MCCANN SYNERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Dean John Lovett on 2022-10-31

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of John William Alban Sanders as a director on 2025-04-07

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Gemma Maria Andrea Hicks as a director on 2024-03-15

View Document

26/03/2426 March 2024 Termination of appointment of Giles Hancock Hicks as a director on 2024-03-15

View Document

26/03/2426 March 2024 Termination of appointment of Nicola Faye Pimblott as a director on 2024-03-15

View Document

08/02/248 February 2024 Appointment of Ms Helen Denise Sullivan as a director on 2023-09-28

View Document

11/10/2311 October 2023 Termination of appointment of Martin James Jackson as a director on 2023-09-28

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES JACKSON / 11/08/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 3 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM GROSVENOR HOUSE GROSVENOR HOUSE 149 WHITELADIES ROAD BRISTOL BS8 2RA ENGLAND

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED SYNERGY MARKETING AND DESIGN LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

16/04/2016 April 2020 ADOPT ARTICLES 10/03/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED JOHN WILLIAM ALBAN SANDERS

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED DEAN JOHN LOVETT

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANDREW ROBERT JONES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MARTIN JAMES JACKSON

View Document

11/03/2011 March 2020 CESSATION OF GEMMA MARIA ANDREA HICKS AS A PSC

View Document

11/03/2011 March 2020 SECRETARY APPOINTED LOUISE BEAN

View Document

11/03/2011 March 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 149 GROSVENOR HOUSE 149 WHITELADIES ROAD BRISTOL BS8 2RA ENGLAND

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA PIMBLOTT

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPG HOLDINGS (UK) LIMITED

View Document

11/03/2011 March 2020 CESSATION OF NICOLA FAYE PIMBLOTT AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF GILES HANCOCK HICKS AS A PSC

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

02/07/182 July 2018 SUB-DIVISION 22/05/18

View Document

19/06/1819 June 2018 ALTER ARTICLES 22/05/2018

View Document

19/06/1819 June 2018 ARTICLES OF ASSOCIATION

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL AVON BS9 3AL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FAYE PIMBLOTT / 06/06/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA FAYE PIMBLOTT / 06/06/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 06/06/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 06/06/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/08/1317 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIA ANDREA HICKS / 01/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 01/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HANCOCK HICKS / 01/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 01/08/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 31/01/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 31/01/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 31/01/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 31/01/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA FAYE CLARK / 31/01/2011

View Document

29/09/1129 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FAYE CLARK / 16/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARIA ANDREA MCGRATTAN / 16/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HANCOCK HICKS / 16/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 3 NEVIL ROAD BISHOPSTON BRISTOL BS7 9EG

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARK / 07/03/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 18 ELLICOTT ROAD HORFIELD BRISTOL AVON BS7 9PT

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company