Warning: file_put_contents(c/cbdc1b00c100dfe9d9150887b0471b9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Synchro Arts Limited, KT17 3PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYNCHRO ARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Synchro Arts Limited. The company was founded 29 years ago and was given the registration number 02975944. The firm's registered office is in SURREY. You can find them at 13 Links Road, Epsom, Surrey, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYNCHRO ARTS LIMITED
Company Number:02975944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:13 Links Road, Epsom, Surrey, KT17 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 100 Liverpool Street, London, England, EC2M 2AT

Director01 June 2021Active
6th Floor,, 100 Liverpool Street, London, England, EC2M 2AT

Director03 April 2024Active
43 The Ridings, Surbiton, KT5 8HG

Secretary17 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary01 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 October 1994Active
6th Floor,, 100 Liverpool Street, London, England, EC2M 2AT

Director01 June 2021Active
13 Links Road, Epsom, KT17 3PP

Director17 October 1994Active
28 Upperton Gardens, Eastbourne, BN21 2AH

Director01 January 1999Active
6th Floor,, 100 Liverpool Street, London, England, EC2M 2AT

Director01 June 2021Active
10, Bowhay Lane, Exeter, England, EX4 1NZ

Director12 March 2021Active
125, Old Broad Street, 15th Floor, London, England, EC2N 1AR

Director01 February 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 October 1994Active

People with Significant Control

Landr Audio Uk Ltd
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:15th Floor, 125 Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Jeffrey Bloom
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:American
Address:13 Links Road, Surrey, KT17 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Change account reference date company previous shortened.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.