SYNTHESIA LIMITED
Status | ACTIVE |
Company No. | 10933652 |
Category | Private Limited Company |
Incorporated | 25 Aug 2017 |
Age | 6 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
Capital name of class of shares
Date: 11 Oct 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 11 Oct 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Sep 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Sep 2023
Category: Capital
Type: SH10
Documents
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
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
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
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
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
Capital name of class of shares
Date: 06 Sep 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Sep 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Aug 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 31 Aug 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2023
Category: Capital
Type: SH10
Documents
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
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
Resolution
Date: 08 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Nov 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control statement
Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 24 Oct 2017
Action Date: 10 Oct 2017
Category: Capital
Type: SH02
Date: 2017-10-10
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
33 OHIO ROAD,LONDON,E13 8EL
Number: | 11228839 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PREMIER UK BUSINESS, LYNDUM HOUSE, 12-14,PETERSFIELD,GU32 3JG
Number: | 10260506 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08823187 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PROFESSIONAL PROPOSAL EXCELLENCE (PPE) LIMITED
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 08020191 |
Status: | ACTIVE |
Category: | Private Limited Company |