SYON MEDIA LTD
Status | ACTIVE |
Company No. | 09235811 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SYON MEDIA LTD is an active private limited company with number 09235811. It was incorporated 9 years, 8 months, 9 days ago, on 25 September 2014. The company address is Unit 3, Boleyn Suite, Hever Castle Golf Club Unit 3, Boleyn Suite, Hever Castle Golf Club, Edenbridge, TN8 7NP, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Gourlay
Change date: 2023-05-04
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-01
Psc name: Syon Media Group Ltd
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Gourlay
Cessation date: 2021-04-01
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon John Stewart Simmons
Cessation date: 2021-04-01
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John Stewart Simmons
Change date: 2020-11-18
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graeme Gourlay
Notification date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: Suite 3.20, Q West Great West Road Brentford Middlesex TW8 0GP
Change date: 2017-10-05
New address: Unit 3, Boleyn Suite, Hever Castle Golf Club Hever Road Edenbridge Kent TN8 7NP
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Resolution
Date: 22 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mr Simon Simmons
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mr Graeme Gourlay
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-18
New address: Suite 3.20, Q West Great West Road Brentford Middlesex TW8 0GP
Old address: Suite 3.20 Q West Great West Road Brentford London Middlesex TW8 0GP England
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-18
New address: Suite 3.20, Q West Great West Road Brentford Middlesex TW8 0GP
Old address: Suite 3.20 Q West Great West Road Brentford London Middlesex TW5 0BH England
Documents
Change account reference date company current extended
Date: 15 Oct 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Some Companies
UNIT 5D,SUNDERLAND,SR5 3TX
Number: | 09681603 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWASANAETH ARIANNOL AUR LIMITED
24 ATHELSTAN ROAD,CARDIFF,CF14 2EP
Number: | 09047244 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 BLACK HAYNES ROAD,BIRMINGHAM,B29 4QZ
Number: | 06402646 |
Status: | ACTIVE |
Category: | Private Limited Company |
O & A BUILDING SERVICES LIMITED
151 THE HEIGHTS,NORTHOLT,UB5 4BT
Number: | 04644934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BRIDGE STREET,PERSHORE,WR10 1AT
Number: | 10388709 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH CHESHIRE CONSULTING ENGINEERS LIMITED
4 4 ST. JOHNS TERRACE,LEWES,BN7 2DL
Number: | 03127321 |
Status: | ACTIVE |
Category: | Private Limited Company |