- Company Overview for SYNAPSE TV LIMITED (08155442)
- Filing history for SYNAPSE TV LIMITED (08155442)
- People for SYNAPSE TV LIMITED (08155442)
- More for SYNAPSE TV LIMITED (08155442)
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) |
---|---|---|---|
12 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mr Adrian Michael Fowkes as a director on 26 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Nicholas Birch as a director on 26 April 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
15 Jun 2017 | AD01 | Registered office address changed from 3 More London London SE1 2RE England to 35 Chestnut Road London SE27 9EZ on 15 June 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 3 More London Place Suite 128 London SE1 2RE England to 3 More London London SE1 2RE on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 6 Hays Lane Suite 3.01 London SE1 2HB England to 3 More London Place Suite 128 London SE1 2RE on 1 March 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 6 Hays Lane London SE1 2HB England to 6 Hays Lane Suite 3.01 London SE1 2HB on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 44 Featherstone Street London EC1Y 8RN to 6 Hays Lane London SE1 2HB on 31 January 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
05 Oct 2015 | TM01 | Termination of appointment of Paul Henry Daly as a director on 5 October 2015 | |
11 Sep 2015 | SH08 | Change of share class name or designation | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr David John Cutts on 26 August 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD01 | Registered office address changed from C/O Ed Putnam Idt House 5th Floor 44 Featherstone Street London EC1Y 8RN to 44 Featherstone Street London EC1Y 8RN on 5 August 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jan 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Paul Henry Daly as a director on 21 October 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Adam Smith as a director on 21 October 2014 | |
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 October 2014
|