Advanced company searchLink opens in new window

SYNDICATE PICTURES LTD

Company number 08350570

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2018 DS01 Application to strike the company off the register
24 Aug 2018 SH19 Statement of capital on 24 August 2018
  • GBP 2
24 Aug 2018 SH20 Statement by Directors
24 Aug 2018 CAP-SS Solvency Statement dated 13/08/18
24 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Commence strike off procedure 15/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
19 Oct 2016 AA Micro company accounts made up to 31 January 2016
09 Feb 2016 CH01 Director's details changed for Mr Ian James Brady on 9 February 2016
09 Feb 2016 CH01 Director's details changed for Mr Stephen Charles Salter on 9 February 2016
09 Feb 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 9 February 2016
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,502
03 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,502
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,302
01 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/03/2015.
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,052
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2015.
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,052
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
13 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
15 Jan 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights