SYNCHRONICITY FILMS LIMITED

Studio 15 St George's Studios Studio 15 St George's Studios, Glasgow, G3 6JA, Scotland
StatusACTIVE
Company No.SC280257
CategoryPrivate Limited Company
Incorporated18 Feb 2005
Age19 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

SYNCHRONICITY FILMS LIMITED is an active private limited company with number SC280257. It was incorporated 19 years, 2 months, 27 days ago, on 18 February 2005. The company address is Studio 15 St George's Studios Studio 15 St George's Studios, Glasgow, G3 6JA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Memorandum articles

Date: 24 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: Studio 12 st. Georges House 93-97 st. Georges Road Glasgow G3 6JA United Kingdom

New address: Studio 15 st George's Studios 93-97 st Georges Road Glasgow G3 6JA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Ms Claire Helen Mundell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: Studio 12 st. Georges House 93-97 st. Georges Road Glasgow G3 6JA

Change date: 2018-06-11

Old address: St. Georges House Studio 12 93-97 st. Georges Road Glasgow G3 6JA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: St. Georges House Studio 12 93-97 st. Georges Road Glasgow G3 6JA

Old address: St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Adrian Michael Burns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA

Old address: St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA Scotland

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-03

Officer name: Mr Adrian Michael Burns

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Young

Appointment date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: St George's Studios 93/97 st. George's Road Glasgow G3 6JA Scotland

New address: St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA

Change date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: St George's Studios 93/97 st. George's Road Glasgow G3 6JA

Old address: 19 Westbourne Gardens Hyndlands Glasgow G12 9UL

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Molotnikov

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Molotnikov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Justin David Molotnikov

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Helen Mundell

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERS LLP

29 FORE STREET,DEVON,TQ7 1AA

Number:OC323091
Status:ACTIVE
Category:Limited Liability Partnership

DEODAR HOUSE RESIDENTS ASSOCIATION LIMITED

FLAT 4, DEODAR HOUSE,BICKLEY,BR1 2AA

Number:01526198
Status:ACTIVE
Category:Private Limited Company

GRACEWELL HEALTHCARE 4 LIMITED

2ND FLOOR,LONDON,EC2R 8DU

Number:08519456
Status:ACTIVE
Category:Private Limited Company

MEADOWROSE SCIENTIFIC LIMITED

1 ABBEY STREET,WITNEY,OX29 4TB

Number:02887568
Status:ACTIVE
Category:Private Limited Company

NUNCIO LIMITED

TURNBULL HOUSE,CHEAM,SM2 6JT

Number:06291719
Status:ACTIVE
Category:Private Limited Company

SINGHCOIN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11160754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source