SYNESTHESIA 5 GLOBAL NEW MEDIA. LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
19/05/2519 May 2025 | Termination of appointment of Aline Celina Sanchez Huerta as a director on 2025-05-17 |
14/05/2514 May 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/07/2312 July 2023 | Registered office address changed from 53 Catchacre Dunstable LU6 1QD England to Unit 10 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ on 2023-07-12 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Confirmation statement made on 2021-12-06 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM HOUGHTON HALL LODGE THE GREEN HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5DY |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAVIER OMAR SANCHEZ CARRASCO / 13/02/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALINE CELINA SANCHEZ HUERTA / 13/02/2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/12/1531 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
23/12/1123 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ERICKA RAMIREZ |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND |
07/12/107 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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