logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Peters, Richard James
    Born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Murphy, James Thomas
    Born in September 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-28 ~ now
    OF - Director → CIF 0
  • 3
    SNACK MEDIA HOLDINGS LIMITED
    icon of address5-13 Hatton Wall, Hatton Wall, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -292,451 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Asratian, Jonathan Martin Cristian
    Consultant born in September 1995
    Individual
    Officer
    icon of calendar 2024-08-14 ~ 2025-09-28
    OF - Director → CIF 0
  • 2
    Youssef, Hassan
    Director born in May 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ 2024-08-14
    OF - Director → CIF 0
  • 3
    Power, Gordon Robert
    Director born in June 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2022-09-08
    OF - Director → CIF 0
  • 4
    Ingram, Christopher John
    Director born in June 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2018-04-04
    OF - Director → CIF 0
  • 5
    Coen, Niall Daniel
    Sales Manager born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2022-09-08
    OF - Director → CIF 0
    Mr Niall Daniel Coen
    Born in October 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-05-17 ~ 2022-09-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Argento, Timmy Liborio
    Company Director born in May 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ 2024-08-14
    OF - Director → CIF 0
  • 7
    Jay, Kieran
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2010-09-06
    OF - Secretary → CIF 0
  • 8
    Smagorinsky, Yury
    Company Director born in February 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ 2024-08-14
    OF - Director → CIF 0
  • 9
    Groarke, Sarah
    Marketing Manager born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2022-03-31
    OF - Director → CIF 0
    Mrs Sarah Groarke
    Born in March 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Morales Valdes, Hector
    Self Employed born in September 1985
    Individual
    Officer
    icon of calendar 2024-08-14 ~ 2025-09-28
    OF - Director → CIF 0
    Mr Hector Morales Valdes
    Born in September 1985
    Individual
    Person with significant control
    icon of calendar 2024-08-14 ~ 2024-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Synett, Jonathan Stuart
    Individual
    Officer
    icon of calendar 2010-09-06 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 12
    Murphy, James Tomas
    Director born in September 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-28 ~ 2025-09-28
    OF - Director → CIF 0
  • 13
    icon of address64, New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Person with significant control
    2016-04-06 ~ 2022-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    icon of address2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2007-02-21 ~ 2007-02-21
    PE - Nominee Director → CIF 0
  • 15
    icon of address2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 129 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2007-02-21 ~ 2007-02-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SN&CK MEDIA LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
212024-01-01 ~ 2024-12-31
472023-03-01 ~ 2024-02-29
Intangible Assets
123,333 GBP2024-12-31
216,521 GBP2024-02-29
Property, Plant & Equipment
5,499 GBP2024-12-31
22,995 GBP2024-02-29
Fixed Assets - Investments
1,076,198 GBP2024-12-31
30,198 GBP2024-02-29
Fixed Assets
1,205,030 GBP2024-12-31
269,714 GBP2024-02-29
Debtors
Current
4,460,295 GBP2024-12-31
2,848,314 GBP2024-02-29
Cash at bank and in hand
550,818 GBP2024-12-31
1,709,505 GBP2024-02-29
Current Assets
5,011,113 GBP2024-12-31
4,557,819 GBP2024-02-29
Net Current Assets/Liabilities
-75,244 GBP2024-12-31
1,537,095 GBP2024-02-29
Total Assets Less Current Liabilities
1,129,786 GBP2024-12-31
1,806,809 GBP2024-02-29
Net Assets/Liabilities
1,128,411 GBP2024-12-31
1,800,494 GBP2024-02-29
Equity
Called up share capital
966 GBP2024-12-31
966 GBP2024-02-29
Share premium
99,333 GBP2024-12-31
99,333 GBP2024-02-29
Capital redemption reserve
701 GBP2024-12-31
701 GBP2024-02-29
Retained earnings (accumulated losses)
1,027,411 GBP2024-12-31
1,699,494 GBP2024-02-29
Equity
1,128,411 GBP2024-12-31
1,800,494 GBP2024-02-29
Property, Plant & Equipment - Depreciation rate used
Computers
252024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Goodwill
318,737 GBP2024-12-31
318,737 GBP2024-02-29
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
195,404 GBP2024-12-31
102,216 GBP2024-02-29
Intangible Assets
Goodwill
123,333 GBP2024-12-31
216,521 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
23,253 GBP2024-12-31
23,253 GBP2024-02-29
Office equipment
73,964 GBP2024-12-31
73,964 GBP2024-02-29
Computers
122,535 GBP2024-12-31
122,535 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
219,752 GBP2024-12-31
219,752 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,253 GBP2024-12-31
23,253 GBP2024-02-29
Office equipment
68,467 GBP2024-12-31
58,526 GBP2024-02-29
Computers
122,533 GBP2024-12-31
114,976 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
214,253 GBP2024-12-31
196,755 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
9,941 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
17,498 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Office equipment
5,497 GBP2024-12-31
15,437 GBP2024-02-29
Computers
2 GBP2024-12-31
7,558 GBP2024-02-29
Trade Debtors/Trade Receivables
Current
3,801,407 GBP2024-12-31
1,852,254 GBP2024-02-29
Amounts Owed by Group Undertakings
Current
63,864 GBP2024-12-31
724,402 GBP2024-02-29
Other Debtors
Current
60,778 GBP2024-12-31
94,045 GBP2024-02-29
Prepayments/Accrued Income
Current
534,246 GBP2024-12-31
177,613 GBP2024-02-29
Bank Overdrafts
-2 GBP2024-12-31
Cash and Cash Equivalents
550,816 GBP2024-12-31
1,709,505 GBP2024-02-29
Bank Overdrafts
Current
2 GBP2024-12-31
Trade Creditors/Trade Payables
Current
180,559 GBP2024-12-31
165,527 GBP2024-02-29
Amounts owed to group undertakings
Current
304,668 GBP2024-12-31
879,222 GBP2024-02-29
Corporation Tax Payable
Current
221,908 GBP2024-12-31
370,144 GBP2024-02-29
Taxation/Social Security Payable
Current
221,353 GBP2024-12-31
38,105 GBP2024-02-29
Other Creditors
Current
330,266 GBP2024-12-31
19,706 GBP2024-02-29
Accrued Liabilities/Deferred Income
Current
3,827,601 GBP2024-12-31
1,548,020 GBP2024-02-29
Creditors
Current
5,086,357 GBP2024-12-31
3,020,724 GBP2024-02-29
Net Deferred Tax Liability/Asset
-1,375 GBP2024-12-31
-6,315 GBP2024-02-29
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
4,940 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-1,375 GBP2024-12-31
-6,315 GBP2024-02-29

Related profiles found in government register
  • SN&CK MEDIA LIMITED
    Info
    Registered number 06120966
    icon of address5-13 Hatton Wall, London EC1N 8HX
    PRIVATE LIMITED COMPANY incorporated on 2007-02-21 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • SN&CK MEDIA LIMITED
    S
    Registered number missing
    icon of address5-13, Hatton Wall, London, England, EC1N 8HX
    Company Limited By Shares
    CIF 1
  • SN&CK MEDIA LIMITED
    S
    Registered number missing
    icon of addressRosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR
    Private Limited Company
    CIF 2
  • SN&CK MEDIA LIMITED
    S
    Registered number 06120966
    icon of address5-13, Hatton Wall, London, England, EC1N 8HX
    Private Company Limited in The Registrar Of Companies (Companies House), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,916 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRosebery House Business Centre, 70 Rosebery Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -642 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address5-13 Hatton Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,697 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address5-13 Hatton Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,266 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressRosebery House Business Centre, 70 Rosebery Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -84 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PLYP LIMITED - 2020-06-08
    icon of address1 The Green, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    301,837 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-02-18
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEWINCCO 1196 LIMITED - 2013-01-16
    icon of address5-13 Hatton Wall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,683 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-05-07 ~ 2025-09-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.