About

Registered Number: 05644713
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW

 

Synthetic Phonics Ltd was registered on 05 December 2005 with its registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Grant, Duncan Andrew, Grant, Anne Kathryn Marlynne, Dr, Grant, Iain Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Anne Kathryn Marlynne, Dr 05 December 2005 26 May 2006 1
GRANT, Iain Alexander 26 May 2006 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Duncan Andrew 05 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 10 December 2009
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
353 - Register of members 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 06 February 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
225 - Change of Accounting Reference Date 02 January 2007
AA - Annual Accounts 28 December 2006
225 - Change of Accounting Reference Date 28 December 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.