Advanced company searchLink opens in new window

SYNAPSE TV LIMITED

Company number 08155442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
28 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with updates
28 Aug 2024 PSC05 Change of details for Strategy & Technology Limited as a person with significant control on 26 August 2024
28 Aug 2024 CH01 Director's details changed for Mr Adrian Michael Fowkes on 23 August 2024
08 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 30 June 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 30 June 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from Gosfield Hammerfield Drive Abinger Hammer Dorking RH5 6QY England to 35 Chestnut Road London SE27 9EZ on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 35 Chestnut Road London SE27 9EZ England to Gosfield Hammerfield Drive Abinger Hammer Dorking RH5 6QY on 11 March 2021
18 Sep 2020 AA Micro company accounts made up to 30 June 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
09 Jun 2020 SH20 Statement by Directors
09 Jun 2020 SH19 Statement of capital on 9 June 2020
  • GBP 1
09 Jun 2020 CAP-SS Solvency Statement dated 04/06/20
09 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2019 AP01 Appointment of Mr Chris Rowlands Wass as a director on 11 December 2019
02 Oct 2019 AA Micro company accounts made up to 30 June 2019
09 Sep 2019 TM01 Termination of appointment of David John Cutts as a director on 28 August 2019
09 Sep 2019 TM01 Termination of appointment of Nicholas Birch as a director on 28 August 2019
09 Sep 2019 AP03 Appointment of Mrs Alice Jane Fowkes as a secretary on 28 August 2019
09 Sep 2019 AP01 Appointment of Mr John David Nicholas as a director on 28 August 2019
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates