About

Registered Number: 03409204
Date of Incorporation: 25/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 150 Mongeham Road, Great Mongeham, Deal, Kent, CT14 9LL

 

Synaesthesia Ltd was registered on 25 July 1997 and are based in Deal in Kent, it has a status of "Active". We don't know the number of employees at the organisation. Stephenson, Peter James, Hopper, Diana Caroline are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPER, Diana Caroline 28 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Peter James 28 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 August 2020
CS01 - N/A 08 August 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 August 2018
CS01 - N/A 05 August 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 04 March 2017
CS01 - N/A 24 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 11 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 29 April 2004
363a - Annual Return 06 August 2003
AA - Annual Accounts 18 March 2003
363a - Annual Return 30 September 2002
AA - Annual Accounts 06 February 2002
363a - Annual Return 24 August 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 October 2000
363a - Annual Return 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 01 August 1999
AA - Annual Accounts 01 August 1999
CERTNM - Change of name certificate 11 February 1999
AA - Annual Accounts 14 August 1998
363a - Annual Return 13 August 1998
363(353) - N/A 13 August 1998
363(190) - N/A 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
225 - Change of Accounting Reference Date 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.