SYNTHESIA LIMITED

Kent House Kent House, London, W1W 8AJ, United Kingdom
StatusACTIVE
Company No.10933652
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SYNTHESIA LIMITED is an active private limited company with number 10933652. It was incorporated 6 years, 10 months, 9 days ago, on 25 August 2017. The company address is Kent House Kent House, London, W1W 8AJ, United Kingdom.



Company Fillings

Capital allotment shares

Date: 28 May 2024

Action Date: 21 May 2024

Category: Capital

Type: SH01

Date: 2024-05-21

Capital : 17,886.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-03

Capital : 17,876.276 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-21

Capital : 17,840.049 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-24

Capital : 17,838.794 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-31

Capital : 17,829.393 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-18

Capital : 17,817.511 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2023

Action Date: 07 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-07

Capital : 17,816.508 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2023-08-21

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-07

Capital : 17,816.508 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2023

Action Date: 06 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-06

Capital : 17,787.218 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Laurent Alain Botteri

Appointment date: 2023-06-02

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 17,688.444 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-07

Capital : 17,662.245 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Matt Turk

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-12

Capital : 16,255.423 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-19

Officer name: Steffen Tjerrild-Hansen

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Victor Riparbelli Rasmussen

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Steffen Tjerrild-Hansen

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-20

Old address: Kent House 14/17 Market Place London W1W 8HY United Kingdom

New address: Kent House 14/17 Market Place London W1W 8AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: Kent House Kent House 14/17 Market Place London W1W 8HY W1W 8HY United Kingdom

New address: Kent House 14/17 Market Place London W1W 8HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 16 Dufour's Place 16 Dufours Place London W1F 7SP England

New address: Kent House Kent House 14/17 Market Place London W1W 8HY W1W 8HY

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2022

Action Date: 13 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-13

Capital : 16,254.138 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2022

Action Date: 13 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-13

Capital : 16,251.016 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2022

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-17

Capital : 16,214.915 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radical Investments Lp

Cessation date: 2021-02-12

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2021

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-01

Capital : 16,159.243 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua David Coyne

Appointment date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Victor Riparbelli Rasmussen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Steffen Tjerrild-Hansen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

Old address: Albert House 256 -260 Old Street Shoreditch London EC1V 9DD United Kingdom

New address: 16 Dufour's Place 16 Dufours Place London W1F 7SP

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-12

Capital : 13,161.305 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Nisselson

Termination date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Turk

Appointment date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Rocketspace 40 Islington High Street London N1 8XB United Kingdom

New address: Albert House 256 -260 Old Street Shoreditch London EC1V 9DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-19

Officer name: Steffen Tjerrild-Hansen

Documents

View document PDF

Legacy

Date: 29 Jul 2019

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 26/07/19. Shares allotted on 02/04/19. Barcode A89I2QVT

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jul 2019

Action Date: 02 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jul 2019

Action Date: 02 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lourdes Agapito

Termination date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,846.672 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evan Nisselson

Appointment date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Steffen Tjerrild-Hansen

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Victor Riparbelli Rasmussen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 101 Miro Studios 94 Hanbury Street London E1 5JL United Kingdom

New address: Rocketspace 40 Islington High Street London N1 8XB

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pelpolage Suran Asitha Goonatilake

Termination date: 2018-02-09

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-22

Capital : 5,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steffen Tjerrild-Hansen

Cessation date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Riparbelli Rasmussen

Cessation date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Radical Investments Lp

Notification date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pelpolage Suran Asitha Goonatilake

Cessation date: 2017-10-19

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-19

Capital : 7,313.578 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 12 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-12

Capital : 5,447.789 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-10

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pelpolage Suran Asitha Goonatilake

Notification date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victor Riparbelli Rasmussen

Notification date: 2017-09-08

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-08

Capital : 4,926 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Steffen Tjerrild-Hansen

Documents

View document PDF


Some Companies

AVILA GOURMET 289 LIMITED

33 OHIO ROAD,LONDON,E13 8EL

Number:11228839
Status:ACTIVE
Category:Private Limited Company

CHARLES HANRAHAN COSTUMES LTD

C/O PREMIER UK BUSINESS, LYNDUM HOUSE, 12-14,PETERSFIELD,GU32 3JG

Number:10260506
Status:ACTIVE
Category:Private Limited Company

EPHEMERAL LOGIC, LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08823187
Status:ACTIVE
Category:Private Limited Company

GHP VENTURES LIMITED

10-12 PRINCES AVENUE,HULL,HU5 3QA

Number:11815099
Status:ACTIVE
Category:Private Limited Company

KINGS WHOLESALE FABRICS LIMITED

79 SWORD STREET,,G31 1EG

Number:SC115624
Status:ACTIVE
Category:Private Limited Company
Number:08020191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source