About

Registered Number: 02568732
Date of Incorporation: 14/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Abbey House, 105 Abbey Street, Nuneaton, Warwickshire, CV11 5BX

 

Having been setup in 1990, Symbiosis Imedia Systems Ltd have registered office in Nuneaton in Warwickshire. The companies directors are listed as Crompton, Simon Henry, Mcneill, Jane Gudrun, Mills, Suzanne, Wattley, Michael, Crompton, Sally, Mcneill, Jane Gudrun, Mills, Suzanne at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Simon Henry N/A - 1
MCNEILL, Jane Gudrun 26 June 1992 - 1
MILLS, Suzanne 03 February 2016 - 1
WATTLEY, Michael 03 February 2016 - 1
CROMPTON, Sally 01 June 2003 04 December 2007 1
MCNEILL, Jane Gudrun N/A 04 July 2018 1
MILLS, Suzanne 03 February 2016 03 February 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CH01 - Change of particulars for director 09 July 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 08 July 2019
PSC04 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
MR01 - N/A 27 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 July 2018
PSC01 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CH01 - Change of particulars for director 16 April 2018
RESOLUTIONS - N/A 21 March 2018
AP03 - Appointment of secretary 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CH01 - Change of particulars for director 03 July 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
SH08 - Notice of name or other designation of class of shares 16 November 2016
RESOLUTIONS - N/A 06 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2016
SH08 - Notice of name or other designation of class of shares 06 September 2016
CS01 - N/A 30 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
AA - Annual Accounts 13 June 2016
CH01 - Change of particulars for director 13 April 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
CH01 - Change of particulars for director 08 March 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 04 September 2014
RESOLUTIONS - N/A 23 July 2014
CC04 - Statement of companies objects 23 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2014
SH08 - Notice of name or other designation of class of shares 23 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 26 July 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 17 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 30 January 2004
287 - Change in situation or address of Registered Office 08 August 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 July 2002
363s - Annual Return 04 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 18 May 2001
CERTNM - Change of name certificate 18 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
AA - Annual Accounts 30 April 1998
395 - Particulars of a mortgage or charge 02 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
363s - Annual Return 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
AUD - Auditor's letter of resignation 21 December 1995
RESOLUTIONS - N/A 25 October 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 07 January 1995
363a - Annual Return 16 August 1994
RESOLUTIONS - N/A 11 March 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 11 February 1993
287 - Change in situation or address of Registered Office 13 November 1992
RESOLUTIONS - N/A 07 August 1992
AA - Annual Accounts 07 August 1992
CERTNM - Change of name certificate 29 July 1992
287 - Change in situation or address of Registered Office 17 July 1992
288 - N/A 17 July 1992
363a - Annual Return 15 July 1992
288 - N/A 09 December 1991
363b - Annual Return 09 December 1991
287 - Change in situation or address of Registered Office 07 October 1991
288 - N/A 07 October 1991
288 - N/A 04 September 1991
CERTNM - Change of name certificate 29 August 1991
288 - N/A 28 August 1991
287 - Change in situation or address of Registered Office 28 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1991
RESOLUTIONS - N/A 22 March 1991
288 - N/A 22 March 1991
CERTNM - Change of name certificate 06 March 1991
287 - Change in situation or address of Registered Office 08 January 1991
NEWINC - New incorporation documents 14 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

Mortgage debenture 11 May 2001 Outstanding

N/A

Rent deposit deed 18 September 1997 Outstanding

N/A

Rent deposit deed 23 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.