SYSMEDIA GROUP PLC
Status | DISSOLVED |
Company No. | 01651588 |
Category | Private Limited Company |
Incorporated | 15 Jul 1982 |
Age | 41 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2016 |
Years | 8 years, 4 months, 19 days |
SUMMARY
SYSMEDIA GROUP PLC is an dissolved private limited company with number 01651588. It was incorporated 41 years, 10 months, 13 days ago, on 15 July 1982 and it was dissolved 8 years, 4 months, 19 days ago, on 09 January 2016. The company address is 24 Conduit Place, London, W2 1EP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: 24 Conduit Place London W2 1EP
Change date: 2014-10-16
Old address: Knill James One Bell Lane Lewes East Sussex BN7 1JU
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: C/O Mazars 37 Frederick Place Brighton BN1 4EA England
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Travers Lowen
Change date: 2012-06-29
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST
Documents
Accounts with accounts type full
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 08 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type group
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Travers Lowen
Documents
Termination secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victor Hall
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type group
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Travers Lowen
Change date: 2009-12-16
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type group
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr victor robert hall
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david lowen
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type group
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; bulk list available separately
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; bulk list available separately
Documents
Accounts with accounts type group
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; bulk list available separately
Documents
Accounts with accounts type group
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; bulk list available separately
Documents
Accounts with accounts type group
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 24 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; change of members
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/08/02--------- £ si [email protected]=42 £ ic 2200468/2200510
Documents
Legacy
Date: 23 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 23/07/02 from: po box 900 rotherwick house 3 thomas more street london E1W 1YZ
Documents
Accounts with accounts type group
Date: 02 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/02/02--------- £ si [email protected]=882352 £ ic 1318116/2200468
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Capital
Type: 122
Description: S-div 08/02/02
Documents
Legacy
Date: 14 Feb 2002
Category: Capital
Type: 123
Description: £ nc 3000000/5176256 31/01/02
Documents
Certificate change of name company
Date: 05 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hampshire company PLC\certificate issued on 05/02/02
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 06 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Address
Type: 287
Description: Registered office changed on 11/05/00 from: rotherwick house 3 thomas more street london E1W 1YZ
Documents
Accounts with accounts type full group
Date: 21 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 24/02/00 from: 4TH floor grant house 56-60 saint john street london EC1M 4DT
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: 18 2 the coda centre 189 munster road fulham london SW6 6AW
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 02 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09064490 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13, TECHNIUM 2,SWANSEA,SA1 8PJ
Number: | 11909143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE 99-101,WALTHAM CROSS,EN8 8JR
Number: | 09995636 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 QUEEN ELIZABETH DRIVE,NORMANTON,WF6 1LR
Number: | 11485660 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WEST WING,NEWCASTLE UPON TYNE,NE1 4DN
Number: | 07849383 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11812030 |
Status: | ACTIVE |
Category: | Private Limited Company |