About

Registered Number: 04279685
Date of Incorporation: 31/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, CM1 1BN,

 

Insync Productions Ltd was registered on 31 August 2001 with its registered office in Chelmsford. This business has 3 directors listed as Hanson, Linda, Norrington, David Paul, Tompkins, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Linda 01 April 2003 01 February 2019 1
NORRINGTON, David Paul 31 August 2001 13 November 2003 1
TOMPKINS, Scott 31 August 2001 01 February 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA01 - Change of accounting reference date 04 December 2019
CS01 - N/A 28 August 2019
PSC02 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AP01 - Appointment of director 11 March 2019
PSC07 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AD01 - Change of registered office address 11 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
CH01 - Change of particulars for director 19 December 2018
CH03 - Change of particulars for secretary 19 December 2018
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 July 2016
CH03 - Change of particulars for secretary 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 August 2013
RESOLUTIONS - N/A 02 May 2013
MEM/ARTS - N/A 02 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 04 September 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 16 May 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
123 - Notice of increase in nominal capital 03 April 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 26 January 2004
395 - Particulars of a mortgage or charge 03 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
363s - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 01 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 13 November 2002
225 - Change of Accounting Reference Date 13 August 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2007 Fully Satisfied

N/A

Deposit deed 28 November 2003 Fully Satisfied

N/A

Debenture 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.