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.
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 |
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 |
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 |