

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

Peter B.

Position: Secretary

Appointed: 29 April 2005

Resigned: 01 December 2006

Iain F.

Position: Director

Appointed: 05 August 2004

Resigned: 31 January 2006

Paul W.

Position: Director

Appointed: 31 January 2004

Resigned: 31 August 2020

Abigail B.

Position: Secretary

Appointed: 28 January 2002

Resigned: 29 April 2005

Frederic P.

Position: Director

Appointed: 28 January 2002

Resigned: 31 January 2004

Abigail B.

Position: Director

Appointed: 28 January 2002

Resigned: 29 April 2005

John F.

Position: Director

Appointed: 17 August 2001

Resigned: 09 May 2002

Royston G.

Position: Director

Appointed: 17 August 2001

Resigned: 30 June 2004

John F.

Position: Secretary

Appointed: 17 August 2001

Resigned: 28 January 2002

Arthur P.

Position: Director

Appointed: 22 September 1999

Resigned: 18 August 2001

Paul J.

Position: Secretary

Appointed: 24 May 1999

Resigned: 10 January 2001

Paul J.

Position: Director

Appointed: 24 May 1999

Resigned: 10 January 2001

Arthur P.

Position: Director

Appointed: 10 October 1997

Resigned: 10 September 1999

John H.

Position: Director

Appointed: 06 October 1997

Resigned: 27 November 1998

Michele S.

Position: Director

Appointed: 21 August 1997

Resigned: 10 September 1999

Christopher G.

Position: Director

Appointed: 21 August 1997

Resigned: 18 August 2001

George R.

Position: Secretary

Appointed: 21 August 1997

Resigned: 24 May 1999

Sinclair S.

Position: Director

Appointed: 21 August 1997

Resigned: 10 January 2001

William T.

Position: Nominee Director

Appointed: 18 June 1997

Resigned: 19 August 1997

Howard T.

Position: Nominee Secretary

Appointed: 18 June 1997

Resigned: 19 August 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Snyder Direct from Maidstone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Snyder Direct

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03815682
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daffwise September 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 057 2451 057 2451 057 2451 057 245
Debtors1 057 2451 057 2451 057 2451 057 245
Net Assets Liabilities1 422 4001 422 4001 422 4001 422 400
Other
Version Production Software 210 400220 300230 201
Fixed Assets365 155365 155365 155365 155
Investments Fixed Assets365 155365 155365 155365 155
Net Current Assets Liabilities1 057 2451 057 2451 057 2451 057 245
Total Assets Less Current Liabilities1 422 4001 422 4001 422 4001 422 400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements