About

Registered Number: 02975944
Date of Incorporation: 06/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 13 Links Road, Epsom, Surrey, KT17 3PP

 

Having been setup in 1994, Synchro Arts Ltd has its registered office in Surrey. We don't know the number of employees at this business. The companies directors are Bloom, Phillip Jeffrey, Ellwood, William John, Townley, Clive Stephen, Guinan, Mary Megan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Phillip Jeffrey 17 October 1994 - 1
ELLWOOD, William John 01 January 1999 - 1
TOWNLEY, Clive Stephen 01 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GUINAN, Mary Megan 17 October 1994 01 October 2011 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC04 - N/A 30 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 04 September 2014
SH01 - Return of Allotment of shares 04 September 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 September 2012
SH06 - Notice of cancellation of shares 17 November 2011
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
RESOLUTIONS - N/A 09 November 2011
SH03 - Return of purchase of own shares 07 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 21 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 11 October 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
123 - Notice of increase in nominal capital 27 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 06 September 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 25 June 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
363s - Annual Return 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 15 November 1994
CERTNM - Change of name certificate 04 November 1994
RESOLUTIONS - N/A 01 November 1994
287 - Change in situation or address of Registered Office 01 November 1994
288 - N/A 01 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.