SYSMEDIA GROUP PLC

Company Documents

DateDescription
22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
C/O MAZARS
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRAVERS LOWEN / 29/06/2012

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY VICTOR HALL

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR DAVID TRAVERS LOWEN

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRAVERS LOWEN / 16/12/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 SECRETARY RESIGNED DAVID LOWEN

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MR VICTOR ROBERT HALL

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 AUDITOR'S RESIGNATION

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YZ

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 WAIVER APPROVED 31/01/02

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 S-DIV 08/02/02

View Document

14/02/0214 February 2002 � NC 3000000/5176256 31/01/02

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 COMPANY NAME CHANGED HAMPSHIRE COMPANY PLC CERTIFICATE ISSUED ON 05/02/02

View Document

05/02/025 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YZ

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 4TH FLOOR GRANT HOUSE 56-60 SAINT JOHN STREET LONDON EC1M 4DT

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 18 2 THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: G OFFICE CHANGED 05/08/98 28 ECCLESTON SQUARE LONDON SW1V 1NS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/04/98

View Document

11/05/9811 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/98

View Document

11/05/9811 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 SHARES AGREEMENT OTC

View Document

06/03/986 March 1998 SHARES AGREEMENT OTC

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: G OFFICE CHANGED 16/02/98 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: G OFFICE CHANGED 10/11/97 UNIT 2A SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8SS

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 RETURN MADE UP TO 14/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 � NC 200000/3000000 18/1

View Document

29/10/9629 October 1996 SHARE OPTION AGREEMENT 18/10/96

View Document

29/10/9629 October 1996 ALTER MEM AND ARTS 18/10/96

View Document

29/10/9629 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/10/96

View Document

29/10/9629 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/96

View Document

21/10/9621 October 1996 LISTING OF PARTICULARS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 14/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 14/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 UNIT 2A SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8SS

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: G OFFICE CHANGED 14/06/94 1 THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/08/93

View Document

18/08/9318 August 1993 COMPANY NAME CHANGED ACTIVE INVESTMENTS PLC CERTIFICATE ISSUED ON 19/08/93

View Document

15/07/9315 July 1993 NC INC ALREADY ADJUSTED 25/06/93

View Document

15/07/9315 July 1993 RECLASSIFY SHARES 25/06/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 14/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 REDUCTION OF ISSUED CAPITAL

View Document

28/07/9228 July 1992 CAPITALISATION 20/12/91

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 REDUCTION OF NOM & ISS'D CAPITAL

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 02/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: G OFFICE CHANGED 31/05/90 MILLAND HOUSE BREACH LANE SHAFTESBURY DORSET SP7 8LF

View Document

25/05/9025 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 13/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: G OFFICE CHANGED 18/07/89 6 RAYMOND BUILDINGS GRAY'S INN LONDON WC1R 5DF

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 WD 16/11/88 AD 20/10/88--------- PREMIUM � SI [email protected]=17560

View Document

29/11/8829 November 1988 WD 11/11/88 AD 28/10/88--------- PREMIUM � SI [email protected]=114268

View Document

23/11/8823 November 1988 VARYING SHARE RIGHTS AND NAMES 20/09/88

View Document

09/11/889 November 1988 COMPANY NAME CHANGED ACTIVE TECHNOLOGIES PLC CERTIFICATE ISSUED ON 10/11/88

View Document

21/10/8821 October 1988 WD 10/10/88 AD 02/12/87--------- � SI [email protected]=44345

View Document

21/10/8821 October 1988 WD 10/10/88 AD 02/12/87--------- � SI [email protected]=14500

View Document

21/10/8821 October 1988 WD 10/10/88 AD 02/12/87--------- PART-PAID � SI [email protected]=200000

View Document

19/10/8819 October 1988 WD 06/10/88 AD 16/08/88--------- � SI [email protected]=178

View Document

03/10/883 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 PROSPECTUS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 78 HATTON GARDEN LONDON EC1N 8JA

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/8813 May 1988 RETURN MADE UP TO 06/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/877 May 1987 DIRECTOR RESIGNED

View Document

04/04/874 April 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

30/12/8630 December 1986 RETURN OF ALLOTMENTS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

15/07/8215 July 1982 CERTIFICATE OF INCORPORATION

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