SYNERGY THEATRE PROJECT

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Termination of appointment of Deborah Samuel as a director on 2024-12-08

View Document

21/10/2421 October 2024 Termination of appointment of Alison Jean Porter as a director on 2024-10-10

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Catherine Mary Thornborrow as a director on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Catherine Thonborrow as a person with significant control on 2024-03-28

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

27/04/2327 April 2023 Cessation of Jonathan Paul Smith as a person with significant control on 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Jonathan Paul Smith as a director on 2023-03-31

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Appointment of Mrs Alison Jean Porter as a director on 2022-09-20

View Document

27/09/2227 September 2022 Appointment of Syed Ihsan Ar Rahim as a director on 2022-09-20

View Document

27/09/2227 September 2022 Appointment of Keshina Bouri as a director on 2022-09-20

View Document

27/09/2227 September 2022 Appointment of Tyrone Peter Paul as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of Jules Carey as a director on 2022-09-20

View Document

23/09/2223 September 2022 Cessation of Jules Carey as a person with significant control on 2022-09-20

View Document

18/05/2218 May 2022 Director's details changed for Gabrielle Sumner on 2022-05-09

View Document

23/02/2223 February 2022 Director's details changed for Mr Jules Carey on 2022-02-23

View Document

16/02/2216 February 2022 Director's details changed for Gabrielle Sumner on 2022-02-16

View Document

16/02/2216 February 2022 Secretary's details changed for Ms Esther Joy Baker on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Jonathan Paul Smith on 2022-02-02

View Document

16/02/2216 February 2022 Director's details changed for Ms Catherine Mary Thornborrow on 2022-02-16

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 8 ST THOMAS STREET LONDON SE1 9RR

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MS CLIÓNA ROBERTS

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE STYLES / 12/11/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS PAULA HAMILTON

View Document

15/05/1815 May 2018 CESSATION OF JOHN MASON AS A PSC

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS DEBORAH SAMUEL

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE STYLES / 31/01/2017

View Document

20/05/1620 May 2016 18/05/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 18/05/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 DIRECTOR APPOINTED CATHERINE MARY THORNBORROW

View Document

08/12/148 December 2014 DIRECTOR APPOINTED GABRIELLE STYLES

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ESTHER JOY BAKER / 12/11/2014

View Document

29/05/1429 May 2014 18/05/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED CATHERINE THORNBORROW

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BEAL

View Document

06/11/136 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 18/05/13 NO MEMBER LIST

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM RIVERSIDE STUDIOS CRISP ROAD LONDON W6 9RL ENGLAND

View Document

22/01/1322 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR JULES CAREY

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GODFREY

View Document

14/06/1214 June 2012 18/05/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONALD

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE FRAGNIERE

View Document

21/12/1121 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SMITH / 31/05/2011

View Document

31/05/1131 May 2011 18/05/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED JONATHAN PAUL SMITH

View Document

06/01/116 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 18/05/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALISON BEAL / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GODFREY / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE VALERIE FRAGNIERE / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MCDONALD / 18/05/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

22/12/0922 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID MCDONALD

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR NAOMI RUSSELL

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MARK GODFREY

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY COLE

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ANNE VALERIE FRAGNIERE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JOHN MASON

View Document

10/02/0910 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA SMITH

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 2 MILTON ROAD HERNE HILL LONDON SE24 0NP

View Document

18/05/0118 May 2001 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